BRYAN LLOYD LIMITED

Register to unlock more data on OkredoRegister

BRYAN LLOYD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08422355

Incorporation date

27/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2013)
dot icon18/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/02/2026
Previous accounting period shortened from 2025-12-30 to 2025-06-30
dot icon12/01/2026
Confirmation statement made on 2025-11-10 with updates
dot icon18/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon10/01/2025
Change of details for Mr Duncan Kreeger as a person with significant control on 2016-04-06
dot icon13/12/2024
Notification of Stephen Wasserman as a person with significant control on 2024-12-13
dot icon26/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/11/2024
Director's details changed for Mr Duncan Lloyd Kreeger on 2024-11-10
dot icon13/11/2024
Director's details changed for Mr Stephen Bryan Wasserman on 2024-11-10
dot icon13/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon30/09/2024
Termination of appointment of Thomas Edward Athersych as a director on 2024-09-04
dot icon11/09/2024
Termination of appointment of Kobi Simon Lehrer as a director on 2024-09-04
dot icon05/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon14/04/2023
Director's details changed for Mr Duncan Lloyd Kreeger on 2023-04-03
dot icon14/04/2023
Director's details changed for Mr Stephen Bryan Wasserman on 2023-04-03
dot icon03/04/2023
Registered office address changed from , 64 New Cavendish Street, London, W1G 8TB, England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03
dot icon06/01/2023
Confirmation statement made on 2022-11-10 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/01/2022
Appointment of Mr Thomas Edward Athersych as a director on 2022-01-11
dot icon16/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon10/11/2021
Change of share class name or designation
dot icon08/10/2021
Appointment of Mr Kobi Simon Lehrer as a director on 2021-10-08
dot icon22/08/2021
Confirmation statement made on 2021-07-20 with updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon20/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon15/01/2020
Previous accounting period shortened from 2020-02-27 to 2019-12-31
dot icon15/01/2020
Total exemption full accounts made up to 2019-02-28
dot icon27/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon18/04/2019
Confirmation statement made on 2019-02-18 with updates
dot icon28/02/2019
Resolutions
dot icon26/02/2019
Particulars of variation of rights attached to shares
dot icon26/02/2019
Statement of capital following an allotment of shares on 2018-03-01
dot icon26/02/2019
Change of share class name or designation
dot icon29/11/2018
Satisfaction of charge 084223550004 in full
dot icon08/10/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon18/09/2018
Registered office address changed from , 23 Holbrook Gardens, Aldenham, Watford, WD25 8AB, England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2018-09-18
dot icon14/09/2018
Director's details changed for Mr Stephen Bryan Wasserman on 2018-09-14
dot icon14/09/2018
Director's details changed for Duncan Lloyd Kreeger on 2018-09-14
dot icon14/09/2018
Director's details changed for Mr Stephen Bryan Wasserman on 2018-09-14
dot icon14/09/2018
Director's details changed for Mr Stephen Bryan Wasserman on 2018-09-13
dot icon14/09/2018
Director's details changed for Duncan Lloyd Kreeger on 2018-09-14
dot icon18/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon08/01/2018
Registered office address changed from , C/O Duncan Kreeger, 1 Middle Down Middle Down, Aldenham, Watford, WD25 8BW, England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2018-01-08
dot icon02/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/03/2017
Registration of charge 084223550004, created on 2017-02-27
dot icon10/03/2017
Registration of charge 084223550003, created on 2017-02-23
dot icon02/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon12/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon04/02/2016
Termination of appointment of Gary Steven Tiller as a director on 2016-02-01
dot icon09/11/2015
Satisfaction of charge 084223550001 in full
dot icon09/11/2015
Satisfaction of charge 084223550002 in full
dot icon01/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/04/2015
Registered office address changed from , 5th Floor Freetrade Exchange, 37 Peter Street, Manchester, M2 5GB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2015-04-19
dot icon31/03/2015
Total exemption small company accounts made up to 2014-02-28
dot icon31/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon31/03/2015
Appointment of Mr Gary Steven Tiller as a director on 2015-03-31
dot icon21/05/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon01/05/2014
Registration of charge 084223550002, created on 2014-04-25
dot icon26/04/2014
Registration of charge 084223550001, created on 2014-04-14
dot icon30/04/2013
Appointment of Duncan Lloyd Kreeger as a director on 2013-04-26
dot icon30/04/2013
Appointment of Stephen Bryan Wasserman as a director on 2013-04-26
dot icon30/04/2013
Statement of capital following an allotment of shares on 2013-04-26
dot icon30/04/2013
Termination of appointment of Heatons Secretaries Limited as a secretary on 2013-04-26
dot icon30/04/2013
Termination of appointment of Heatons Directors Limited as a director on 2013-04-26
dot icon30/04/2013
Termination of appointment of James Christy Truscott as a director on 2013-04-26
dot icon30/04/2013
Certificate of change of name
dot icon30/04/2013
Change of name notice
dot icon27/02/2013
Incorporation
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
31/12/2023
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
18/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.56M
-
0.00
43.69K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wasserman, Stephen Bryan
Director
26/04/2013 - Present
77
Kreeger, Duncan Lloyd
Director
26/04/2013 - Present
50
Lehrer, Kobi Simon
Director
08/10/2021 - 04/09/2024
31
Athersych, Thomas Edward
Director
11/01/2022 - 04/09/2024
64
HEATONS DIRECTORS LIMITED
Corporate Director
27/02/2013 - 26/04/2013
74

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

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 BRYAN LLOYD LIMITED

BRYAN LLOYD LIMITED is an(a) Active company incorporated on 27/02/2013 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. 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 BRYAN LLOYD LIMITED?

toggle

BRYAN LLOYD LIMITED is currently Active. It was registered on 27/02/2013 .

Where is BRYAN LLOYD LIMITED located?

toggle

BRYAN LLOYD LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does BRYAN LLOYD LIMITED do?

toggle

BRYAN LLOYD LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRYAN LLOYD LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-06-30.