This company is commonly known as Fox Lloyd Jones Limited. The company was founded 21 years ago and was given the registration number 04794141. The firm's registered office is in LEEDS. You can find them at Carlton Tower, 34 St Pauls Street, Leeds, . This company's SIC code is 68310 - Real estate agencies.
Name | : | FOX LLOYD JONES LIMITED |
---|---|---|
Company Number | : | 04794141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2003 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carlton Tower, 34 St Pauls Street, Leeds, LS1 2QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carlton Tower, 34 St Pauls Street, Leeds, United Kingdom, LS1 2QB | Secretary | 01 June 2004 | Active |
Carlton Tower, 34 St Pauls Street, Leeds, LS1 2QB | Director | 02 October 2019 | Active |
Carlton Tower, 34 St Pauls Street, Leeds, United Kingdom, LS1 2QB | Director | 06 April 2010 | Active |
Carlton Tower, 34 St Pauls Street, Leeds, United Kingdom, LS1 2QB | Director | 01 June 2004 | Active |
Carlton Tower, 34 St Pauls Street, Leeds, United Kingdom, LS1 2QB | Director | 06 April 2010 | Active |
Carlton Tower, 34 St Pauls Street, Leeds, United Kingdom, LS1 2QB | Director | 01 June 2004 | Active |
18 Kirkwood Avenue, Cookridge, Leeds, LS16 7JU | Secretary | 16 June 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 10 June 2003 | Active |
Carlton Tower, 34 St Pauls Street, Leeds, United Kingdom, LS1 2QB | Director | 06 April 2010 | Active |
Carlton Tower, 34 St Pauls Street, Leeds, United Kingdom, LS1 2QB | Director | 01 June 2004 | Active |
18 Kirkwood Avenue, Cookridge, Leeds, LS16 7JU | Director | 16 June 2003 | Active |
71 Main Street, Farnhill, Silsden, BD20 9BJ | Director | 16 June 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 10 June 2003 | Active |
Fox Lloyd Limited | ||
Notified on | : | 26 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Carlton Tower 34, St Pauls Street, Leeds, United Kingdom, LS1 2QB |
Nature of control | : |
|
Jottar Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Greengate, Cardale Park, Harrogate, England, HG3 1GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-14 | Officers | Change person director company with change date. | Download |
2015-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-13 | Officers | Termination director company with name termination date. | Download |
2015-05-13 | Officers | Termination director company with name termination date. | Download |
2014-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.