LLOYD HUGHES GROUP LIMITED
MERSEYSIDE

Hellopages » Merseyside » Sefton » PR9 0PR

Company number 04230766
Status Active
Incorporation Date 7 June 2001
Company Type Private Limited Company
Address 71-73 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0PR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Compulsory strike-off action has been discontinued; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 50 . The most likely internet sites of LLOYD HUGHES GROUP LIMITED are www.lloydhughesgroup.co.uk, and www.lloyd-hughes-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Lloyd Hughes Group Limited is a Private Limited Company. The company registration number is 04230766. Lloyd Hughes Group Limited has been working since 07 June 2001. The present status of the company is Active. The registered address of Lloyd Hughes Group Limited is 71 73 Hoghton Street Southport Merseyside Pr9 0pr. The company`s financial liabilities are £62.62k. It is £-300.57k against last year. And the total assets are £88.64k, which is £-368.64k against last year. LLOYD, Christopher John is a Secretary of the company. LLOYD, Christopher John is a Director of the company. Director HUGHES, Alan Geoffrey has been resigned. The company operates in "Buying and selling of own real estate".


lloyd hughes group Key Finiance

LIABILITIES £62.62k
-83%
CASH n/a
TOTAL ASSETS £88.64k
-81%
All Financial Figures

Current Directors

Secretary
LLOYD, Christopher John
Appointed Date: 07 June 2001

Director
LLOYD, Christopher John
Appointed Date: 07 June 2001
65 years old

Resigned Directors

Director
HUGHES, Alan Geoffrey
Resigned: 24 March 2014
Appointed Date: 07 June 2001
70 years old

LLOYD HUGHES GROUP LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 June 2015
21 Jun 2016
Compulsory strike-off action has been discontinued
20 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50

07 Jun 2016
First Gazette notice for compulsory strike-off
18 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

...
... and 39 more events
02 Sep 2002
Particulars of mortgage/charge
07 Aug 2002
Ad 25/07/02--------- £ si 99@1=99 £ ic 1/100
07 Aug 2002
Return made up to 07/06/02; full list of members
03 Jul 2001
Particulars of mortgage/charge
07 Jun 2001
Incorporation

LLOYD HUGHES GROUP LIMITED Charges

12 December 2012
Second legal charge
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south east side of springfield…
21 February 2006
Legal charge
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and building at robins bridge house springfield road…
23 August 2002
Legal charge
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and premises at aughton chase off springfield road…
23 August 2002
Legal charge
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Te-mar house high lane lancashire west lancashire;…
16 August 2002
Debenture
Delivered: 2 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 2001
Legal mortgage
Delivered: 3 July 2001
Status: Satisfied on 10 September 2002
Persons entitled: Yorkshire Bank PLC
Description: Te mar house high lane burscough. Assigns the goodwill of…