Company NameLloyd Davies Surveyors And Valuers Guildford Limited
Company StatusDissolved
Company Number06226410
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Dissolution Date22 August 2023 (8 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Andrew Flynn
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Quarry Street
Guildford
Surrey
GU1 3UR
Secretary NameBarbara Ann Moore
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address64 Skinners Lane
Ashtead
Surrey
KT21 2LY
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Contact

Websitelloyddavissurveyors.co.uk

Location

Registered Address47 Royal Swan Quarter
Leret Way
Leatherhead
KT22 7JL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1James Flynn
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,438
Cash£7,955
Current Liabilities£154,213

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

16 November 2007Delivered on: 17 November 2007
Persons entitled: Jill Gordon Clements and John Roger Hill

Classification: Rent deposit deed
Secured details: £2,000.00 due or to become due from the company to.
Particulars: £2,000.00 together with all other monies payable under the rent deposit deed.
Outstanding

Filing History

22 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2023Registered office address changed from 6 Quarry Street Guildford Surrey GU1 3UR to 47 Royal Swan Quarter Leret Way Leatherhead KT22 7JL on 27 April 2023 (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
3 June 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
7 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
23 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
4 June 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
28 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
26 April 2017Current accounting period extended from 28 April 2017 to 30 April 2017 (1 page)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 April 2017Current accounting period extended from 28 April 2017 to 30 April 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 March 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Current accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
27 January 2017Current accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
23 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(3 pages)
23 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(3 pages)
15 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(3 pages)
6 March 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(3 pages)
12 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(3 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
30 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
28 January 2013Director's details changed for Mr James Andrew Flynn on 1 January 2013 (2 pages)
28 January 2013Director's details changed for Mr James Andrew Flynn on 1 January 2013 (2 pages)
28 January 2013Director's details changed for Mr James Andrew Flynn on 1 January 2013 (2 pages)
23 May 2012Termination of appointment of Barbara Moore as a secretary (1 page)
23 May 2012Termination of appointment of Barbara Moore as a secretary (1 page)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 August 2009Return made up to 25/04/09; full list of members (3 pages)
25 August 2009Return made up to 25/04/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 October 2008Return made up to 25/04/08; full list of members (4 pages)
6 October 2008Return made up to 25/04/08; full list of members (4 pages)
28 January 2008Registered office changed on 28/01/08 from: 32A high street esher surrey KT10 9RT (1 page)
28 January 2008Registered office changed on 28/01/08 from: 32A high street esher surrey KT10 9RT (1 page)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007Ad 25/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 June 2007Registered office changed on 19/06/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Ad 25/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 June 2007New director appointed (3 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007New director appointed (3 pages)
19 June 2007Registered office changed on 19/06/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
19 June 2007Director resigned (1 page)
25 April 2007Incorporation (18 pages)
25 April 2007Incorporation (18 pages)