ANDREW LLOYD & ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ANDREW LLOYD & ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02903117

Incorporation date

28/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mocatta House, Trafalgar Place, Brighton BN1 4DUCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1994)
dot icon12/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon05/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon13/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-28 with updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon01/03/2023
Director's details changed for Ms Juliette Cecile Schmitt on 2023-02-01
dot icon01/03/2023
Change of details for Juliette Cecile Schmitt as a person with significant control on 2023-02-01
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon01/03/2022
Director's details changed for Ms Juliette Cecile Schmitt on 2021-10-31
dot icon01/03/2022
Change of details for Juliette Cecile Schmitt as a person with significant control on 2021-10-31
dot icon23/03/2021
Change of details for Juliette Cecile Dos Santos as a person with significant control on 2020-11-09
dot icon23/03/2021
Director's details changed for Juliette Cecile Dos Santos on 2020-11-09
dot icon22/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon06/03/2019
Director's details changed for Juliette Cecile Dos Santos on 2019-02-28
dot icon06/03/2019
Change of details for Juliette Cecile Dos Santos as a person with significant control on 2019-02-28
dot icon20/11/2018
Change of details for Juliette Cecile Dos Santos as a person with significant control on 2018-11-20
dot icon30/10/2018
Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to Mocatta House Trafalgar Place Brighton BN1 4DU on 2018-10-30
dot icon01/05/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/09/2017
Termination of appointment of Yann Joel Dos Santos as a director on 2017-08-25
dot icon27/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon11/03/2014
Register(s) moved to registered office address
dot icon30/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon18/03/2013
Register(s) moved to registered inspection location
dot icon18/03/2013
Register inspection address has been changed
dot icon25/02/2013
Previous accounting period shortened from 2013-04-30 to 2012-12-31
dot icon07/12/2012
Appointment of Mr Yann Joel Dos Santos as a director
dot icon03/12/2012
Registered office address changed from Brighton Business Centre 95 Ditchling Road Brighton East Sussex BN1 4ST on 2012-12-03
dot icon03/12/2012
Appointment of Juliette Cecile Dos Santos as a director
dot icon30/11/2012
Termination of appointment of Andrew Lloyd as a director
dot icon30/11/2012
Termination of appointment of Mark Benson as a secretary
dot icon30/11/2012
Termination of appointment of Mark Benson as a director
dot icon13/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon19/03/2012
Director's details changed for Mr Andrew Roy Hollway Lloyd on 2011-05-02
dot icon29/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon22/03/2010
Secretary's details changed for Mr Mark Henry Benson on 2010-02-28
dot icon22/03/2010
Director's details changed for Andrew Roy Hollway Lloyd on 2010-02-28
dot icon22/03/2010
Director's details changed for Mark Henry Benson on 2010-02-28
dot icon25/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/04/2009
Return made up to 28/02/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/03/2008
Return made up to 28/02/08; full list of members
dot icon17/03/2008
Director's change of particulars / andrew lloyd / 17/03/2008
dot icon28/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon22/03/2007
Return made up to 28/02/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon22/03/2006
Return made up to 28/02/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon18/04/2005
Return made up to 28/02/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon24/03/2004
Return made up to 28/02/04; full list of members
dot icon16/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon17/03/2003
Return made up to 28/02/03; full list of members
dot icon13/12/2002
Total exemption full accounts made up to 2002-04-30
dot icon12/03/2002
Return made up to 28/02/02; full list of members
dot icon18/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon20/03/2001
Return made up to 28/02/01; full list of members
dot icon15/02/2001
Accounts made up to 2000-04-30
dot icon10/03/2000
Return made up to 28/02/00; full list of members
dot icon12/01/2000
Accounts for a small company made up to 1999-04-30
dot icon17/03/1999
Return made up to 28/02/99; no change of members
dot icon25/02/1999
Accounts made up to 1998-04-30
dot icon23/03/1998
Return made up to 28/02/98; full list of members
dot icon03/03/1998
Accounts for a small company made up to 1997-04-30
dot icon01/04/1997
Return made up to 28/02/97; no change of members
dot icon23/01/1997
Accounts for a small company made up to 1996-04-30
dot icon14/03/1996
Return made up to 28/02/96; no change of members
dot icon15/01/1996
Registered office changed on 15/01/96 from: 33 sillwood road brighton east sussex BN1 2LE
dot icon03/01/1996
Accounts for a small company made up to 1995-04-30
dot icon07/03/1995
Return made up to 28/02/95; full list of members
dot icon07/03/1995
Resolutions
dot icon07/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Accounting reference date notified as 30/04
dot icon12/03/1994
Registered office changed on 12/03/94 from: 16 st john street london EC1M 4AY
dot icon12/03/1994
Director resigned;new director appointed
dot icon12/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon28/02/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+47.33 % *

* during past year

Cash in Bank

£14,877.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.77K
-
0.00
10.65K
-
2022
2
30.67K
-
0.00
10.10K
-
2023
2
30.66K
-
0.00
14.88K
-
2023
2
30.66K
-
0.00
14.88K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

30.66K £Descended-0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.88K £Ascended47.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
27/02/1994 - 27/02/1994
5139
Thomas, Howard
Nominee Secretary
27/02/1994 - 27/02/1994
3157
Benson, Mark Henry
Director
27/02/1994 - 25/11/2012
3
Schmitt, Juliette Cecile
Director
26/11/2012 - Present
-
Lloyd, Andrew Roy Hollway
Director
27/02/1994 - 25/11/2012
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANDREW LLOYD & ASSOCIATES LIMITED

ANDREW LLOYD & ASSOCIATES LIMITED is an(a) Active company incorporated on 28/02/1994 with the registered office located at Mocatta House, Trafalgar Place, Brighton BN1 4DU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW LLOYD & ASSOCIATES LIMITED?

toggle

ANDREW LLOYD & ASSOCIATES LIMITED is currently Active. It was registered on 28/02/1994 .

Where is ANDREW LLOYD & ASSOCIATES LIMITED located?

toggle

ANDREW LLOYD & ASSOCIATES LIMITED is registered at Mocatta House, Trafalgar Place, Brighton BN1 4DU.

What does ANDREW LLOYD & ASSOCIATES LIMITED do?

toggle

ANDREW LLOYD & ASSOCIATES LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does ANDREW LLOYD & ASSOCIATES LIMITED have?

toggle

ANDREW LLOYD & ASSOCIATES LIMITED had 2 employees in 2023.

What is the latest filing for ANDREW LLOYD & ASSOCIATES LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-28 with updates.