• UK
  • LLOYDS MOTOR CENTRE LIMITED - Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village, Southampton, SO14 3TJ, United Kingdom

Company Information

Company registration number
06892557
Company Status
LIVE
Country
United Kingdom
Registered Address
Fortus Recovery Limited, Grove House Meridians Cross
Ocean Village
Southampton
SO14 3TJ
Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village, Southampton, SO14 3TJ UK

Management

Managing Directors
COUULTON, Peter Alan
Company secretaries
COULTON, Peter Alan

Company Details

Type of Business
ltd
Incorporated
2009-04-30
Age Of Company
2009-04-30 15 years
SIC/NACE
45112

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2015-01-23
Last Date: 2013-04-23
Last Return Made Up To:
2014-04-30
Annual Return
Due Date: 2017-05-14
Last Date:

LLOYDS MOTOR CENTRE LIMITED Company Description

LLOYDS MOTOR CENTRE LIMITED is a ltd registered in United Kingdom with the Company reg no 06892557. Its current trading status is "live". It was registered 2009-04-30. It has declared SIC or NACE codes as "45112". It has 1 director and 1 secretary. The latest accounts are filed up to 30/04/2012. The latest annual return was filed up to 2014-04-30.It can be contacted at Fortus Recovery Limited, Grove House Meridians Cross .
More information

Get LLOYDS MOTOR CENTRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Lloyds Motor Centre Limited - Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village, Southampton, SO14 3TJ, United Kingdom

2009-04-30 15 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for LLOYDS MOTOR CENTRE LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-03) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2021-06-25) - AD01

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2021-12-18) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-19) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2019-02-19) - LIQ10

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-02) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-12-10) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-02-02) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-23) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-01-12) - 4.68

    Add to Cart
     
  • resolution (2015-01-08) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2015-01-08) - 4.20

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2015-01-08) - 600

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-11-28) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-07-22) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-06-20) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-04-30) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2014-02-04) - AA01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2013-07-17) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2013-02-13) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2013-02-04) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-07-12) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2012-07-17) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-07-05) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2012-03-12) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-05-13) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-01-26) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-06-16) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2010-06-16) - AD01

    Add to Cart
     
  • legacy (2009-09-17) - 395

    Add to Cart
     
  • legacy (2009-05-16) - 288a

    Add to Cart
     
  • legacy (2009-05-07) - 88(2)

    Add to Cart
     
  • legacy (2009-05-07) - 288b

    Add to Cart
     
  • resolution (2009-05-07) - RESOLUTIONS

    Add to Cart
     
  • incorporation-company (2009-04-30) - NEWINC

    Add to Cart
     
  • legacy (2009-05-07) - 287

    Add to Cart
     

expand_less