Lloyd Evans Prichard Limited

General information

Name:

Lloyd Evans Prichard Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road M45 7TA Whitefield

Number: 02354088

Incorporation date: 1989-03-01

Dissolution date: 2021-02-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Leonard Curtis House Elms Square, Whitefield M45 7TA Lloyd Evans Prichard Limited was a Private Limited Company registered under the 02354088 registration number. It had been founded thirty five years ago before was dissolved on 24th February 2021. Created as The Lloyd Evans Partnership, the company used the name until 18th April 1994, at which point it was replaced by Lloyd Evans Prichard Limited.

Adrian P. was this particular firm's managing director, arranged to perform management duties in 1994.

Executives who had control over the firm were as follows: Mark P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Adrian P. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Lloyd Evans Prichard Limited 1994-04-18
  • The Lloyd Evans Partnership Limited 1989-03-01

Financial data based on annual reports

Company staff

Adrian P.

Role: Director

Appointed: 01 April 1994

Latest update: 12 January 2024

People with significant control

Mark P.
Notified on 1 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adrian P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
John P.
Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 14 June 2020
Confirmation statement last made up date 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2018/03/31 (AA)
filed on: 13th, December 2018
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Manchester City Council 2 £ 14 500.00
2011-07-08 5100462458 £ 10 150.00 Proffesional Fees
2011-10-28 5100493313 £ 4 350.00 Proffesional Fees

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
31
Company Age

Closest Companies - by postcode