Company NameLloyd Andrews Limited
Company StatusDissolved
Company Number01857548
CategoryPrivate Limited Company
Incorporation Date22 October 1984(39 years, 6 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr David Richard Minnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(22 years, 3 months after company formation)
Appointment Duration13 years, 10 months (closed 22 December 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3, 92 Lots Road
London
SW10 0QD
Secretary NameRegent Corporate Secretaries Ltd (Corporation)
StatusClosed
Appointed08 February 2007(22 years, 3 months after company formation)
Appointment Duration13 years, 10 months (closed 22 December 2020)
Correspondence Address37-38 Long Acre
London
WC2E 9JT
Director NameAngelo Bonanata
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed06 June 1986(1 year, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 July 1996)
RoleAccountant
Correspondence Address17 Avenue De L Annonciade
Monte Carlo
Mc98000
Director NameMr Silvio Perlino
Date of BirthDecember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed08 June 1991(6 years, 7 months after company formation)
Appointment Duration5 years (resigned 04 July 1996)
RoleAccountant
Country of ResidenceMonaco
Correspondence Address5bis Avenue Princesse Alice
Monte Carlo
Mc 98000
Secretary NameMr Silvio Perlino
NationalityItalian
StatusResigned
Appointed08 June 1993(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 04 July 1996)
RoleAccountant
Country of ResidenceMonaco
Correspondence Address5bis Avenue Princesse Alice
Monte Carlo
Mc 98000
Director NameKarnea Management Corporation (Corporation)
StatusResigned
Appointed04 July 1996(11 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 08 February 2007)
Correspondence AddressWickhams Cay 1
Road Town
Tortola
Foreign
Secretary NameTibalt Corporation (Corporation)
StatusResigned
Appointed04 July 1996(11 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 08 February 2007)
Correspondence AddressWickhams Cay 1
Road Town
Tortola
Foreign

Location

Registered AddressStudio 3, 92 Lots Road
London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

375 at $1Gardengrove Overseas Sa
25.00%
Ordinary
375 at $1Lloyd Andrews (Nominees) LTD
25.00%
Ordinary
375 at $1Offshore Capital Management Corp.
25.00%
Ordinary
375 at $1Santosh Assets Corp
25.00%
Ordinary

Financials

Year2014
Net Worth-£34,999
Cash£1,138
Current Liabilities£361,470

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 September 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 November 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • USD 1,500
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • USD 1,500
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • USD 1,500
(4 pages)
21 August 2013Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
8 June 2012Director's details changed for Mr David Richard Minnett on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr David Richard Minnett on 8 June 2012 (2 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
9 May 2012Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages)
7 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages)
7 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 October 2009Director's details changed for David Richard Minnet on 7 October 2009 (2 pages)
8 October 2009Director's details changed for David Richard Minnet on 7 October 2009 (2 pages)
9 July 2009Director's change of particulars / david minnet / 08/07/2009 (1 page)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 July 2008Return made up to 08/06/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 August 2007Return made up to 08/06/07; full list of members (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Registered office changed on 14/02/07 from: 6 albemarle street london W1S 4HG (1 page)
14 February 2007New director appointed (1 page)
14 February 2007New secretary appointed (1 page)
21 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 July 2006Return made up to 08/06/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 2006Location of debenture register (1 page)
13 June 2006Location of register of members (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 June 2005Return made up to 08/06/05; no change of members (6 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 June 2004Return made up to 08/06/04; no change of members
  • 363(287) ‐ Registered office changed on 15/06/04
(6 pages)
6 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 June 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 13/06/03
(6 pages)
10 July 2002Return made up to 08/06/02; full list of members (6 pages)
24 June 2002Registered office changed on 24/06/02 from: 10 london mews london W2 1HY (1 page)
2 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 June 2001Return made up to 08/06/01; no change of members (6 pages)
26 September 2000Full accounts made up to 31 December 1999 (6 pages)
21 June 2000Return made up to 08/06/00; no change of members (6 pages)
4 October 1999Full accounts made up to 31 December 1998 (6 pages)
28 July 1999Return made up to 08/06/99; full list of members (7 pages)
19 November 1998Full accounts made up to 31 December 1997 (6 pages)
11 June 1998Return made up to 08/06/98; no change of members (5 pages)
4 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 July 1997Return made up to 08/06/97; no change of members (5 pages)
17 October 1996Full accounts made up to 31 December 1995 (7 pages)
22 July 1996New director appointed (2 pages)
12 July 1996New secretary appointed (2 pages)
12 July 1996Secretary resigned;director resigned (1 page)
12 July 1996Director resigned (1 page)
18 June 1996Return made up to 08/06/96; full list of members (8 pages)
21 June 1994Return made up to 08/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 1993Accounts for a small company made up to 31 December 1992 (4 pages)
22 October 1984Certificate of incorporation (1 page)
22 October 1984Incorporation (14 pages)