A.LLOYD AND SONS LIMITED

Register to unlock more data on OkredoRegister

A.LLOYD AND SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00142985

Incorporation date

10/02/1916

Size

Total Exemption Full

Contacts

Registered address

Registered address

Calder & Co, 30 Orange Street, London WC2H 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1916)
dot icon13/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon16/12/2025
Change of details for Christine Melane Smith as a person with significant control on 2016-11-01
dot icon23/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon16/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 2019-09-17
dot icon23/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon03/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon13/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon08/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Director's details changed for Barbara Ann Jones on 2016-05-05
dot icon12/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon16/07/2014
Accounts for a small company made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 2012-06-13
dot icon13/06/2012
Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 2012-06-13
dot icon27/02/2012
Cancellation of shares. Statement of capital on 2012-02-27
dot icon27/02/2012
Purchase of own shares.
dot icon26/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon26/01/2012
Appointment of Christine Melanie Smith as a director
dot icon26/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon25/01/2012
Director's details changed for Mr Robert Alexander Lloyd Smith on 2012-01-01
dot icon24/01/2012
Termination of appointment of Christine Smith as a director
dot icon27/09/2011
Termination of appointment of Edna Smith as a secretary
dot icon13/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Appointment of Barbara Ann Jones as a director
dot icon07/04/2011
Appointment of Christine Melanie Smith as a director
dot icon10/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon04/01/2011
Secretary's details changed for Edna May Smith on 2011-01-01
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon19/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/06/2009
Appointment terminated director alexander smith
dot icon09/01/2009
Return made up to 09/01/09; full list of members
dot icon05/01/2009
Director's change of particulars / alexander smith / 01/01/2009
dot icon05/01/2009
Secretary's change of particulars / edna smith / 01/01/2009
dot icon14/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2008
Return made up to 09/01/08; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/01/2007
Return made up to 09/01/07; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/01/2006
Return made up to 09/01/06; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/02/2005
Return made up to 09/01/05; full list of members
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Director's particulars changed
dot icon22/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/02/2004
Return made up to 09/01/04; full list of members
dot icon22/07/2003
Accounts for a small company made up to 2003-03-31
dot icon11/02/2003
Return made up to 09/01/03; full list of members
dot icon13/09/2002
Accounts for a small company made up to 2002-03-31
dot icon22/01/2002
Return made up to 09/01/02; full list of members
dot icon21/12/2001
Accounts for a small company made up to 2001-03-31
dot icon01/02/2001
Return made up to 09/01/01; full list of members
dot icon24/11/2000
Accounts for a small company made up to 2000-03-31
dot icon04/02/2000
Return made up to 09/01/00; full list of members
dot icon23/01/2000
Accounts for a small company made up to 1999-03-31
dot icon21/01/1999
Return made up to 09/01/99; full list of members
dot icon21/01/1999
Director resigned
dot icon23/10/1998
Accounts for a small company made up to 1998-03-31
dot icon27/01/1998
Return made up to 09/01/98; no change of members
dot icon16/12/1997
Accounts for a small company made up to 1997-03-31
dot icon15/08/1997
New secretary appointed
dot icon15/08/1997
Secretary resigned
dot icon21/01/1997
Return made up to 10/01/97; no change of members
dot icon19/11/1996
Accounts for a small company made up to 1996-03-31
dot icon14/04/1996
Registered office changed on 14/04/96 from: 25 lower belgrave street london SW1W ols
dot icon26/01/1996
Return made up to 14/01/96; full list of members
dot icon10/08/1995
Accounts for a small company made up to 1995-03-31
dot icon22/02/1995
Return made up to 14/01/95; no change of members
dot icon03/01/1995
Accounts for a small company made up to 1994-03-31
dot icon02/02/1994
Accounts for a small company made up to 1993-03-31
dot icon02/02/1994
Return made up to 14/01/94; no change of members
dot icon28/09/1993
Secretary's particulars changed;director's particulars changed
dot icon31/01/1993
Accounts for a small company made up to 1992-03-31
dot icon31/01/1993
Return made up to 15/01/93; full list of members
dot icon26/02/1992
Return made up to 31/01/92; no change of members
dot icon27/01/1992
Accounts for a small company made up to 1991-03-31
dot icon06/06/1991
Return made up to 12/02/91; no change of members
dot icon07/03/1991
Accounts for a small company made up to 1990-03-31
dot icon15/03/1990
Accounts for a small company made up to 1989-03-31
dot icon15/03/1990
Return made up to 12/02/90; full list of members
dot icon12/04/1989
Accounts for a small company made up to 1988-03-31
dot icon12/04/1989
Return made up to 10/02/89; full list of members
dot icon20/06/1988
New director appointed
dot icon19/04/1988
Return made up to 09/02/88; full list of members
dot icon13/04/1988
Accounts for a small company made up to 1987-03-31
dot icon13/02/1987
Accounts for a small company made up to 1986-03-31
dot icon13/02/1987
Return made up to 05/02/87; full list of members
dot icon11/02/1916
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
1.54M
-
0.00
58.79K
-
2023
3
1.45M
-
0.00
33.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Barbara Ann
Director
28/03/2011 - Present
-
Smith, Christine Melanie
Director
28/03/2011 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.LLOYD AND SONS LIMITED

A.LLOYD AND SONS LIMITED is an(a) Active company incorporated on 10/02/1916 with the registered office located at Calder & Co, 30 Orange Street, London WC2H 7HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.LLOYD AND SONS LIMITED?

toggle

A.LLOYD AND SONS LIMITED is currently Active. It was registered on 10/02/1916 .

Where is A.LLOYD AND SONS LIMITED located?

toggle

A.LLOYD AND SONS LIMITED is registered at Calder & Co, 30 Orange Street, London WC2H 7HF.

What does A.LLOYD AND SONS LIMITED do?

toggle

A.LLOYD AND SONS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for A.LLOYD AND SONS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-09 with no updates.