Company NameLloyd & Co. Ca's Limited
DirectorsMichael Leigh Martin and Martin Richard Lloyd
Company StatusActive
Company Number06906902
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Leigh Martin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameMr Martin Richard Lloyd
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD

Contact

Telephone020 86680500
Telephone regionLondon

Location

Registered Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Martin Richard Lloyd
50.00%
Ordinary
1 at £1Michael Leigh Martin
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

30 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
26 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
14 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
27 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
27 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(3 pages)
24 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
22 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
30 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
4 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 November 2010Compulsory strike-off action has been discontinued (1 page)
3 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010Capitals not rolled up (2 pages)
2 November 2010Capitals not rolled up (2 pages)
2 November 2010Director's details changed for Mr Martin Richard Lloyd on 15 May 2010 (2 pages)
2 November 2010Director's details changed for Michael Leigh Martin on 15 May 2010 (2 pages)
2 November 2010Annual return made up to 15 May 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 15 May 2010 with a full list of shareholders (3 pages)
2 November 2010Director's details changed for Michael Leigh Martin on 15 May 2010 (2 pages)
2 November 2010Director's details changed for Mr Martin Richard Lloyd on 15 May 2010 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
5 August 2009Director appointed martin richard lloyd (1 page)
5 August 2009Director appointed martin richard lloyd (1 page)
5 August 2009Registered office changed on 05/08/2009 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page)
5 August 2009Director appointed michael leigh martin (1 page)
5 August 2009Director appointed michael leigh martin (1 page)
5 August 2009Registered office changed on 05/08/2009 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page)
4 August 2009Appointment terminated director john cowdry (1 page)
4 August 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
4 August 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
4 August 2009Appointment terminated director john cowdry (1 page)
15 May 2009Incorporation (30 pages)
15 May 2009Incorporation (30 pages)