Company NameLloyds Ceramics Ltd
DirectorSamir Llyas
Company StatusActive
Company Number12291314
CategoryPrivate Limited Company
Incorporation Date31 October 2019(4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Samir Llyas
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(3 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Clock Tower Estate
Clock Tower Road
Isleworth
TW7 6GF
Director NameMrs Sadia Zahoor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Howards Wood Drive
Gerrards Cross
SL9 7HN
Director NameMr Muhammad Asim
Date of BirthAugust 1992 (Born 31 years ago)
NationalityPakistani
StatusResigned
Appointed15 February 2020(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2021)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address179 Makepeace Road
Northolt
UB5 5UJ
Director NameMrs Ansa Samir Ilyas
Date of BirthApril 1991 (Born 33 years ago)
NationalityPakistani
StatusResigned
Appointed01 June 2021(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Clock Tower Estate
Clock Tower Road
Isleworth
TW7 6GF
Director NameMrs Maryam Usman
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Clock Tower Estate
Clock Tower Road
Isleworth
TW7 6GF

Location

Registered Address17 Clock Tower Estate
Clock Tower Road
Isleworth
TW7 6GF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 4 weeks from now)

Filing History

18 August 2023Micro company accounts made up to 31 October 2022 (3 pages)
9 August 2023Termination of appointment of Maryam Usman as a director on 7 August 2023 (1 page)
9 August 2023Appointment of Mr Samir Llyas as a director on 7 August 2023 (2 pages)
9 August 2023Termination of appointment of Ansa Samir Ilyas as a director on 7 August 2023 (1 page)
22 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
21 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
7 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
18 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
8 June 2021Appointment of Mrs Maryam Usman as a director on 1 June 2021 (2 pages)
8 June 2021Termination of appointment of Muhammad Asim as a director on 1 June 2021 (1 page)
8 June 2021Appointment of Mrs Ansa Samir Ilyas as a director on 1 June 2021 (2 pages)
21 January 2021Termination of appointment of Sadia Zahoor as a director on 20 January 2021 (1 page)
5 June 2020Notification of Muhammad Asim as a person with significant control on 29 May 2020 (2 pages)
5 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
5 June 2020Notification of Samir Ilyas as a person with significant control on 29 May 2020 (2 pages)
5 June 2020Cessation of Sadia Zahoor as a person with significant control on 29 May 2020 (1 page)
3 May 2020Registered office address changed from 17 Clock Tower Road Isleworth TW7 6GF England to 17 Clock Tower Estate Clock Tower Road Isleworth TW7 6GF on 3 May 2020 (1 page)
30 April 2020Registered office address changed from 8 Howards Wood Drive Gerrards Cross SL9 7HN England to 17 Clock Tower Road Isleworth TW7 6GF on 30 April 2020 (1 page)
2 April 2020Registered office address changed from Little Pipers Wexham Street Wexham Slough SL3 6NX United Kingdom to 8 Howards Wood Drive Gerrards Cross SL9 7HN on 2 April 2020 (1 page)
2 April 2020Director's details changed for Sadia Zahoor on 2 April 2020 (2 pages)
2 April 2020Cessation of Maryam Usman as a person with significant control on 2 April 2020 (1 page)
20 February 2020Change of details for Sadia Zahoor as a person with significant control on 20 February 2020 (2 pages)
20 February 2020Change of details for Maryam Usman as a person with significant control on 20 February 2020 (2 pages)
15 February 2020Appointment of Mr Muhammad Asim as a director on 15 February 2020 (2 pages)
7 November 2019Change of details for Maryam Asim as a person with significant control on 7 November 2019 (2 pages)
31 October 2019Incorporation
Statement of capital on 2019-10-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)