LLOYD LOOM OF SPALDING LIMITED

Register to unlock more data on OkredoRegister

LLOYD LOOM OF SPALDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02076615

Incorporation date

23/11/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Kings Avenue, Winchmore Hill, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1986)
dot icon27/09/2017
Final Gazette dissolved following liquidation
dot icon27/06/2017
Return of final meeting in a creditors' voluntary winding up
dot icon19/04/2017
Liquidators' statement of receipts and payments to 2017-02-16
dot icon03/03/2016
Registered office address changed from C/O Alexander Lawson Jacobs 1 Kings Avenue London N21 3NA England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2016-03-04
dot icon02/03/2016
Statement of affairs with form 4.19
dot icon02/03/2016
Appointment of a voluntary liquidator
dot icon02/03/2016
Resolutions
dot icon02/02/2016
Termination of appointment of Yun Chen as a director on 2015-12-01
dot icon02/02/2016
Registered office address changed from C/O Lloyd Loom 71 to 75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Alexander Lawson Jacobs 1 Kings Avenue London N21 3NA on 2016-02-03
dot icon22/01/2016
Compulsory strike-off action has been discontinued
dot icon21/01/2016
Registered office address changed from 71 to 75 Shelton Street 71 to 75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Lloyd Loom 71 to 75 Shelton Street Covent Garden London WC2H 9JQ on 2016-01-22
dot icon21/01/2016
Total exemption small company accounts made up to 2014-06-30
dot icon18/01/2016
Registered office address changed from Wardentree Lane, Pinchbeck Spalding Lincolnshire PE11 3UG to 71 to 75 Shelton Street 71 to 75 Shelton Street Covent Garden London WC2H 9JQ on 2016-01-19
dot icon18/01/2016
First Gazette notice for compulsory strike-off
dot icon14/01/2016
Compulsory strike-off action has been suspended
dot icon16/10/2015
Compulsory strike-off action has been discontinued
dot icon22/07/2015
Compulsory strike-off action has been suspended
dot icon06/07/2015
First Gazette notice for compulsory strike-off
dot icon30/03/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon02/02/2015
Annual return made up to 2014-08-22 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/10/2013
Termination of appointment of Janet Mountain as a director
dot icon10/10/2013
Termination of appointment of Janet Mountain as a secretary
dot icon05/09/2013
Appointment of Ms Yun Chen as a director
dot icon21/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon19/08/2013
Termination of appointment of Tony Browne as a director
dot icon13/08/2013
Appointment of Mr Anthony Draxler as a director
dot icon12/08/2013
Termination of appointment of Martin Garth as a director
dot icon07/08/2013
Termination of appointment of Elizabeth Davenport as a director
dot icon01/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon04/04/2013
Termination of appointment of Brian Edwards as a director
dot icon04/04/2013
Appointment of Mr Tony Allan Browne as a director
dot icon01/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/03/2012
Memorandum and Articles of Association
dot icon19/03/2012
Resolutions
dot icon19/03/2012
Statement of company's objects
dot icon08/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/01/2012
Statement of capital following an allotment of shares on 2011-04-24
dot icon04/12/2011
Appointment of Mr Brian John Edwards as a director
dot icon01/12/2011
Termination of appointment of Tony Browne as a director
dot icon17/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon15/07/2011
Termination of appointment of Joyce Skinner as a director
dot icon15/07/2011
Appointment of Mr Martin Stuart Garth as a director
dot icon13/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon05/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mrs Janet Mary Mountain on 2010-06-01
dot icon05/07/2010
Director's details changed for Joyce Jane Florence Skinner on 2010-06-01
dot icon05/07/2010
Director's details changed for Tony Alan Browne on 2010-06-01
dot icon09/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon14/07/2009
Return made up to 18/06/09; full list of members
dot icon30/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/02/2009
Accounts for a small company made up to 2008-06-30
dot icon01/12/2008
Appointment terminated director michael walker
dot icon01/12/2008
Appointment terminated director stephanie duncombe
dot icon01/07/2008
Return made up to 18/06/08; full list of members
dot icon01/07/2008
Director's change of particulars / stephanie duncombe / 11/10/2007
dot icon01/07/2008
Director's change of particulars / michael walker / 11/10/2007
dot icon27/02/2008
Accounts for a small company made up to 2007-06-30
dot icon07/11/2007
New director appointed
dot icon07/11/2007
New director appointed
dot icon12/07/2007
