Company NameLloyds Business Networks Limited
DirectorsDavid John Brooks and Joseph Edward Roffey
Company StatusActive
Company Number05556265
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr David John Brooks
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(16 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address17 St. Helen's Place
London
EC3A 6DG
Director NameMr Joseph Edward Roffey
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(16 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address17 St. Helen's Place
London
EC3A 6DG
Director NameMr Ian Harry Allmark
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate House 5 Chapel Place
Rivington Street
London
EC2A 3SB
Secretary NameRonald Potter
NationalityBritish
StatusResigned
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Mere Grange Leaside Road
St. Helens
Merseyside
WA9 5GG
Director NameRonald Potter
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(3 weeks, 5 days after company formation)
Appointment Duration14 years, 4 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Mere Grange Leaside Road
St. Helens
Merseyside
WA9 5GG
Director NameChristopher Ronald Allmark
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(3 weeks, 5 days after company formation)
Appointment Duration16 years, 6 months (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate House 5 Chapel Place
Rivington Street
London
EC2A 3SB
Director NameWayne John Miller
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(3 weeks, 5 days after company formation)
Appointment Duration16 years, 6 months (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate House 5 Chapel Place
Rivington Street
London
EC2A 3SB
Director NameMr Mark Joseph Brooks-Wadham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House 5 Chapel Place
Rivington Street
London
EC2A 3SB
Director NameMr Matthew Tyne
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House 5 Chapel Place
Rivington Street
London
EC2A 3SB

Contact

Websitelloyds-ip.co.uk
Email address[email protected]
Telephone01744 414141
Telephone regionSt Helens

Location

Registered Address17 St. Helen's Place
London
EC3A 6DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

450 at £1Ian Harry Allmark
45.00%
Ordinary B
450 at £1Wayne John Miller
45.00%
Ordinary A
100 at £1Christopher Ronald Allmark
10.00%
Ordinary D

Financials

Year2014
Net Worth£21,704
Cash£72,202
Current Liabilities£133,444

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 4 weeks ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Charges

4 March 2020Delivered on: 9 March 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: First fixed charge over all real property and all intellectual property. For more details please refer to the instrument.
Outstanding

