Company NameLloydsborough Properties Limited
Company StatusDissolved
Company Number01996739
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 1 month ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Leslie Vanner
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration31 years, 4 months (closed 03 May 2022)
RoleProperty Landlord
Country of ResidenceEn Gland
Correspondence AddressSuite 3 3rd Floor Berkeley House 18-24 High Street
Edgware
Middlesex
HA8 7RP
Secretary NameDeborah Inez Pimm
NationalityBritish
StatusClosed
Appointed23 April 1998(12 years, 1 month after company formation)
Appointment Duration24 years (closed 03 May 2022)
RoleCompany Director
Correspondence Address36 Maidstone Road
Bounds Green
London
N11 2TL
Secretary NameMrs Janet Ann Vanner
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 April 1998)
RoleCompany Director
Correspondence Address36 Maidstone Road
Bounds Green
London
N11 2TL

Location

Registered AddressCavendish House, Unit 2, Ground Floor
369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

100 at £1Mr John Leslie Vanner
100.00%
Ordinary

Financials

Year2014
Net Worth£17,999
Cash£35
Current Liabilities£7,278

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

15 February 1988Delivered on: 24 February 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 hampden road london N8 title no. Mx 414208 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 July 1987Delivered on: 17 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 mannock road wood green N22 london borough of haringey tn: mx 175100 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 July 1986Delivered on: 25 July 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97 palmerston road wood green N.22.
Outstanding
22 May 1986Delivered on: 6 June 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 197 bowes road, london N11.
Outstanding

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
2 February 2022Application to strike the company off the register (3 pages)
23 April 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
22 January 2021Confirmation statement made on 31 December 2020 with no updates (2 pages)
1 June 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
22 January 2020Confirmation statement made on 31 December 2019 with no updates (2 pages)
2 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (2 pages)
29 May 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
15 January 2018Notification of John Leslie Vanner as a person with significant control on 7 April 2016 (4 pages)
15 January 2018Confirmation statement made on 31 December 2017 with updates (2 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 June 2017Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Cavendish House, Unit 2, Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 23 June 2017 (2 pages)
23 June 2017Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Cavendish House, Unit 2, Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 23 June 2017 (2 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 February 2016Annual return made up to 31 December 2015
Statement of capital on 2016-02-24
  • GBP 100
(13 pages)
24 February 2016Annual return made up to 31 December 2015
Statement of capital on 2016-02-24
  • GBP 100
(13 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Director's details changed for Mr John Leslie Vanner on 1 March 2015 (3 pages)
30 March 2015Director's details changed for Mr John Leslie Vanner on 1 March 2015 (3 pages)
30 March 2015Director's details changed for Mr John Leslie Vanner on 1 March 2015 (3 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(14 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(14 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-28
  • GBP 100
(14 pages)
28 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-28
  • GBP 100
(14 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 January 2013Annual return made up to 31 December 2012 (16 pages)
29 January 2013Annual return made up to 31 December 2012 (16 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Registered office address changed from Trinominis House First Floor 125-129 High Street Edgware Middlesex HA8 7DB on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from Trinominis House First Floor 125-129 High Street Edgware Middlesex HA8 7DB on 16 May 2012 (2 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (6 pages)
23 January 2009Return made up to 31/12/08; full list of members (6 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 March 2008Return made up to 31/12/07; no change of members (6 pages)
3 March 2008Return made up to 31/12/07; no change of members (6 pages)
28 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 January 2007Return made up to 31/12/06; full list of members (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (6 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 February 2006Return made up to 31/12/05; full list of members (6 pages)
9 February 2006Return made up to 31/12/05; full list of members (6 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 February 2005Return made up to 31/12/04; full list of members (6 pages)
25 February 2005Return made up to 31/12/04; full list of members (6 pages)
15 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
16 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 September 1998Secretary resigned (1 page)
16 September 1998Secretary resigned (1 page)
14 May 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
11 December 1997Registered office changed on 11/12/97 from: 69 green lane edgware middlesex HA8 7PZ (1 page)
11 December 1997Registered office changed on 11/12/97 from: 69 green lane edgware middlesex HA8 7PZ (1 page)
18 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
17 February 1996Return made up to 31/12/95; full list of members (6 pages)
17 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)