Return made up to 18/06/07; full list of members
dot icon12/07/2007
Location of register of members
dot icon12/07/2007
Registered office changed on 13/07/07 from: wardentree lane pinchbeck spalding lincolnshire PE11 3SY
dot icon12/07/2007
Location of debenture register
dot icon02/04/2007
Particulars of mortgage/charge
dot icon19/01/2007
Accounts for a small company made up to 2006-06-30
dot icon24/10/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon09/10/2006
Director resigned
dot icon09/10/2006
Director resigned
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon19/07/2006
Return made up to 18/06/06; full list of members
dot icon09/04/2006
Accounts for a small company made up to 2005-06-30
dot icon04/07/2005
Return made up to 18/06/05; full list of members
dot icon21/06/2005
New secretary appointed
dot icon31/05/2005
Secretary resigned
dot icon08/12/2004
Group of companies' accounts made up to 2004-06-30
dot icon18/10/2004
Return made up to 18/06/04; full list of members
dot icon26/08/2004
Director's particulars changed
dot icon26/08/2004
Director's particulars changed
dot icon26/08/2004
Secretary's particulars changed
dot icon25/04/2004
Group of companies' accounts made up to 2003-06-30
dot icon31/10/2003
Secretary resigned
dot icon24/10/2003
New secretary appointed
dot icon20/07/2003
Return made up to 18/06/03; full list of members
dot icon24/11/2002
Group of companies' accounts made up to 2002-06-30
dot icon03/07/2002
Return made up to 18/06/02; full list of members
dot icon22/04/2002
Group of companies' accounts made up to 2001-06-30
dot icon03/03/2002
Group of companies' accounts made up to 2000-06-30
dot icon10/01/2002
£ sr 92642@1 19/10/99
dot icon10/01/2002
Ad 19/10/99--------- £ si 12767@1
dot icon10/01/2002
Ad 19/10/99--------- £ si 100000@1
dot icon10/01/2002
Ad 19/10/99--------- £ si 38523@1
dot icon10/01/2002
Ad 19/10/99--------- £ si 108@1
dot icon06/08/2001
Nc inc already adjusted 19/10/99
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Conve 19/10/99
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon21/06/2001
Return made up to 18/06/01; full list of members
dot icon30/11/2000
Return made up to 18/06/00; full list of members
dot icon02/05/2000
Full group accounts made up to 1999-06-30
dot icon13/04/2000
Registered office changed on 14/04/00 from: bridge house borough high street london bridge london SE1 9QR
dot icon08/02/2000
New secretary appointed
dot icon30/01/2000
Secretary resigned;director resigned
dot icon19/12/1999
New director appointed
dot icon16/12/1999
New director appointed
dot icon18/11/1999
Director resigned
dot icon25/07/1999
New director appointed
dot icon03/07/1999
Return made up to 18/06/99; full list of members
dot icon10/06/1999
Resolutions
dot icon10/06/1999
Resolutions
dot icon10/06/1999
Resolutions
dot icon10/06/1999
Resolutions
dot icon10/06/1999
Resolutions
dot icon01/06/1999
Particulars of contract relating to shares
dot icon01/06/1999
Ad 30/04/99--------- £ si 58000@1=58000 £ ic 121339/179339
dot icon01/06/1999
Conve 30/04/99
dot icon01/06/1999
£ ic 206339/121339 30/04/99 £ sr 85000@1=85000
dot icon01/06/1999
£ nc 208000/326339 30/04/99
dot icon23/03/1999
Particulars of contract relating to shares
dot icon23/03/1999
Statement of affairs
dot icon23/03/1999
Ad 23/11/98--------- £ si 41594@1=41594 £ ic 164745/206339
dot icon28/01/1999
Ad 23/11/98--------- £ si 32328@1=32328 £ ic 132417/164745
dot icon28/01/1999
Ad 22/05/92--------- £ si 11667@1
dot icon28/01/1999
Resolutions
dot icon28/01/1999
Resolutions
dot icon28/01/1999
Resolutions
dot icon28/01/1999
Resolutions
dot icon28/01/1999
Resolutions
dot icon28/01/1999
Resolutions
dot icon28/01/1999
£ nc 142000/208000 23/11/98
dot icon26/01/1999
New director appointed
dot icon25/01/1999
Memorandum and Articles of Association
dot icon13/12/1998
New director appointed
dot icon19/11/1998
Full group accounts made up to 1998-06-30
dot icon19/10/1998
Director resigned
dot icon10/08/1998
Director's particulars changed
dot icon09/08/1998
Location of register of members
dot icon28/07/1998
Return made up to 28/06/98; full list of members
dot icon28/07/1998
Location of register of members address changed
dot icon28/07/1998
Location of debenture register address changed
dot icon19/07/1998
New secretary appointed
dot icon21/05/1998
Secretary resigned
dot icon22/04/1998
Full group accounts made up to 1997-06-30
dot icon22/02/1998
Registered office changed on 23/02/98 from: 12 john street london WC1N 2EB
dot icon22/02/1998
Return made up to 28/06/97; full list of members
dot icon04/08/1997
New director appointed
dot icon06/05/1997
Resolutions
dot icon06/05/1997
Resolutions
dot icon10/03/1997
Full group accounts made up to 1996-06-30
dot icon10/07/1996
Return made up to 28/06/96; no change of members
dot icon27/06/1996
Certificate of change of name
dot icon16/02/1996
