LLOYD FRASER (CONTRACTS) LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 1LD

Company number 02256827
Status Active
Incorporation Date 12 May 1988
Company Type Private Limited Company
Address PANNELL HOUSE, 159 CHARLES STREET, LEICESTER, LE1 1LD
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Current accounting period extended from 31 August 2016 to 28 February 2017; Full accounts made up to 31 August 2015. The most likely internet sites of LLOYD FRASER (CONTRACTS) LIMITED are www.lloydfrasercontracts.co.uk, and www.lloyd-fraser-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Lloyd Fraser Contracts Limited is a Private Limited Company. The company registration number is 02256827. Lloyd Fraser Contracts Limited has been working since 12 May 1988. The present status of the company is Active. The registered address of Lloyd Fraser Contracts Limited is Pannell House 159 Charles Street Leicester Le1 1ld. . MCCONCHIE, Neil Fraser is a Secretary of the company. FAYE, Michael Joseph is a Director of the company. MCCONCHIE, Neil Fraser is a Director of the company. Director BINCLIFFE, Philip has been resigned. The company operates in "Freight transport by road".


Current Directors


Director
FAYE, Michael Joseph
Appointed Date: 01 June 2009
67 years old

Director

Resigned Directors

Director
BINCLIFFE, Philip
Resigned: 06 May 2009
77 years old

Persons With Significant Control

Lloyd Fraser Holdings Company Limited
Notified on: 15 November 2016
Nature of control: Ownership of shares – 75% or more

LLOYD FRASER (CONTRACTS) LIMITED Events

21 Nov 2016
Confirmation statement made on 15 November 2016 with updates
30 Aug 2016
Current accounting period extended from 31 August 2016 to 28 February 2017
03 Jun 2016
Full accounts made up to 31 August 2015
24 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

08 Jun 2015
Full accounts made up to 31 August 2014
...
... and 73 more events
01 Feb 1990
Accounting reference date extended from 31/03 to 31/08

20 Sep 1989
Registered office changed on 20/09/89 from: 14B station road lutterworth leics

18 May 1988
Secretary resigned;new secretary appointed

18 May 1988
Director resigned;new director appointed

12 May 1988
Incorporation