Company NameLloyd & Barnes Ltd
DirectorOrtho Thomas David Barnes
Company StatusActive
Company Number08289945
CategoryPrivate Limited Company
Incorporation Date12 November 2012(11 years, 5 months ago)
Previous NameLloyd Robinson Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Ortho Thomas David Barnes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(6 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Crutched Friars
London
EC3N 2HT
Director NameMr Andrew Lloyd
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Lawn 35 Station Road
Fernhill Heath
Worcester
WR3 7UJ
Director NameMr Christopher David Buckley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 June 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLakeside House Lakeside Court
Llantarnam Park Way
Cwmbran
South Wales
NP44 3GA
Wales

Contact

Websitelloydandbarnes.com
Email address[email protected]
Telephone01633 483479
Telephone regionNewport

Location

Registered Address71-75 Langley Street
London
WC2H 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

712.5k at £1Ortho Barnes
74.92%
Redeemable
237.5k at £1Andrew Lloyd
24.97%
Redeemable
750 at £1Ortho Barnes
0.08%
Ordinary
250 at £1Andrew Lloyd
0.03%
Ordinary

Financials

Year2014
Net Worth£1,450
Cash£11,322
Current Liabilities£16,329

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
8 September 2016Termination of appointment of Andrew Lloyd as a director on 8 August 2016 (1 page)
3 August 2016Termination of appointment of Christopher Buckley as a director on 9 June 2016 (2 pages)
24 December 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 951,000
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 951,000
(6 pages)
6 July 2015Registered 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 2015Registered 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 2015Appointment of Mr Christopher Buckley as a director on 16 September 2014 (2 pages)
23 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(4 pages)
30 June 2014Director's details changed for Mr Ortho Thomas David Barnes on 20 June 2014 (2 pages)
2 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(4 pages)
25 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1,000
(3 pages)
25 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1,000
(3 pages)
25 November 2013Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
19 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1,000
(3 pages)
13 November 2013Registered office address changed from Rose Lawn 35 Station Road Fernhill Heath Worcester WR3 7UJ United Kingdom on 13 November 2013 (1 page)
13 November 2013Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page)
13 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1,000
(3 pages)
30 July 2013Change of name notice (2 pages)
30 July 2013Company name changed lloyd robinson LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-17
(3 pages)
17 July 2013Appointment of Ortho Thomas David Barnes as a director (3 pages)
12 November 2012Incorporation (21 pages)