Company NameA.Lloyd And Sons Limited
Company StatusActive
Company Number00142985
CategoryPrivate Limited Company
Incorporation Date10 February 1916(108 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Alexander Lloyd Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(76 years after company formation)
Appointment Duration32 years, 2 months
RoleBbc Manager
Correspondence Address21 Kings Road
Cheltenham
Gloucestershire
GL52 6BH
Wales
Director NameChristine Melanie Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(95 years, 2 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressEl Moli 17753 Espolla
Girona
Spain
Director NameBarbara Ann Jones
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(95 years, 2 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernilee Hall Fernilee
Whaley Bridge
High Peak
Derbyshire
SK23 7HB
Director NameMrs Eleanor Christine Hurley
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(76 years after company formation)
Appointment Duration6 years, 6 months (resigned 12 August 1998)
RoleRetired
Correspondence Address52 Hill Crescent
Stretton On Dunsmore
Rugby
Warwickshire
CV23 9NF
Director NameDr Alexander John Smith
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(76 years after company formation)
Appointment Duration16 years, 11 months (resigned 18 January 2009)
RoleRetired
Correspondence AddressManor House
28 Church Hill Stretton On Dunsmore
Rugby
Warwickshire
Cv23 9na
Secretary NameMrs Eleanor Christine Hurley
NationalityBritish
StatusResigned
Appointed31 January 1992(76 years after company formation)
Appointment Duration5 years, 6 months (resigned 04 August 1997)
RoleCompany Director
Correspondence Address52 Hill Crescent
Stretton On Dunsmore
Rugby
Warwickshire
CV23 9NF
Secretary NameEdna May Smith
NationalityBritish
StatusResigned
Appointed04 August 1997(81 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 29 May 2011)
RoleCompany Director
Correspondence AddressApartment 2 Toddbrook House
Whaley Lane Whaley Bridge
High Peak
SK23 7BA
Director NameChristine Melanie Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(95 years, 2 months after company formation)
Appointment Duration2 months (resigned 29 May 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressEl Moli
17753 Espolla
Girona
Spain

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

26.9k at £0.2Barbara Ann Jones
8.42%
Ordinary
26.9k at £0.2Christine Melanie Smith
8.42%
Ordinary
25.1k at £0.2Hurley Settlement
7.84%
Ordinary
15.6k at £0.2Claire Lloyd-smith
4.87%
Ordinary
11.4k at £0.2Robert Alexander Lloyd-smith
3.55%
Ordinary
20k at £1Hurley Settlement
25.00%
Second Preference
15k at £1Barbara Ann Jones
18.75%
First Preference
15k at £1Christine Melanie Smith
18.75%
First Preference
2.3k at £0.2Trustees Of Barnaby Jones
0.73%
Ordinary
2.3k at £0.2Trustees Of Emma Jones
0.73%
Ordinary
2.3k at £0.2Trustees Of Harriet Lloyd-smith
0.73%
Ordinary
2.3k at £0.2Trustees Of Isabel Jones
0.73%
Ordinary
2.3k at £0.2Trustees Of James Lloyd-smith
0.73%
Ordinary
2.3k at £0.2Trustees Of Kate Jones
0.73%
Ordinary

Financials

Year2014
Net Worth£1,694,982
Cash£75,990
Current Liabilities£9,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months, 4 weeks from now)

