London
EC3N 2HT
Director Name | Mr Andrew Lloyd |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Lawn 35 Station Road Fernhill Heath Worcester WR3 7UJ |
Director Name | Mr Christopher David Buckley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 June 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Lakeside House Lakeside Court Llantarnam Park Way Cwmbran South Wales NP44 3GA Wales |
Website | lloydandbarnes.com |
---|---|
Email address | [email protected] |
Telephone | 01633 483479 |
Telephone region | Newport |
Registered Address | 71-75 Langley Street London WC2H 9JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
712.5k at £1 | Ortho Barnes 74.92% Redeemable |
---|---|
237.5k at £1 | Andrew Lloyd 24.97% Redeemable |
750 at £1 | Ortho Barnes 0.08% Ordinary |
250 at £1 | Andrew Lloyd 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,450 |
Cash | £11,322 |
Current Liabilities | £16,329 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
30 November 2017 | Confirmation statement made on 12 November 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
8 September 2016 | Termination of appointment of Andrew Lloyd as a director on 8 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Christopher Buckley as a director on 9 June 2016 (2 pages) |
24 December 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
6 July 2015 | Registered office address changed from Brekon House William Brown Close Llantarnam Industrial Park Cwmbran Gwent NP44 3AB to Lakeside House Lakeside Court Llantarnam Park Way Cwmbran South Wales NP44 3GA on 6 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from Brekon House William Brown Close Llantarnam Industrial Park Cwmbran Gwent NP44 3AB to Lakeside House Lakeside Court Llantarnam Park Way Cwmbran South Wales NP44 3GA on 6 July 2015 (2 pages) |
23 January 2015 | Appointment of Mr Christopher Buckley as a director on 16 September 2014 (2 pages) |
23 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
30 June 2014 | Director's details changed for Mr Ortho Thomas David Barnes on 20 June 2014 (2 pages) |
2 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
25 November 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
25 November 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
25 November 2013 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
19 November 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
13 November 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
13 November 2013 | Registered office address changed from Rose Lawn 35 Station Road Fernhill Heath Worcester WR3 7UJ United Kingdom on 13 November 2013 (1 page) |
13 November 2013 | Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page) |
13 November 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
30 July 2013 | Change of name notice (2 pages) |
30 July 2013 | Company name changed lloyd robinson LIMITED\certificate issued on 30/07/13
|
17 July 2013 | Appointment of Ortho Thomas David Barnes as a director (3 pages) |
12 November 2012 | Incorporation (21 pages) |