Company NameLloyd's Building Limited
Company StatusActive
Company Number00198469
CategoryPrivate Limited Company
Incorporation Date5 June 1924(99 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Terry Lee Blacker
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(96 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleHead Of Corporate Real Estate
Country of ResidenceEngland
Correspondence AddressCouncil Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Director NameLloyds Nominees Director Limited (Corporation)
StatusCurrent
Appointed19 November 2001(77 years, 6 months after company formation)
Appointment Duration22 years, 5 months
Correspondence AddressCouncil Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Director NameLloyds Nominees Secretary Limited (Corporation)
StatusCurrent
Appointed12 August 2002(78 years, 2 months after company formation)
Appointment Duration21 years, 8 months
Correspondence AddressCouncil Secretariat
Lloyds
One Lime Street
London
EC3M 7HA
Secretary NameLloyds Nominees Secretary Limited (Corporation)
StatusCurrent
Appointed29 January 2003(78 years, 8 months after company formation)
Appointment Duration21 years, 2 months
Correspondence AddressCouncil Secretariat
Lloyds
One Lime Street
London
EC3M 7HA
Director NameAnthony Arthur Berryman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(68 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 1996)
RoleAccountant
Correspondence AddressHalf Acre Back Lane
Marlborough
Wiltshire
SN8 1JJ
Director NameKenneth Sidney Goddard
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(68 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 1993)
RoleCompany Director
Correspondence Address42 Shakespeare Tower
Barbican
London
EC2Y 8DR
Secretary NameMichael Logan Glover
NationalityBritish
StatusResigned
Appointed22 August 1992(68 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 1993)
RoleCompany Director
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Director NamePhilip Godfrey Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(69 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 November 2001)
RoleAccountant
Correspondence Address18 Springfield Gardens
Bickley
Kent
BR1 2LZ
Secretary NamePhilip Godfrey Johnson
NationalityBritish
StatusResigned
Appointed20 October 1993(69 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 November 2001)
RoleAccountant
Correspondence Address18 Springfield Gardens
Bickley
Kent
BR1 2LZ
Director NameJohn David Schofield
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(72 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 June 1997)
RoleAccountant
Correspondence Address7 Hawth Way
Seaford
East Sussex
BN25 2NG
Director NamePatrick Michael Going
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(73 years after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 2000)
RoleFinancial Controller
Correspondence AddressStevenston House Oak Lane
Sevenoaks
Kent
TN13 1UH
Director NameMrs Sarah Margaret Wilton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(76 years after company formation)
Appointment Duration2 years, 2 months (resigned 13 August 2002)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address14 Parkmead
Putney
London
SW15 5BS
Secretary NameHugh Francis Walsh
NationalityBritish
StatusResigned
Appointed19 November 2001(77 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 2003)
RoleCompany Director
Correspondence Address8 Greenholm Road
Eltham
London
SE9 1UH
Director NameMr John William Kent
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(86 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 January 2021)
RoleHead Of Proerty Services
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds One Lime Street
London
EC3M 7HA

Contact

Websitelloyds.com
Email address[email protected]
Telephone020 73271000
Telephone regionLondon

Location

Registered AddressCouncil Secretariat Lloyds
One Lime Street
London
EC3M 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

390k at £1Society Of Lloyd's
66.10%
Ordinary
400k at £0.5Society Of Lloyd's
33.90%
Preferred Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
10 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 590,000
(6 pages)
17 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 590,000
(6 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 September 2013Director's details changed for Lloyds Nominees Director Limited on 22 August 2013 (1 page)
20 September 2013Director's details changed for Lloyds Nominees Secretary Limited on 22 July 2013 (1 page)
20 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 590,000
(6 pages)
20 September 2013Secretary's details changed for Lloyds Nominees Secretary Limited on 22 August 2013 (1 page)
3 September 2013Amended accounts made up to 31 December 2012 (4 pages)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (15 pages)
5 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (15 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (15 pages)
5 August 2010Appointment of Mr John William Kent as a director (3 pages)
11 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (6 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 November 2008Return made up to 22/08/08; full list of members (7 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 September 2007Return made up to 22/08/07; full list of members (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
29 September 2006Return made up to 22/08/06; full list of members (7 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 September 2005Return made up to 22/08/05; full list of members (7 pages)
10 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 September 2004Return made up to 22/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/09/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2003Return made up to 22/08/03; full list of members (7 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 February 2003Registered office changed on 07/02/03 from: council secretariat lloyds of london one lime street london EC3M 7HA (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003Secretary resigned (1 page)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 September 2002Return made up to 22/08/02; full list of members (7 pages)
18 August 2002New director appointed (2 pages)
18 August 2002Director resigned (1 page)
26 November 2001Secretary resigned;director resigned (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001New director appointed (2 pages)
4 September 2001Return made up to 22/08/01; full list of members (6 pages)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 September 2000Return made up to 22/08/00; full list of members (6 pages)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (3 pages)
15 September 1999Return made up to 22/08/99; full list of members (8 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
3 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 September 1998Return made up to 22/08/98; full list of members (6 pages)
11 September 1997Return made up to 22/08/97; full list of members (8 pages)
11 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
15 September 1996Return made up to 22/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
7 August 1996Director resigned (1 page)
7 August 1996New director appointed (3 pages)
6 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
6 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 September 1995Return made up to 22/08/95; full list of members (10 pages)