Company NameLloyd Welbourn Limited
Company StatusDissolved
Company Number07765016
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameDr David Van Lloyd Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameMrs Josephine Mary Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1David Van Lloyd Smith
50.00%
Ordinary
50 at £1Josephine Mary Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£137
Current Liabilities£1,242

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
2 December 2022Application to strike the company off the register (4 pages)
5 October 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
6 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
1 October 2021Confirmation statement made on 7 September 2021 with updates (4 pages)
18 December 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
15 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
19 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
28 June 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
14 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
14 September 2018Notification of Josephine Mary Smith as a person with significant control on 4 September 2018 (2 pages)
14 September 2018Cessation of Josephine Mary Smith as a person with significant control on 3 September 2018 (1 page)
14 September 2018Cessation of David Van Lloyd Smith as a person with significant control on 3 September 2018 (1 page)
14 September 2018Notification of David Van Lloyd Smith as a person with significant control on 4 September 2018 (2 pages)
14 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
15 September 2017Notification of Josephine Mary Smith as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
15 September 2017Notification of David Van Lloyd Smith as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of Josephine Mary Smith as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of David Van Lloyd Smith as a person with significant control on 15 September 2017 (2 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
27 July 2016Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Director's details changed for Dr David Van Lloyd Smith on 22 July 2016 (2 pages)
27 July 2016Director's details changed for Dr David Van Lloyd Smith on 7 January 2016 (2 pages)
27 July 2016Director's details changed for Mrs Josephine Mary Smith on 22 July 2016 (2 pages)
27 July 2016Director's details changed for Mrs Josephine Mary Smith on 22 July 2016 (2 pages)
27 July 2016Director's details changed for Dr David Van Lloyd Smith on 22 July 2016 (2 pages)
27 July 2016Director's details changed for Mrs Josephine Mary Smith on 7 January 2016 (2 pages)
27 July 2016Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Director's details changed for Mrs Josephine Mary Smith on 7 January 2016 (2 pages)
27 July 2016Director's details changed for Dr David Van Lloyd Smith on 7 January 2016 (2 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
17 April 2015Director's details changed for Mrs Josephine Mary Smith on 20 March 2015 (2 pages)
17 April 2015Director's details changed for Mrs Josephine Mary Smith on 20 March 2015 (2 pages)
16 April 2015Director's details changed for Dr David Van Lloyd Smith on 20 March 2015 (2 pages)
16 April 2015Director's details changed for Dr David Van Lloyd Smith on 20 March 2015 (2 pages)
19 March 2015Director's details changed for Dr David Van Lloyd Smith on 12 March 2015 (2 pages)
19 March 2015Director's details changed for Dr David Van Lloyd Smith on 12 March 2015 (2 pages)
21 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
26 February 2013Director's details changed for Dr David Van Lloyd Smith on 8 February 2013 (2 pages)
26 February 2013Director's details changed for Mrs Josephine Mary Smith on 8 February 2013 (2 pages)
26 February 2013Director's details changed for Dr David Van Lloyd Smith on 8 February 2013 (2 pages)
26 February 2013Director's details changed for Dr David Van Lloyd Smith on 8 February 2013 (2 pages)
26 February 2013Director's details changed for Mrs Josephine Mary Smith on 8 February 2013 (2 pages)
26 February 2013Director's details changed for Mrs Josephine Mary Smith on 8 February 2013 (2 pages)
19 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
19 September 2012Director's details changed for Dr David Van Lloyd Smith on 1 June 2012 (2 pages)
19 September 2012Director's details changed for Dr David Van Lloyd Smith on 1 June 2012 (2 pages)
19 September 2012Director's details changed for Mrs Josephine Mary Smith on 31 May 2012 (2 pages)
19 September 2012Director's details changed for Mrs Josephine Mary Smith on 31 May 2012 (2 pages)
19 September 2012Director's details changed for Dr David Van Lloyd Smith on 31 May 2012 (2 pages)
19 September 2012Director's details changed for Dr David Van Lloyd Smith on 31 May 2012 (2 pages)
19 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
19 September 2012Director's details changed for Dr David Van Lloyd Smith on 1 June 2012 (2 pages)
19 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
19 September 2012Director's details changed for Mrs Josephine Mary Smith on 31 May 2012 (2 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2012Director's details changed for Mrs Josephine Mary Smith on 31 May 2012 (2 pages)
14 October 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
14 October 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)