ALEXANDER LLOYD LTD.

Register to unlock more data on OkredoRegister

ALEXANDER LLOYD LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03754203

Incorporation date

19/04/1999

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 19/04/1999)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/05/2024
Director's details changed for Mr Michael Roy Goddard on 2024-05-10
dot icon13/05/2024
Director's details changed for John James Richardson on 2024-05-10
dot icon13/05/2024
Director's details changed for Neil Quarendon on 2024-05-10
dot icon13/05/2024
Director's details changed for Simon George Daniel Geere on 2024-05-10
dot icon13/05/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon10/05/2024
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 2024-05-10
dot icon10/05/2024
Secretary's details changed for Neil Quarendon on 2024-05-10
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
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 icon13/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon17/03/2020
Registration of charge 037542030002, created on 2020-03-17
dot icon07/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon20/11/2014
Director's details changed for Simon George Daniel Geere on 2014-11-20
dot icon07/08/2014
Director's details changed for John James Richardson on 2014-08-04
dot icon07/08/2014
Director'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
Director's details changed for Simon George Daniel Geere on 2014-08-04
dot icon07/08/2014
Secretary's details changed for Neil Quarendon 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 icon10/06/2014
Resolutions
dot icon10/06/2014
Statement of capital following an allotment of shares on 2014-04-28
dot icon14/05/2014
Appointment of Simon George Daniel Geere as a director
dot icon14/05/2014
Appointment of John James Richardson as a director
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon21/05/2013
Statement of company's objects
dot icon21/05/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon21/05/2013
Resolutions
dot icon21/05/2013
Particulars of variation of rights attached to shares
dot icon15/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon03/04/2013
Amended accounts made up to 2012-12-31
dot icon03/04/2013
Cancellation of shares. Statement of capital on 2013-04-03
dot icon03/04/2013
Purchase of own shares.
dot icon19/03/2013
Resolutions
dot icon15/03/2013
Termination of appointment of Karen Cole as a director
dot icon14/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon21/02/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
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 icon26/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon26/04/2010
Director's details changed for Karen Cole on 2010-04-05
dot icon14/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/05/2009
Return made up to 05/04/09; full list of members
dot icon01/05/2009
Director appointed mr michael roy goddard
dot icon09/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/09/2008
Ad 02/06/08\gbp si 31@1=31\gbp ic 1031/1062\
dot icon09/09/2008
Resolutions
dot icon15/07/2008
Ad 02/06/08\gbp si 31@1=31\gbp ic 1000/1031\
dot icon27/06/2008
Statement of affairs
dot icon27/06/2008
Ad 30/04/08\gbp si 998@1=998\gbp ic 2/1000\
dot icon03/06/2008
Director and secretary's change of particulars / neil quarendon / 12/12/2007
dot icon03/06/2008
Nc inc already adjusted 30/04/08
dot icon03/06/2008
Resolutions
dot icon24/04/2008
Return made up to 05/04/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon18/04/2007
Return made up to 05/04/07; full list of members
dot icon18/04/2007
Secretary's particulars changed;director's particulars changed
dot icon18/04/2007
Director's particulars changed
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 pegler way crawley west sussex RH11 7AF
dot icon07/04/2006
Return made up to 05/04/06; full list of members
dot icon07/04/2006
Secretary's particulars changed;director's particulars changed
dot icon07/04/2006
Director's particulars changed
dot icon15/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon13/04/2005
Return made up to 05/04/05; full list of members
dot icon16/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon20/04/2004
Return made up to 05/04/04; full list of members
dot icon03/10/2003
Accounts for a small company made up to 2003-04-30
dot icon24/04/2003
Return made up to 05/04/03; full list of members
dot icon07/08/2002
Accounts made up to 2002-04-30
dot icon10/04/2002
Return made up to 05/04/02; full list of members
dot icon23/07/2001
Accounts made up to 2001-04-30
dot icon11/04/2001
Return made up to 05/04/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 2000-04-30
dot icon30/10/2000
Resolutions
dot icon30/10/2000
Resolutions
dot icon30/10/2000
Resolutions
dot icon30/10/2000
Resolutions
dot icon12/05/2000
Return made up to 19/04/00; full list of members
dot icon09/06/1999
Particulars of mortgage/charge
dot icon26/04/1999
Secretary resigned
dot icon19/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

49
2022
change arrow icon0 % *

* during past year

Cash in Bank

£151,324.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
49
194.26K
-
0.00
151.32K
-
2022
49
194.26K
-
0.00
151.32K
-

Employees

2022

Employees

49 Ascended- *

Net Assets(GBP)

194.26K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

151.32K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quarendon, Neil
Director
19/04/1999 - Present
8
Richardson, John James
Director
28/04/2014 - Present
-
Mr Michael Roy Goddard
Director
01/05/2008 - Present
6
Cole, Karen
Director
18/04/1999 - 07/03/2013
2
Quarendon, Neil
Secretary
19/04/1999 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ALEXANDER LLOYD LTD.

ALEXANDER LLOYD LTD. is an(a) Active company incorporated on 19/04/1999 with the registered office located at 8-10 South Street, Epsom, Surrey KT18 7PF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 49 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER LLOYD LTD.?

toggle

ALEXANDER LLOYD LTD. is currently Active. It was registered on 19/04/1999 .

Where is ALEXANDER LLOYD LTD. located?

toggle

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

What does ALEXANDER LLOYD LTD. do?

toggle

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

How many employees does ALEXANDER LLOYD LTD. have?

toggle

ALEXANDER LLOYD LTD. had 49 employees in 2022.

What is the latest filing for ALEXANDER LLOYD LTD.?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.