Company NameLloyds Of Watford Llp
Company StatusActive
Company NumberOC313827
CategoryLimited Liability Partnership
Incorporation Date21 June 2005(18 years, 10 months ago)
Previous NameMcDonald & Lloyd Llp

Directors

LLP Designated Member NameMr David Lloyd
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
Hertfordshire
WD7 7AR
LLP Designated Member NameCasey Claire Quinlan Lloyd
Date of BirthMarch 1981 (Born 43 years ago)
StatusCurrent
Appointed30 June 2008(3 years after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
Hertfordshire
WD7 7AR
LLP Designated Member NameStephen McDonald
Date of BirthOctober 1970 (Born 53 years ago)
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address96 Southfield Avenue
Watford
WD24 7DU

Contact

Websitemcdonaldandlloyd.co.uk
Telephone01923 230010
Telephone regionWatford

Location

Registered Address5 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£3,327
Cash£27,755
Current Liabilities£43,645

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 3 weeks ago)
Next Return Due5 July 2024 (1 month, 3 weeks from now)

Charges

26 April 2017Delivered on: 27 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property at 155, st albans road, watford, hertfordshire.
Outstanding
16 February 2017Delivered on: 20 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
26 July 2017Notification of David Lloyd as a person with significant control on 6 April 2016 (2 pages)
27 April 2017Registration of charge OC3138270002, created on 26 April 2017 (9 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 February 2017Registration of charge OC3138270001, created on 16 February 2017 (8 pages)
29 June 2016Annual return made up to 21 June 2016 (3 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 February 2016Company name changed mcdonald & lloyd LLP\certificate issued on 03/02/16
  • LLNM01 ‐ Change of name notice
(3 pages)
24 July 2015Annual return made up to 21 June 2015 (3 pages)
27 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 August 2014Annual return made up to 21 June 2014 (3 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 August 2013Annual return made up to 21 June 2013 (3 pages)
7 August 2013Member's details changed for Casey Claire Quinlan on 6 July 2013 (2 pages)
7 August 2013Member's details changed for Casey Claire Quinlan on 6 July 2013 (2 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 July 2012Annual return made up to 21 June 2012 (3 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 July 2011Member's details changed for David Lloyd on 20 June 2011 (2 pages)
4 July 2011Member's details changed for Casey Claire Quinlan on 20 June 2011 (2 pages)
4 July 2011Annual return made up to 21 June 2011 (3 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 July 2010Annual return made up to 21 June 2010 (8 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 July 2009Annual return made up to 21/06/09 (2 pages)
1 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 February 2009Registered office changed on 23/02/2009 from 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
23 February 2009Annual return made up to 21/06/08 (2 pages)
10 February 2009Member's particulars david lloyd (1 page)
28 January 2009Annual return made up to 21/06/07 (2 pages)
17 July 2008LLP member appointed casey claire quinlan (1 page)
17 July 2008Member resigned stephen mcdonald (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 July 2007Member's particulars changed (1 page)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 October 2006Annual return made up to 21/06/06 (1 page)
21 June 2005Incorporation (3 pages)