CLOVER LLOYD DESIGN LIMITED

Register to unlock more data on OkredoRegister

CLOVER LLOYD DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02272721

Incorporation date

30/06/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

Gable Cottage, Southam, Cheltenham GL52 3NXCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1988)
dot icon26/01/2026
Termination of appointment of Barbara Ann Lloyd as a secretary on 2025-12-31
dot icon26/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon24/03/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon30/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon01/02/2023
Confirmation statement made on 2022-12-31 with updates
dot icon05/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon27/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon31/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon12/03/2018
Micro company accounts made up to 2017-07-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/01/2014
Director's details changed for Mr Stephen Hoskins Lloyd on 2013-12-31
dot icon03/01/2014
Secretary's details changed for Barbara Ann Lloyd on 2013-12-31
dot icon18/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon28/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mr Stephen Hoskins Lloyd on 2010-01-28
dot icon07/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon20/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon31/01/2008
Return made up to 31/12/07; full list of members
dot icon29/04/2007
Total exemption full accounts made up to 2006-07-31
dot icon13/02/2007
Return made up to 31/12/06; full list of members
dot icon11/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon23/02/2006
Return made up to 31/12/05; full list of members
dot icon02/08/2005
Total exemption full accounts made up to 2004-07-31
dot icon07/02/2005
Return made up to 31/12/04; full list of members
dot icon21/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon09/02/2004
Return made up to 31/12/03; full list of members
dot icon15/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon05/02/2003
Return made up to 31/12/02; full list of members
dot icon08/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon12/02/2002
Return made up to 31/12/01; full list of members
dot icon24/05/2001
Full accounts made up to 2000-07-31
dot icon06/02/2001
Return made up to 31/12/00; full list of members
dot icon26/04/2000
Full accounts made up to 1999-07-31
dot icon18/02/2000
Return made up to 31/12/99; full list of members
dot icon17/05/1999
Full accounts made up to 1998-07-31
dot icon13/01/1999
Return made up to 31/12/98; full list of members
dot icon18/05/1998
Full accounts made up to 1997-07-31
dot icon12/01/1998
Return made up to 31/12/97; no change of members
dot icon23/05/1997
Accounts for a small company made up to 1996-07-31
dot icon03/02/1997
Return made up to 31/12/96; no change of members
dot icon28/05/1996
Full accounts made up to 1995-07-31
dot icon07/03/1996
Return made up to 31/12/95; full list of members
dot icon24/05/1995
Accounts for a small company made up to 1994-07-31
dot icon03/05/1995
Ad 31/03/95--------- £ si 18@1=18 £ ic 2/20
dot icon08/03/1995
Return made up to 31/12/94; no change of members
dot icon25/05/1994
Accounts for a small company made up to 1993-07-31
dot icon15/03/1994
Return made up to 31/12/93; no change of members
dot icon02/09/1993
Accounts for a small company made up to 1992-07-31
dot icon19/03/1993
Return made up to 31/12/92; full list of members
dot icon01/07/1992
Accounts for a small company made up to 1991-07-31
dot icon01/04/1992
Return made up to 31/12/91; no change of members
dot icon21/03/1991
Accounts for a dormant company made up to 1990-03-31
dot icon21/03/1991
Return made up to 31/12/90; no change of members
dot icon21/03/1991
Accounting reference date extended from 31/03 to 31/07
dot icon02/08/1990
Certificate of change of name
dot icon04/06/1990
Director resigned
dot icon08/05/1990
Accounts for a dormant company made up to 1989-03-31
dot icon08/05/1990
Resolutions
dot icon08/05/1990
Return made up to 31/12/89; full list of members
dot icon08/03/1989
Resolutions
dot icon08/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/03/1989
Registered office changed on 08/03/89 from: temple house 20,holywell row london EC2A 4JB
dot icon30/06/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£97.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.57K
-
0.00
111.00
-
2022
0
1.94K
-
0.00
97.00
-
2023
0
2.24K
-
0.00
97.00
-
2023
0
2.24K
-
0.00
97.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.24K £Ascended15.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOVER LLOYD DESIGN LIMITED

CLOVER LLOYD DESIGN LIMITED is an(a) Active company incorporated on 30/06/1988 with the registered office located at Gable Cottage, Southam, Cheltenham GL52 3NX. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOVER LLOYD DESIGN LIMITED?

toggle

CLOVER LLOYD DESIGN LIMITED is currently Active. It was registered on 30/06/1988 .

Where is CLOVER LLOYD DESIGN LIMITED located?

toggle

CLOVER LLOYD DESIGN LIMITED is registered at Gable Cottage, Southam, Cheltenham GL52 3NX.

What does CLOVER LLOYD DESIGN LIMITED do?

toggle

CLOVER LLOYD DESIGN LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for CLOVER LLOYD DESIGN LIMITED?

toggle

The latest filing was on 26/01/2026: Termination of appointment of Barbara Ann Lloyd as a secretary on 2025-12-31.