Ad 28/12/95--------- £ si 3250@1=3250 £ ic 129167/132417
dot icon17/01/1996
Full group accounts made up to 1995-06-30
dot icon20/07/1995
Return made up to 02/07/95; no change of members
dot icon24/04/1995
Full group accounts made up to 1994-06-30
dot icon17/01/1995
Director resigned
dot icon17/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon30/08/1994
Return made up to 02/07/94; full list of members
dot icon11/08/1994
Secretary resigned;new secretary appointed
dot icon24/02/1994
Accounts for a small company made up to 1993-06-30
dot icon19/07/1993
Return made up to 02/07/93; full list of members
dot icon07/03/1993
Accounts for a small company made up to 1992-06-30
dot icon12/02/1993
Resolutions
dot icon12/02/1993
Resolutions
dot icon12/02/1993
£ nc 130000/142000 27/01/93
dot icon01/02/1993
Declaration of satisfaction of mortgage/charge
dot icon13/10/1992
Registered office changed on 14/10/92 from: raven house 6 lindum road lincoln LN2 1NX
dot icon13/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon24/09/1992
Particulars of mortgage/charge
dot icon21/07/1992
Return made up to 02/07/92; no change of members
dot icon01/07/1992
Accounting reference date extended from 28/02 to 30/06
dot icon06/05/1992
Nc inc already adjusted 12/03/92
dot icon06/05/1992
Resolutions
dot icon26/01/1992
Registered office changed on 27/01/92 from: sycamore cottage green lane donington wykes spalding lincolnshire PE11 4JL
dot icon04/12/1991
Accounts for a small company made up to 1991-02-28
dot icon10/07/1991
Return made up to 02/07/91; full list of members
dot icon22/01/1991
Nc inc already adjusted 09/01/91
dot icon22/01/1991
New director appointed
dot icon22/01/1991
Director resigned;new director appointed
dot icon22/01/1991
Ad 09/01/91--------- £ si 100000@1=100000 £ ic 17500/117500
dot icon22/01/1991
Resolutions
dot icon22/01/1991
Resolutions
dot icon22/01/1991
Resolutions
dot icon18/01/1991
Particulars of mortgage/charge
dot icon17/01/1991
Declaration of satisfaction of mortgage/charge
dot icon17/01/1991
Declaration of satisfaction of mortgage/charge
dot icon21/11/1990
Particulars of mortgage/charge
dot icon26/09/1990
Particulars of contract relating to shares
dot icon26/09/1990
Ad 28/02/90--------- £ si 7500@1
dot icon16/09/1990
Ad 28/02/90--------- £ si 7500@1
dot icon16/07/1990
Return made up to 02/07/90; full list of members
dot icon09/07/1990
Nc inc already adjusted 28/02/90
dot icon09/07/1990
Resolutions
dot icon09/07/1990
Resolutions
dot icon02/07/1990
Full accounts made up to 1990-02-28
dot icon25/09/1989
Return made up to 01/06/89; full list of members; amend
dot icon13/08/1989
Full accounts made up to 1989-02-28
dot icon27/07/1989
Return made up to 01/06/89; full list of members
dot icon27/04/1989
New director appointed
dot icon17/04/1989
Certificate of change of name
dot icon02/04/1989
Resolutions
dot icon02/04/1989
Resolutions
dot icon02/04/1989
Resolutions
dot icon02/04/1989
Resolutions
dot icon02/04/1989
Wd 15/03/89 ad 28/02/89--------- £ si 9900@1=9900 £ ic 2/9902
dot icon02/04/1989
£ nc 1000/10000
dot icon30/03/1989
Secretary resigned;new secretary appointed;director resigned
dot icon30/03/1989
New director appointed
dot icon14/03/1989
Particulars of mortgage/charge
dot icon12/03/1989
Full accounts made up to 1988-02-28
dot icon05/03/1989
Particulars of mortgage/charge
dot icon30/06/1988
Return made up to 01/06/88; full list of members
dot icon10/06/1987
Accounting reference date notified as 28/02
dot icon27/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/01/1987
Registered office changed on 28/01/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/11/1986
Incorporation
dot icon23/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncombe, Stephanie Linda
Director
21/09/2006 - 10/11/2008
6
Webb, David
Secretary
11/07/1994 - 24/04/1998
3
Robertson, Peter Thomson
Secretary
31/01/2000 - 03/10/2003
2
Banyard, Layla
Secretary
03/10/2003 - 27/05/2005
2
Mountain, Janet Mary
Secretary
09/06/2005 - 10/10/2013
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LLOYD LOOM OF SPALDING LIMITED

LLOYD LOOM OF SPALDING LIMITED is an(a) Dissolved company incorporated on 23/11/1986 with the registered office located at 1 Kings Avenue, Winchmore Hill, London N21 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LLOYD LOOM OF SPALDING LIMITED?

toggle

LLOYD LOOM OF SPALDING LIMITED is currently Dissolved. It was registered on 23/11/1986 and dissolved on 27/09/2017.

Where is LLOYD LOOM OF SPALDING LIMITED located?

toggle

LLOYD LOOM OF SPALDING LIMITED is registered at 1 Kings Avenue, Winchmore Hill, London N21 3NA.

What does LLOYD LOOM OF SPALDING LIMITED do?

toggle

LLOYD LOOM OF SPALDING LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for LLOYD LOOM OF SPALDING LIMITED?

toggle

The latest filing was on 27/09/2017: Final Gazette dissolved following liquidation.