Filing History

25 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
23 January 2019Confirmation statement made on 9 January 2019 with updates (6 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
10 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 9 January 2017 with updates (9 pages)
13 January 2017Confirmation statement made on 9 January 2017 with updates (9 pages)
8 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 May 2016Director's details changed for Barbara Ann Jones on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Barbara Ann Jones on 5 May 2016 (2 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 79,999.75
(7 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 79,999.75
(7 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 79,999.75
(7 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 79,999.75
(7 pages)
16 July 2014Accounts for a small company made up to 31 March 2014 (5 pages)
16 July 2014Accounts for a small company made up to 31 March 2014 (5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 79,999.75
(7 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 79,999.75
(7 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 79,999.75
(7 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 13 June 2012 (1 page)
27 February 2012Cancellation of shares. Statement of capital on 27 February 2012
  • GBP 79,999.75
(4 pages)
27 February 2012Purchase of own shares. (3 pages)
27 February 2012Cancellation of shares. Statement of capital on 27 February 2012
  • GBP 79,999.75
(4 pages)
27 February 2012Purchase of own shares. (3 pages)
26 January 2012Appointment of Christine Melanie Smith as a director (2 pages)
26 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
26 January 2012Appointment of Christine Melanie Smith as a director (2 pages)
25 January 2012Director's details changed for Mr Robert Alexander Lloyd Smith on 1 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Robert Alexander Lloyd Smith on 1 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Robert Alexander Lloyd Smith on 1 January 2012 (2 pages)
24 January 2012Termination of appointment of Christine Smith as a director (1 page)
24 January 2012Termination of appointment of Christine Smith as a director (1 page)
27 September 2011Termination of appointment of Edna Smith as a secretary (1 page)
27 September 2011Termination of appointment of Edna Smith as a secretary (1 page)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Appointment of Barbara Ann Jones as a director (3 pages)
7 April 2011Appointment of Barbara Ann Jones as a director (3 pages)
7 April 2011Appointment of Christine Melanie Smith as a director (3 pages)
7 April 2011Appointment of Christine Melanie Smith as a director (3 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
4 January 2011Secretary's details changed for Edna May Smith on 1 January 2011 (2 pages)
4 January 2011Secretary's details changed for Edna May Smith on 1 January 2011 (2 pages)
4 January 2011Secretary's details changed for Edna May Smith on 1 January 2011 (2 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (9 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (9 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (9 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 June 2009Appointment terminated director alexander smith (1 page)
4 June 2009Appointment terminated director alexander smith (1 page)
9 January 2009Return made up to 09/01/09; full list of members (8 pages)
9 January 2009Return made up to 09/01/09; full list of members (8 pages)
5 January 2009Secretary's change of particulars / edna smith / 01/01/2009 (1 page)
5 January 2009Director's change of particulars / alexander smith / 01/01/2009 (1 page)
5 January 2009Secretary's change of particulars / edna smith / 01/01/2009 (1 page)
5 January 2009Director's change of particulars / alexander smith / 01/01/2009 (1 page)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2008Return made up to 09/01/08; full list of members (6 pages)
21 January 2008Return made up to 09/01/08; full list of members (6 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2007Return made up to 09/01/07; full list of members (6 pages)
10 January 2007Return made up to 09/01/07; full list of members (6 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2006Return made up to 09/01/06; full list of members (6 pages)
9 January 2006Return made up to 09/01/06; full list of members (6 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2005Director's particulars changed (1 page)
1 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2005Director's particulars changed (1 page)
1 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 February 2004Return made up to 09/01/04; full list of members (10 pages)
18 February 2004Return made up to 09/01/04; full list of members (10 pages)
22 July 2003Accounts for a small company made up to 31 March 2003 (4 pages)
22 July 2003Accounts for a small company made up to 31 March 2003 (4 pages)
11 February 2003Return made up to 09/01/03; full list of members (10 pages)
11 February 2003Return made up to 09/01/03; full list of members (10 pages)
13 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
13 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
22 January 2002Return made up to 09/01/02; full list of members (9 pages)
22 January 2002Return made up to 09/01/02; full list of members (9 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 February 2001Return made up to 09/01/01; full list of members (8 pages)
1 February 2001Return made up to 09/01/01; full list of members (8 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 February 2000Return made up to 09/01/00; full list of members (7 pages)
4 February 2000Return made up to 09/01/00; full list of members (7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 January 1999Return made up to 09/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 1999Director resigned (1 page)
21 January 1999Return made up to 09/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 1999Director resigned (1 page)
23 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1998Return made up to 09/01/98; no change of members (4 pages)
27 January 1998Return made up to 09/01/98; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997New secretary appointed (2 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997New secretary appointed (2 pages)
21 January 1997Return made up to 10/01/97; no change of members (4 pages)
21 January 1997Return made up to 10/01/97; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 April 1996Registered office changed on 14/04/96 from: 25 lower belgrave street london SW1W ols (1 page)
14 April 1996Registered office changed on 14/04/96 from: 25 lower belgrave street london SW1W ols (1 page)
26 January 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 February 1916Certificate of incorporation (2 pages)
11 February 1916Certificate of incorporation (2 pages)