Company NameDanielle Lloyd Limited
Company StatusDissolved
Company Number06111227
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Danielle Lloyd
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(same day as company formation)
RoleModel
Country of ResidenceEngland
Correspondence Address62 South Mossley Hill Road
Aigburth
Liverpool
Merseyside
L19 9BH
Secretary NameJacqueline Veronica Lloyd
NationalityBritish
StatusClosed
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 South Mossley Hill Road
Liverpool
Merseyside
L19 9BH
Director NameJacqueline Veronica Lloyd
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address62 South Mossley Hill Road
Liverpool
Merseyside
L19 9BH

Contact

Websitewww.daniellelloyd.co.uk
Email address[email protected]

Location

Registered Address180 Great Portland Street
C/O Ym&U Business Management Limited, 4th Floor
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Danielle Lloyd
50.00%
Ordinary
1 at £1Jacqueline Lloyd
50.00%
Ordinary

Financials

Year2014
Net Worth£1,675
Cash£8,945
Current Liabilities£34,544

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
11 February 2019Application to strike the company off the register (1 page)
1 February 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 1 February 2019 (1 page)
8 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
26 July 2018Registered office address changed from 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 (1 page)
5 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
24 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 November 2016Termination of appointment of Jacqueline Veronica Lloyd as a director on 29 February 2016 (1 page)
24 November 2016Termination of appointment of Jacqueline Veronica Lloyd as a director on 29 February 2016 (1 page)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(5 pages)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(5 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
18 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
28 February 2012Registered office address changed from 62 South Mossley Hill Road Aigburth Liverpool Merseyside L19 9BH on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 62 South Mossley Hill Road Aigburth Liverpool Merseyside L19 9BH on 28 February 2012 (1 page)
28 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Capitals not rolled up (2 pages)
29 November 2011Capitals not rolled up (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
30 April 2009Return made up to 16/02/09; full list of members (3 pages)
30 April 2009Return made up to 16/02/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
12 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
12 March 2008Return made up to 16/02/08; full list of members (3 pages)
12 March 2008Return made up to 16/02/08; full list of members (3 pages)
25 April 2007Registered office changed on 25/04/07 from: 24 tempus court, 128 - 138 high road, south woodford essex E18 2QE (1 page)
25 April 2007Registered office changed on 25/04/07 from: 24 tempus court, 128 - 138 high road, south woodford essex E18 2QE (1 page)
16 February 2007Incorporation (14 pages)
16 February 2007Incorporation (14 pages)