Company NameChris Lloyd Limited
Company StatusDissolved
Company Number05026856
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 2 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameElisabeth Armitage
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(same day as company formation)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameChristopher Lloyd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(same day as company formation)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameElisabeth Armitage
NationalityBritish
StatusClosed
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameAndrew Street
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Ty Canol
Nottage
Porthcawl
Glamorgan
CF36 3SY
Wales

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Christopher Lloyd
50.00%
Ordinary
50 at £1Elizabeth Armitage
50.00%
Ordinary

Financials

Year2014
Net Worth£3,255
Cash£1,339
Current Liabilities£7,382

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
21 October 2022Application to strike the company off the register (1 page)
9 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
25 January 2022Director's details changed for Elisabeth Armitage on 25 January 2022 (2 pages)
25 January 2022Change of details for Elisabeth Armitage as a person with significant control on 25 January 2022 (2 pages)
4 November 2021Director's details changed for Christopher Lloyd on 26 August 2021 (2 pages)
4 November 2021Change of details for Christopher Lloyd as a person with significant control on 26 August 2021 (2 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
28 January 2021Change of details for Elisabeth Armitage as a person with significant control on 27 January 2021 (2 pages)
28 January 2021Secretary's details changed for Elisabeth Armitage on 27 January 2021 (1 page)
28 January 2021Director's details changed for Christopher Lloyd on 27 January 2021 (2 pages)
28 January 2021Director's details changed for Elisabeth Armitage on 27 January 2021 (2 pages)
28 January 2021Change of details for Christopher Lloyd as a person with significant control on 27 January 2021 (2 pages)
11 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
29 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
25 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
4 February 2016Director's details changed for Elizabeth Armitage on 20 January 2016 (2 pages)
4 February 2016Secretary's details changed for Elizabeth Armitage on 20 January 2016 (1 page)
4 February 2016Director's details changed for Elizabeth Armitage on 20 January 2016 (2 pages)
4 February 2016Secretary's details changed for Elizabeth Armitage on 20 January 2016 (1 page)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 June 2015Registered office address changed from Adey Fitzgerald & Walker the Pavilion Eastgate Cowbridge Glamorgan CF71 7AB to Acre House 11/15 William Road London NW1 3ER on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Adey Fitzgerald & Walker the Pavilion Eastgate Cowbridge Glamorgan CF71 7AB to Acre House 11/15 William Road London NW1 3ER on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Adey Fitzgerald & Walker the Pavilion Eastgate Cowbridge Glamorgan CF71 7AB to Acre House 11/15 William Road London NW1 3ER on 1 June 2015 (1 page)
18 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
18 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
26 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
23 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
23 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
27 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
7 August 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
7 August 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
27 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
27 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
9 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
9 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
18 February 2010Director's details changed for Elizabeth Armitage on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Elizabeth Armitage on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Christopher Lloyd on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Christopher Lloyd on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Christopher Lloyd on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Elizabeth Armitage on 1 October 2009 (2 pages)
11 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
11 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 February 2009Return made up to 27/01/09; full list of members (4 pages)
12 February 2009Return made up to 27/01/09; full list of members (4 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 February 2008Return made up to 27/01/08; full list of members (3 pages)
19 February 2008Return made up to 27/01/08; full list of members (3 pages)
30 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
11 April 2007Return made up to 27/01/07; full list of members (3 pages)
11 April 2007Return made up to 27/01/07; full list of members (3 pages)
19 June 2006Return made up to 27/01/06; full list of members (2 pages)
19 June 2006Return made up to 27/01/06; full list of members (2 pages)
16 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 June 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
13 June 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
13 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
13 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
16 February 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 16/02/05
(7 pages)
16 February 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 16/02/05
(7 pages)
6 February 2004New secretary appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004New secretary appointed (2 pages)
6 February 2004Secretary resigned (1 page)
27 January 2004Incorporation (10 pages)
27 January 2004Incorporation (10 pages)