LLOYD LOOM FURNITURE LIMITED

Register to unlock more data on OkredoRegister

LLOYD LOOM FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03207786

Incorporation date

04/06/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Kings Avenue, Winchmore Hill, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1996)
dot icon11/07/2019
Final Gazette dissolved following liquidation
dot icon11/04/2019
Notice of final account prior to dissolution
dot icon20/02/2019
Progress report in a winding up by the court
dot icon18/02/2019
Insolvency filing
dot icon30/12/2018
Satisfaction of charge 1 in full
dot icon20/06/2016
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 1 Kings Avenue Winchmore Hill London N21 3NA on 2016-06-21
dot icon16/06/2016
Appointment of a liquidator
dot icon16/06/2016
Appointment of a liquidator
dot icon14/06/2016
Registered office address changed from 71 to 75 Shelton Street 71 to 75 Shelton Street Covent Garden London WC2H 9JQ to 1 Kings Avenue Winchmore Hill London N21 3NA on 2016-06-15
dot icon13/06/2016
Notice of completion of voluntary arrangement
dot icon02/06/2016
Order of court to wind up
dot icon02/02/2016
Termination of appointment of Yun Chen as a director on 2015-12-01
dot icon18/01/2016
Annual return made up to 2015-06-05 with full list of shareholders
dot icon18/01/2016
Registered office address changed from Wardentree Lane, Pinchbeck Spalding Lincolnshire PE11 3UG to 71 to 75 Shelton Street 71 to 75 Shelton Street Covent Garden London WC2H 9JQ on 2016-01-19
dot icon13/10/2015
Notice to Registrar of companies voluntary arrangement taking effect
dot icon14/09/2015
Compulsory strike-off action has been discontinued
dot icon13/09/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/07/2015
Compulsory strike-off action has been suspended
dot icon13/07/2015
First Gazette notice for compulsory strike-off
dot icon30/03/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon02/02/2015
Annual return made up to 2014-06-05 with full list of shareholders
dot icon11/11/2014
Compulsory strike-off action has been discontinued
dot icon06/10/2014
First Gazette notice for compulsory strike-off
dot icon04/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/10/2013
Termination of appointment of Janet Mountain as a secretary
dot icon10/10/2013
Termination of appointment of Janet Mountain as a director
dot icon05/09/2013
Termination of appointment of Martin Garth as a director
dot icon05/09/2013
Appointment of Ms Yun Chen as a director
dot icon13/08/2013
Appointment of Mr Anthony Draxler as a director
dot icon07/08/2013
Termination of appointment of Elazabeth Davenport as a director
dot icon01/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon01/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon11/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/03/2012
Termination of appointment of Stephen Duncan as a director
dot icon08/01/2012
Termination of appointment of Henry Harris as a director
dot icon01/12/2011
Termination of appointment of Tony Browne as a director
dot icon23/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon13/02/2011
Appointment of Mr Stephen Anthony Duncan as a director
dot icon13/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon05/07/2010
Director's details changed for Elazabeth Julie Davenport on 2010-06-01
dot icon05/07/2010
Director's details changed for Martin Stuart Garth on 2010-06-01
dot icon05/07/2010
Director's details changed for Henry Harris on 2010-06-01
dot icon05/07/2010
Director's details changed for Tony Alan Browne on 2010-06-01
dot icon09/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon14/07/2009
Return made up to 05/06/09; full list of members
dot icon22/02/2009
Accounts for a small company made up to 2008-06-30
dot icon01/12/2008
Appointment terminated director michael walker
dot icon01/12/2008
Appointment terminated director stephanie duncombe
dot icon01/12/2008
Director appointed elazabeth julie davenport
dot icon01/07/2008
Return made up to 05/06/08; full list of members
dot icon01/07/2008
Director's change of particulars / henry harris / 30/11/2007
dot icon27/02/2008
Accounts for a small company made up to 2007-06-30
dot icon12/07/2007
Return made up to 05/06/07; full list of members
dot icon12/07/2007
Location of debenture register
dot icon12/07/2007
Location of register of members
dot icon12/07/2007
Registered office changed on 13/07/07 from: wardentree lane pinchbeck spalding lincolnshire PE11 3SY
dot icon11/07/2007
Director resigned
