Company NameLloyd Shoe Co (USA) Limited
Company StatusActive
Company Number06608605
CategoryPrivate Limited Company
Incorporation Date2 June 2008(15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Brian Christopher Hogan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMuirfield
Willow Grove
Chislehurst
Kent
BR7 5BS
Director NameMr Marc Simon Verona
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm
Danebridge Road
Much Hadham
Hertfordshire
SG10 6HZ
Director NameMrs Rebecca Beatrice Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunningdale Church Road
Chelsfield
Orpington
Kent
BR6 7SN
Director NameMr Adam Senior
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCosmopolitan House 2 Phipp Street
London
EC2A 4BP
Director NameMr David Philip Holton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(3 months after company formation)
Appointment Duration15 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOakwood Wickhams Way
Hartley
Longfield
Kent
DA3 8DH
Secretary NameMr David Philip Holton
NationalityBritish
StatusCurrent
Appointed02 June 2009(1 year after company formation)
Appointment Duration14 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOakwood Wickhams Way
Hartley
Longfield
Kent
DA3 8DH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 June 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Contact

Telephone020 76138410
Telephone regionLondon

Location

Registered Address10a (Basement)
Christina Street
London
EC2A 4PA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Lloyd Shoe Company (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,336,328
Gross Profit£21,543
Net Worth£68,876
Cash£141,879
Current Liabilities£487,494

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

8 July 2010Delivered on: 16 July 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 April 2010Delivered on: 30 April 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 September 2017Director's details changed for Mrs Rebecca Beatrice Munday on 3 June 2017 (2 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
13 March 2017Full accounts made up to 31 August 2016 (21 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(8 pages)
7 January 2016Full accounts made up to 31 August 2015 (18 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(8 pages)
5 June 2015Director's details changed for Mr Adam Senior on 2 April 2015 (2 pages)
5 June 2015Director's details changed for Mrs Rebecca Beatrice Munday on 3 June 2015 (2 pages)
5 June 2015Director's details changed for Mr Adam Senior on 2 April 2015 (2 pages)
5 June 2015Director's details changed for Mrs Rebecca Beatrice Munday on 3 June 2015 (2 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(8 pages)
23 January 2015Full accounts made up to 31 August 2014 (18 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(8 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(8 pages)
8 January 2014Full accounts made up to 31 August 2013 (17 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
25 January 2013Full accounts made up to 31 August 2012 (17 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
25 April 2012Full accounts made up to 31 August 2011 (17 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (8 pages)
10 May 2011Full accounts made up to 31 August 2010 (17 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 March 2010Registered office address changed from Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL Uk on 30 March 2010 (1 page)
1 March 2010Full accounts made up to 31 August 2009 (17 pages)
1 February 2010Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page)
12 June 2009Return made up to 02/06/09; full list of members (4 pages)
12 June 2009Secretary appointed mr david philip holton (1 page)
3 September 2008Director appointed david philip holton (2 pages)
13 June 2008Director appointed rebecca batrice munday (2 pages)
13 June 2008Director appointed marc simon verona (2 pages)
13 June 2008Director appointed brian christopher hogan (2 pages)
13 June 2008Director appointed adam senior (2 pages)
11 June 2008Appointment terminated director corporate appointments LIMITED (1 page)
2 June 2008Incorporation (12 pages)