LLOYD LOOM LIMITED
SHEPBRIDGE CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 9RN

Company number 02074593
Status Active
Incorporation Date 17 November 1986
Company Type Private Limited Company
Address FOXWOOD ROAD, FOXWOOD INDUSTRIAL PARK, SHEPBRIDGE CHESTERFIELD, DERBYSHIRE, S41 9RN
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 19 October 2016 with updates; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 2 . The most likely internet sites of LLOYD LOOM LIMITED are www.lloydloom.co.uk, and www.lloyd-loom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Lloyd Loom Limited is a Private Limited Company. The company registration number is 02074593. Lloyd Loom Limited has been working since 17 November 1986. The present status of the company is Active. The registered address of Lloyd Loom Limited is Foxwood Road Foxwood Industrial Park Shepbridge Chesterfield Derbyshire S41 9rn. . BUCHANAN, Mandy Elizabeth is a Secretary of the company. BUCHANAN, Mandy Elizabeth is a Director of the company. BUCHANAN, Stanley Nolan is a Director of the company. Secretary BUCHANAN, Florence Verina has been resigned. Secretary BUCHANAN, Judith Isabel has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
BUCHANAN, Mandy Elizabeth
Appointed Date: 01 December 2006

Director
BUCHANAN, Mandy Elizabeth
Appointed Date: 01 December 2006
69 years old

Director

Resigned Directors

Secretary
BUCHANAN, Florence Verina
Resigned: 01 December 2006
Appointed Date: 05 December 1997

Secretary
BUCHANAN, Judith Isabel
Resigned: 05 December 1997

Persons With Significant Control

Mr Stan Buchanan
Notified on: 30 September 2016
75 years old
Nature of control: Has significant influence or control as a member of a firm

LLOYD LOOM LIMITED Events

30 Nov 2016
Accounts for a dormant company made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 19 October 2016 with updates
09 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2

25 Aug 2015
Accounts for a dormant company made up to 31 March 2015
21 Oct 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2

...
... and 68 more events
30 Apr 1987
Registered office changed on 30/04/87 from: 121 eyre street, sheffield, S1 3GH

09 Feb 1987
Accounting reference date notified as 28/02

18 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Nov 1986
Registered office changed on 18/11/86 from: 124/128 city road, london, EC1V 2NJ

17 Nov 1986
Certificate of Incorporation

LLOYD LOOM LIMITED Charges

14 January 1993
Mortgage debenture
Delivered: 19 January 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…