dot icon19/01/2007
Accounts for a small company made up to 2006-06-30
dot icon26/11/2006
New director appointed
dot icon24/10/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon09/10/2006
Director resigned
dot icon10/07/2006
Return made up to 05/06/06; full list of members
dot icon09/04/2006
Accounts for a small company made up to 2005-06-30
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon04/07/2005
Return made up to 05/06/05; full list of members
dot icon20/06/2005
New secretary appointed
dot icon31/05/2005
Secretary resigned
dot icon08/12/2004
Full accounts made up to 2004-06-30
dot icon13/10/2004
Return made up to 05/06/04; full list of members
dot icon26/08/2004
Secretary's particulars changed
dot icon27/04/2004
Director resigned
dot icon25/04/2004
Full accounts made up to 2003-06-30
dot icon24/10/2003
Secretary resigned;director resigned
dot icon30/09/2003
New secretary appointed
dot icon10/06/2003
Return made up to 05/06/03; full list of members
dot icon24/11/2002
Full accounts made up to 2002-06-30
dot icon03/07/2002
Return made up to 05/06/02; full list of members
dot icon22/04/2002
Full accounts made up to 2001-06-30
dot icon21/06/2001
Return made up to 05/06/01; full list of members
dot icon23/11/2000
Full accounts made up to 2000-06-30
dot icon04/07/2000
Return made up to 05/06/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon13/04/2000
Registered office changed on 14/04/00 from: bridge house london bridge london SE1 9QR
dot icon28/12/1999
Director resigned
dot icon28/12/1999
Secretary resigned;director resigned
dot icon19/12/1999
New secretary appointed;new director appointed
dot icon25/07/1999
New director appointed
dot icon04/07/1999
Director resigned
dot icon04/07/1999
Return made up to 05/06/99; no change of members
dot icon19/11/1998
Full accounts made up to 1998-06-30
dot icon19/10/1998
Director resigned
dot icon15/10/1998
New director appointed
dot icon25/08/1998
Statement of affairs
dot icon25/08/1998
Ad 01/07/96--------- £ si 9998@1
dot icon10/08/1998
Return made up to 05/06/98; no change of members
dot icon10/08/1998
Director's particulars changed
dot icon09/08/1998
Location of register of members
dot icon19/07/1998
New secretary appointed;new director appointed
dot icon21/05/1998
Secretary resigned
dot icon22/04/1998
Full accounts made up to 1997-06-30
dot icon02/10/1997
Return made up to 05/06/97; full list of members; amend
dot icon07/09/1997
New director appointed
dot icon28/08/1997
Location of register of members
dot icon04/08/1997
New director appointed
dot icon09/07/1997
Return made up to 05/06/97; full list of members
dot icon05/07/1997
Director resigned
dot icon06/05/1997
Resolutions
dot icon06/05/1997
Resolutions
dot icon23/10/1996
Particulars of mortgage/charge
dot icon08/07/1996
New director appointed
dot icon01/07/1996
Secretary resigned
dot icon01/07/1996
Director resigned
dot icon01/07/1996
New director appointed
dot icon01/07/1996
New director appointed
dot icon01/07/1996
New secretary appointed
dot icon01/07/1996
Registered office changed on 02/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/06/1996
Certificate of change of name
dot icon17/06/1996
Resolutions
dot icon17/06/1996
Nc inc already adjusted 12/06/96
dot icon17/06/1996
Resolutions
dot icon17/06/1996
Resolutions
dot icon04/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/06/1996 - 11/06/1996
16011
London Law Services Limited
Nominee Director
04/06/1996 - 11/06/1996
15403
Duncombe, Stephanie Linda
Director
20/09/2006 - 09/11/2008
6
Breese, David Jonathan James
Director
11/06/1996 - 10/06/1999
4
Duncan, Stephen Anthony
Director
31/10/2010 - 05/03/2012
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LLOYD LOOM FURNITURE LIMITED

LLOYD LOOM FURNITURE LIMITED is an(a) Dissolved company incorporated on 04/06/1996 with the registered office located at 1 Kings Avenue, Winchmore Hill, London N21 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LLOYD LOOM FURNITURE LIMITED?

toggle

LLOYD LOOM FURNITURE LIMITED is currently Dissolved. It was registered on 04/06/1996 and dissolved on 11/07/2019.

Where is LLOYD LOOM FURNITURE LIMITED located?

toggle

LLOYD LOOM FURNITURE LIMITED is registered at 1 Kings Avenue, Winchmore Hill, London N21 3NA.

What does LLOYD LOOM FURNITURE LIMITED do?

toggle

LLOYD LOOM FURNITURE LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for LLOYD LOOM FURNITURE LIMITED?

toggle

The latest filing was on 11/07/2019: Final Gazette dissolved following liquidation.