Filing History

20 January 2024Accounts for a dormant company made up to 31 March 2023 (11 pages)
11 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
5 May 2023Audit exemption subsidiary accounts made up to 31 March 2022 (12 pages)
14 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
5 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (52 pages)
5 April 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
1 December 2022Registered office address changed from Gate House 5 Chapel Place Rivington Street London EC2A 3SB England to 17 st. Helen's Place London EC3A 6DG on 1 December 2022 (1 page)
14 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
10 May 2022Audit exemption subsidiary accounts made up to 31 March 2021 (8 pages)
3 May 2022Termination of appointment of Matthew Tyne as a director on 30 April 2022 (1 page)
27 April 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
14 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
14 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (55 pages)
11 April 2022Termination of appointment of Wayne John Miller as a director on 11 April 2022 (1 page)
11 April 2022Termination of appointment of Ian Harry Allmark as a director on 11 April 2022 (1 page)
11 April 2022Termination of appointment of Christopher Ronald Allmark as a director on 11 April 2022 (1 page)
1 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
21 March 2022Director's details changed for Mr David John Brooks on 18 March 2022 (2 pages)
9 March 2022Appointment of Mr Joseph Edward Roffey as a director on 23 February 2022 (2 pages)
9 March 2022Termination of appointment of Mark Joseph Brooks-Wadham as a director on 23 February 2022 (1 page)
9 March 2022Appointment of Mr David John Brooks as a director on 23 February 2022 (2 pages)
6 December 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
8 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
16 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
27 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 March 2020Registration of charge 055562650001, created on 4 March 2020 (22 pages)
14 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 February 2020Statement of company's objects (2 pages)
3 February 2020Cessation of Ian Harry Allmark as a person with significant control on 1 February 2020 (1 page)
3 February 2020Registered office address changed from 109 Mere Grange Leaside Road St. Helens Merseyside WA9 5GG to Gate House 5 Chapel Place Rivington Street London EC2A 3SB on 3 February 2020 (1 page)
3 February 2020Appointment of Mr Mark Brooks-Wadham as a director on 1 February 2020 (2 pages)
3 February 2020Appointment of Mr Matthew Tyne as a director on 1 February 2020 (2 pages)
3 February 2020Termination of appointment of Ronald Potter as a secretary on 1 February 2020 (1 page)
3 February 2020Notification of Charterhouse Voice & Data Limited as a person with significant control on 1 February 2020 (2 pages)
3 February 2020Termination of appointment of Ronald Potter as a director on 1 February 2020 (1 page)
3 February 2020Cessation of Wayne John Miller as a person with significant control on 1 February 2020 (1 page)
4 December 2019Director's details changed for Wayne John Miller on 19 October 2019 (2 pages)
4 December 2019Change of details for Mr Wayne John Miller as a person with significant control on 19 October 2019 (2 pages)
11 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
11 May 2017Accounts for a small company made up to 31 December 2016 (6 pages)
11 May 2017Accounts for a small company made up to 31 December 2016 (6 pages)
23 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(8 pages)
16 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(8 pages)
16 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(8 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(8 pages)
24 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(8 pages)
24 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(8 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(6 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(6 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(6 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
17 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 December 2010Secretary's details changed for Ronald Potter on 7 September 2010 (1 page)
7 December 2010Director's details changed for Ian Harry Allmark on 7 September 2010 (2 pages)
7 December 2010Director's details changed for Christopher Ronald Allmark on 7 September 2010 (2 pages)
7 December 2010Director's details changed for Wayne John Miller on 7 September 2010 (2 pages)
7 December 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
7 December 2010Secretary's details changed for Ronald Potter on 7 September 2010 (1 page)
7 December 2010Director's details changed for Ronald Potter on 7 September 2010 (2 pages)
7 December 2010Director's details changed for Wayne John Miller on 7 September 2010 (2 pages)
7 December 2010Secretary's details changed for Ronald Potter on 7 September 2010 (1 page)
7 December 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for Ronald Potter on 7 September 2010 (2 pages)
7 December 2010Director's details changed for Christopher Ronald Allmark on 7 September 2010 (2 pages)
7 December 2010Director's details changed for Ian Harry Allmark on 7 September 2010 (2 pages)
7 December 2010Director's details changed for Christopher Ronald Allmark on 7 September 2010 (2 pages)
7 December 2010Director's details changed for Ronald Potter on 7 September 2010 (2 pages)
7 December 2010Director's details changed for Wayne John Miller on 7 September 2010 (2 pages)
7 December 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for Ian Harry Allmark on 7 September 2010 (2 pages)
3 December 2010Sub-division of shares on 1 February 2010 (5 pages)
3 December 2010Sub-division of shares on 1 February 2010 (5 pages)
3 December 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 1,000
(4 pages)
3 December 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 1,000
(4 pages)
3 December 2010Sub-division of shares on 1 February 2010 (5 pages)
3 December 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 1,000
(4 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2009Return made up to 07/09/09; full list of members (5 pages)
17 September 2009Return made up to 07/09/09; full list of members (5 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 April 2009Registered office changed on 08/04/2009 from 145 edge lane liverpool L7 2PG (1 page)
8 April 2009Registered office changed on 08/04/2009 from 145 edge lane liverpool L7 2PG (1 page)
24 September 2008Director's change of particulars / christopher allmark / 01/08/2008 (1 page)
24 September 2008Return made up to 07/09/08; full list of members (5 pages)
24 September 2008Director's change of particulars / christopher allmark / 01/08/2008 (1 page)
24 September 2008Return made up to 07/09/08; full list of members (5 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 September 2007Return made up to 07/09/07; full list of members (4 pages)
20 September 2007Return made up to 07/09/07; full list of members (4 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2006Return made up to 07/09/06; full list of members (3 pages)
3 November 2006Return made up to 07/09/06; full list of members (3 pages)
5 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
5 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
25 October 2005Ad 03/10/05--------- £ si 949@1=949 £ ic 1/950 (2 pages)
25 October 2005Ad 03/10/05--------- £ si 949@1=949 £ ic 1/950 (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
7 September 2005Incorporation (14 pages)
7 September 2005Incorporation (14 pages)