LLOYD DOWSON LIMITED
BRIDLINGTON

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 4LZ

Company number 03114610
Status Active
Incorporation Date 17 October 1995
Company Type Private Limited Company
Address MEDINA HOUSE, 2 STATION AVENUE, BRIDLINGTON, EAST YORKSHIRE, YO16 4LZ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100,003 . The most likely internet sites of LLOYD DOWSON LIMITED are www.lloyddowson.co.uk, and www.lloyd-dowson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 7.7 miles; to Filey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lloyd Dowson Limited is a Private Limited Company. The company registration number is 03114610. Lloyd Dowson Limited has been working since 17 October 1995. The present status of the company is Active. The registered address of Lloyd Dowson Limited is Medina House 2 Station Avenue Bridlington East Yorkshire Yo16 4lz. . DOWSON, Christine is a Secretary of the company. DOWSON, David William is a Director of the company. MANSON, Jayne Elizabeth is a Director of the company. MEREDITH BAKER, Tracy Susan is a Director of the company. NUTTALL, Simon James is a Director of the company. ROWBOTTOM, Jonathan Richard is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DOWSON, Christine has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
DOWSON, Christine
Appointed Date: 17 October 1995

Director
DOWSON, David William
Appointed Date: 17 October 1995
74 years old

Director
MANSON, Jayne Elizabeth
Appointed Date: 31 March 2004
57 years old

Director
MEREDITH BAKER, Tracy Susan
Appointed Date: 31 March 2011
51 years old

Director
NUTTALL, Simon James
Appointed Date: 05 September 2007
53 years old

Director
ROWBOTTOM, Jonathan Richard
Appointed Date: 31 March 2004
54 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 October 1995
Appointed Date: 17 October 1995

Director
DOWSON, Christine
Resigned: 16 December 2006
Appointed Date: 17 October 1995
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 October 1995
Appointed Date: 17 October 1995

Persons With Significant Control

Mr Jonathan Richard Rowbottom
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David William Dowson Fca
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LLOYD DOWSON LIMITED Events

26 Oct 2016
Confirmation statement made on 17 October 2016 with updates
13 Jun 2016
Total exemption full accounts made up to 31 March 2016
10 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100,003

11 Sep 2015
Total exemption small company accounts made up to 31 March 2015
30 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100,003

...
... and 59 more events
09 Nov 1995
Ad 05/11/95--------- £ si 99998@1=99998 £ ic 2/100000

09 Nov 1995
£ nc 1000/100000 05/11/95
09 Nov 1995
Accounting reference date notified as 30/06

25 Oct 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 Oct 1995
Incorporation

LLOYD DOWSON LIMITED Charges

19 November 2012
Debenture
Delivered: 20 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 January 1998
Legal mortgage
Delivered: 20 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H medina house 2 station avenue bridlington. With the…
29 December 1995
Fixed and floating charge
Delivered: 4 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…