LLOYD FREDERICKS LIMITED
CAMBRIDGE QUICKLINE GRAPHICS LIMITED

Hellopages » Cambridgeshire » Cambridge » CB4 3BQ

Company number 04038394
Status Active
Incorporation Date 21 July 2000
Company Type Private Limited Company
Address HENRY GILES HOUSE, 73-79 CHESTERTON ROAD, CAMBRIDGE, CB4 3BQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 100 . The most likely internet sites of LLOYD FREDERICKS LIMITED are www.lloydfredericks.co.uk, and www.lloyd-fredericks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Lloyd Fredericks Limited is a Private Limited Company. The company registration number is 04038394. Lloyd Fredericks Limited has been working since 21 July 2000. The present status of the company is Active. The registered address of Lloyd Fredericks Limited is Henry Giles House 73 79 Chesterton Road Cambridge Cb4 3bq. The company`s financial liabilities are £11.86k. It is £0.07k against last year. And the total assets are £0.01k, which is £-0.82k against last year. BEYERS, Marthinus Smuts is a Secretary of the company. BEYERS, Marthinus Smuts is a Director of the company. Secretary DADSON, Angela Kathleen Lucy has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary TALBOT, Michael Alan has been resigned. Secretary WATSON, Brian Frederick has been resigned. Secretary WATSON, Christine Rosemary has been resigned. Director DADSON, Angela Kathleen Lucy has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director TALBOT, Michael Alan has been resigned. Director WATSON, Brian Frederick has been resigned. Director WATSON, Christine Rosemary has been resigned. The company operates in "Management consultancy activities other than financial management".


lloyd fredericks Key Finiance

LIABILITIES £11.86k
+0%
CASH n/a
TOTAL ASSETS £0.01k
-99%
All Financial Figures

Current Directors

Secretary
BEYERS, Marthinus Smuts
Appointed Date: 01 February 2007

Director
BEYERS, Marthinus Smuts
Appointed Date: 12 July 2005
71 years old

Resigned Directors

Secretary
DADSON, Angela Kathleen Lucy
Resigned: 31 March 2004
Appointed Date: 01 November 2001

Nominee Secretary
GRAEME, Dorothy May
Resigned: 05 October 2000
Appointed Date: 21 July 2000

Secretary
TALBOT, Michael Alan
Resigned: 31 January 2007
Appointed Date: 12 July 2005

Secretary
WATSON, Brian Frederick
Resigned: 01 January 2002
Appointed Date: 05 October 2000

Secretary
WATSON, Christine Rosemary
Resigned: 12 July 2005
Appointed Date: 31 March 2004

Director
DADSON, Angela Kathleen Lucy
Resigned: 31 March 2004
Appointed Date: 01 November 2001
56 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 05 October 2000
Appointed Date: 21 July 2000
71 years old

Director
TALBOT, Michael Alan
Resigned: 31 January 2007
Appointed Date: 12 July 2005
78 years old

Director
WATSON, Brian Frederick
Resigned: 12 May 2015
Appointed Date: 05 October 2000
78 years old

Director
WATSON, Christine Rosemary
Resigned: 01 November 2001
Appointed Date: 05 October 2000
80 years old

Persons With Significant Control

Mr Marthinus Smuts Beyers
Notified on: 20 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

LLOYD FREDERICKS LIMITED Events

08 Aug 2016
Confirmation statement made on 21 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
21 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

21 Jul 2015
Termination of appointment of Brian Frederick Watson as a director on 12 May 2015
24 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 49 more events
24 Oct 2000
New director appointed
24 Oct 2000
New director appointed
24 Oct 2000
New secretary appointed
24 Oct 2000
Registered office changed on 24/10/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP
21 Jul 2000
Incorporation