Company NameEardles - Lloyds Limited
Company StatusDissolved
Company Number08625872
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 9 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Leighton Eardley
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMrs Sarah Louise Eardley
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2016(3 years after company formation)
Appointment Duration5 years, 9 months (closed 03 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameRichard Anthony Eardley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 71-73 Upper Berkeley Street
London
W1H 7DB

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Richard Anthony Eardley
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

24 September 2013Delivered on: 5 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold 39 napier avenue london t/n LN160221. Notification of addition to or amendment of charge.
Outstanding
27 August 2013Delivered on: 29 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
2 February 2022Application to strike the company off the register (1 page)
12 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
12 August 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
27 August 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
27 August 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
30 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
25 April 2019Satisfaction of charge 086258720002 in full (1 page)
25 April 2019Satisfaction of charge 086258720001 in full (1 page)
22 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
8 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 21 November 2017 (1 page)
23 August 2017Director's details changed for Mr Anthony Leighton Eardley on 27 July 2017 (2 pages)
23 August 2017Director's details changed for Mr Anthony Leighton Eardley on 27 July 2017 (2 pages)
31 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
2 August 2016Appointment of Mrs Sarah Louise Eardley as a director on 2 August 2016 (2 pages)
2 August 2016Appointment of Mrs Sarah Louise Eardley as a director on 2 August 2016 (2 pages)
29 July 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
29 July 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
26 April 2016Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
26 April 2016Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
4 September 2015Termination of appointment of Richard Anthony Eardley as a director on 25 August 2015 (1 page)
4 September 2015Termination of appointment of Richard Anthony Eardley as a director on 25 August 2015 (1 page)
26 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
2 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
5 October 2013Registration of charge 086258720002 (43 pages)
5 October 2013Registration of charge 086258720002 (43 pages)
29 August 2013Registration of charge 086258720001 (44 pages)
29 August 2013Registration of charge 086258720001 (44 pages)
26 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(10 pages)
26 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(10 pages)