ALEXANDER LLOYD INTERSELECTION LTD.

Register to unlock more data on OkredoRegister

ALEXANDER LLOYD INTERSELECTION LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04125209

Incorporation date

14/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

8-10 South Street, Epsom, Surrey KT18 7PFCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2000)
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon17/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon17/01/2025
Confirmation statement made on 2024-12-14 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon14/05/2024
Director's details changed for Mr Michael Roy Goddard on 2024-05-10
dot icon14/05/2024
Director's details changed for Neil Quarendon on 2024-05-10
dot icon13/05/2024
Secretary's details changed for Neil Quarendon on 2024-05-10
dot icon13/05/2024
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 8-10 South Street Epsom Surrey KT18 7PF on 2024-05-13
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon17/01/2023
Micro company accounts made up to 2022-04-30
dot icon06/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon06/01/2023
Change of details for Alexander Lloyd Ltd as a person with significant control on 2022-08-05
dot icon05/08/2022
Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2022-08-05
dot icon26/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon23/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon09/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon09/03/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon28/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon31/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon21/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon04/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon18/01/2018
Micro company accounts made up to 2017-04-30
dot icon18/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon31/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon09/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon18/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon15/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon21/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon19/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon07/08/2014
Director's details changed for Neil Quarendon on 2014-08-04
dot icon07/08/2014
Secretary's details changed for Neil Quarendon on 2014-08-04
dot icon07/08/2014
Director's details changed for Mr Michael Roy Goddard on 2014-08-04
dot icon07/08/2014
Registered office address changed from Northgate House 115 High Street Crawley West Sussex RH10 1FY to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 2014-08-07
dot icon10/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon03/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon03/01/2014
Termination of appointment of Karen Cole as a director
dot icon09/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon20/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon05/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon21/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon11/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon15/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon30/09/2010
Director's details changed for Karen Cole on 2010-08-25
dot icon07/07/2010
Registered office address changed from Richmond House, 105 High Street Crawley West Sussex RH10 1DD on 2010-07-07
dot icon14/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon09/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/12/2008
Return made up to 14/12/08; full list of members
dot icon03/06/2008
Resolutions
dot icon06/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/01/2008
Return made up to 14/12/07; full list of members
dot icon05/01/2007
Return made up to 14/12/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon24/05/2006
Registered office changed on 24/05/06 from: shaw house peglerway crawley west sussex RH11 7AF
dot icon09/02/2006
Return made up to 14/12/05; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon16/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon12/01/2005
Return made up to 14/12/04; full list of members
dot icon09/01/2004
Return made up to 14/12/03; full list of members
dot icon03/10/2003
Accounts for a small company made up to 2003-04-30
dot icon03/01/2003
Return made up to 14/12/02; full list of members
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Resolutions
dot icon07/08/2002
Full accounts made up to 2002-04-30
dot icon17/12/2001
Return made up to 14/12/01; full list of members
dot icon27/11/2001
Accounting reference date extended from 31/12/01 to 30/04/02
dot icon08/05/2001
Resolutions
dot icon25/01/2001
Particulars of mortgage/charge
dot icon22/12/2000
Secretary resigned
dot icon14/12/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/12/2025
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
998.00
-
0.00
998.00
-
2022
0
998.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Karen
Director
14/12/2000 - 08/03/2013
2
Quarendon, Neil
Secretary
14/12/2000 - Present
3
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
14/12/2000 - 14/12/2000
7613
Quarendon, Neil
Director
14/12/2000 - Present
9
Mr Michael Roy Goddard
Director
14/12/2000 - Present
7

Persons with Significant Control

1
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 ALEXANDER LLOYD INTERSELECTION LTD.

ALEXANDER LLOYD INTERSELECTION LTD. is an(a) Active company incorporated on 14/12/2000 with the registered office located at 8-10 South Street, Epsom, Surrey KT18 7PF. There are currently 3 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 ALEXANDER LLOYD INTERSELECTION LTD.?

toggle

ALEXANDER LLOYD INTERSELECTION LTD. is currently Active. It was registered on 14/12/2000 .

Where is ALEXANDER LLOYD INTERSELECTION LTD. located?

toggle

ALEXANDER LLOYD INTERSELECTION LTD. is registered at 8-10 South Street, Epsom, Surrey KT18 7PF.

What does ALEXANDER LLOYD INTERSELECTION LTD. do?

toggle

ALEXANDER LLOYD INTERSELECTION LTD. operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ALEXANDER LLOYD INTERSELECTION LTD.?

toggle

The latest filing was on 24/03/2026: First Gazette notice for compulsory strike-off.