Company NameLipson Lloyd-Jones Limited
DirectorsLucy Boyd and Marian Elaine Lloyd Jones
Company StatusActive
Company Number02145983
CategoryPrivate Limited Company
Incorporation Date8 July 1987(36 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameLucy Boyd
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameMarian Elaine Lloyd Jones
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameMr Simon Mark Lipson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(4 years, 3 months after company formation)
Appointment Duration23 years, 6 months (resigned 16 April 2015)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address128 Cheapside
London
EC2V 6BT
Secretary NameMr Simon Mark Lipson
NationalityBritish
StatusResigned
Appointed06 October 1991(4 years, 3 months after company formation)
Appointment Duration23 years, 6 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Cheapside
London
EC2V 6BT
Director NamePenelope Jane Keatings
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 2000)
RoleRecruitment Consultant
Correspondence AddressSpring House 19 Robert Street
Harrogate
North Yorkshire
HG1 1HP
Director NameMiss Bernadette Lyons
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(16 years after company formation)
Appointment Duration4 years, 8 months (resigned 25 April 2008)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address38 Waterside
Bridgewater Street
Sale Manchester
M33 7LQ

Contact

Websitewww.ll-j.com
Email address[email protected]
Telephone020 76001690
Telephone regionLondon

Location

Registered Address107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £0.5Hetty Lipson
40.00%
Ordinary B
7 at £0.5Harry Wolfe Lipson
35.00%
Ordinary B
85 at £0.03Marian Elaine Lloyd Jones
25.50%
Ordinary A

Financials

Year2014
Net Worth£1,482,816
Cash£1,357,145
Current Liabilities£112,871

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

7 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 50
(5 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 50
(5 pages)
1 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 30/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 August 2015Particulars of variation of rights attached to shares (2 pages)
13 August 2015Sub-division of shares on 30 July 2015 (5 pages)
13 August 2015Change of share class name or designation (2 pages)
20 May 2015Purchase of own shares. (5 pages)
20 May 2015Cancellation of shares. Statement of capital on 16 April 2015
  • GBP 50
(4 pages)
20 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 April 2015Termination of appointment of Simon Mark Lipson as a secretary on 16 April 2015 (1 page)
20 April 2015Termination of appointment of Simon Mark Lipson as a director on 16 April 2015 (1 page)
19 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
22 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
23 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 December 2010Register(s) moved to registered inspection location (1 page)
2 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
2 December 2010Register inspection address has been changed (1 page)
2 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 November 2009Director's details changed for Simon Mark Lipson on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Lucy Boyd on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Lucy Boyd on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Marian Elaine Lloyd Jones on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Marian Elaine Lloyd Jones on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
23 November 2009Secretary's details changed for Simon Mark Lipson on 1 October 2009 (1 page)
23 November 2009Director's details changed for Simon Mark Lipson on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Simon Mark Lipson on 1 October 2009 (1 page)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
15 October 2008Return made up to 06/10/08; full list of members (4 pages)
13 May 2008Appointment terminated director bernadette lyons (1 page)
28 November 2007Return made up to 06/10/07; full list of members (3 pages)
9 November 2007Registered office changed on 09/11/07 from: 4TH floor, 127 cheapside, london. EC2V 6BT (1 page)
28 October 2007Accounts for a small company made up to 31 January 2007 (7 pages)
10 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
23 October 2006Return made up to 06/10/06; full list of members (3 pages)
30 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
3 November 2005Return made up to 06/10/05; full list of members (3 pages)
1 February 2005Accounting reference date extended from 31/07/04 to 31/01/05 (1 page)
18 October 2004Return made up to 06/10/04; full list of members (9 pages)
26 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
24 November 2003Return made up to 06/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 November 2003New director appointed (2 pages)
12 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
1 October 2002Return made up to 06/10/02; full list of members (8 pages)
14 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
22 October 2001Return made up to 06/10/01; full list of members (8 pages)
15 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
18 December 2000Return made up to 06/10/00; full list of members (8 pages)
16 August 2000Director resigned (1 page)
30 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
6 December 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 July 1999Accounts for a small company made up to 31 July 1998 (7 pages)
23 October 1998Return made up to 06/10/98; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 31 July 1997 (8 pages)
29 October 1997Return made up to 06/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 1997Director's particulars changed (1 page)
12 May 1997New director appointed (2 pages)
17 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
11 December 1996Return made up to 06/10/96; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
24 October 1995Return made up to 06/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
8 July 1987Incorporation (16 pages)