LLOYDS BUSINESS COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

LLOYDS BUSINESS COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03389540

Incorporation date

20/06/1997

Size

Dormant

Contacts

Registered address

Registered address

34-37 Liverpool Street, London EC2M 7PPCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1997)
dot icon03/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon13/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon13/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/01/2026
Registration of charge 033895400008, created on 2026-01-19
dot icon01/01/2026
Registered office address changed from 14 New Street London EC2M 4TR England to 34-37 Liverpool Street London EC2M 7PP on 2026-01-01
dot icon23/07/2025
Termination of appointment of David John Brooks as a director on 2025-07-23
dot icon23/07/2025
Appointment of Mr Mike Wardell as a director on 2025-07-23
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon01/01/2025
Registered office address changed from 17 st. Helen's Place London EC3A 6DG England to 14 New Street London EC2M 4TR on 2025-01-01
dot icon12/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon20/03/2024
Change of details for Charterhouse Voice & Data Limited as a person with significant control on 2022-12-01
dot icon23/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon05/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon05/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon01/12/2022
Registered office address changed from Gate House 5 Chapel Place Rivington Street London EC2A 3SB England to 17 st. Helen's Place London EC3A 6DG on 2022-12-01
dot icon10/08/2022
Accounts for a small company made up to 2020-12-31
dot icon05/08/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon21/06/2022
Compulsory strike-off action has been discontinued
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon03/05/2022
Termination of appointment of Matthew Tyne as a director on 2022-04-30
dot icon11/04/2022
Termination of appointment of Christopher Ronald Allmark as a director on 2022-04-11
dot icon11/04/2022
Termination of appointment of Wayne John Miller as a director on 2022-04-11
dot icon11/04/2022
Termination of appointment of Ian Harry Allmark as a director on 2022-04-11
dot icon22/03/2022
Compulsory strike-off action has been suspended
dot icon21/03/2022
Director's details changed for Mr David John Brooks on 2022-03-18
dot icon09/03/2022
Appointment of Mr David John Brooks as a director on 2022-02-23
dot icon09/03/2022
Appointment of Mr Joseph Edward Roffey as a director on 2022-02-23
dot icon09/03/2022
Termination of appointment of Mark Joseph Brooks-Wadham as a director on 2022-02-23
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon02/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon22/03/2021
Previous accounting period extended from 2020-07-31 to 2020-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon24/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/03/2020
Registration of charge 033895400007, created on 2020-03-04
dot icon14/02/2020
Resolutions
dot icon11/02/2020
Cancellation of shares. Statement of capital on 2018-06-08
dot icon11/02/2020
Cancellation of shares. Statement of capital on 2012-10-01
dot icon03/02/2020
Registered office address changed from 109 Mere Grange Leaside Road St Helens Merseyside WA9 5GG to Gate House 5 Chapel Place Rivington Street London EC2A 3SB on 2020-02-03
dot icon03/02/2020
Notification of Charterhouse Voice & Data Limited as a person with significant control on 2020-02-01
dot icon03/02/2020
Cessation of Ian Harry Allmark as a person with significant control on 2020-02-01
dot icon03/02/2020
Appointment of Mr Mark Brooks-Wadham as a director on 2020-02-01
dot icon03/02/2020
Termination of appointment of Ronald Potter as a director on 2020-02-01
dot icon03/02/2020
Termination of appointment of Ronald Potter as a secretary on 2020-02-01
dot icon03/02/2020
Appointment of Mr Matthew Tyne as a director on 2020-02-01
dot icon31/01/2020
Satisfaction of charge 033895400002 in full
dot icon31/01/2020
Satisfaction of charge 033895400005 in full
dot icon04/12/2019
Director's details changed for Wayne John Miller on 2019-10-19
dot icon29/11/2019
Purchase of own shares.
dot icon06/11/2019
Cancellation of shares. Statement of capital on 2018-06-08
dot icon28/10/2019
Resolutions
dot icon28/10/2019
Statement of capital following an allotment of shares on 1997-06-20
dot icon28/10/2019
Statement of capital following an allotment of shares on 2004-09-16
dot icon28/10/2019
Statement of capital following an allotment of shares on 2003-06-13
dot icon28/10/2019
Cancellation of shares. Statement of capital on 2012-10-01
dot icon23/10/2019
Resolutions
dot icon23/10/2019
Resolutions
dot icon23/10/2019
Resolutions
dot icon23/10/2019
Resolutions
dot icon15/10/2019
Termination of appointment of Nicholas Michael Rex Preston as a director on 2019-10-11
dot icon26/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon15/09/2018
Compulsory strike-off action has been discontinued
dot icon13/09/2018
Confirmation statement made on 2018-06-20 with updates
dot icon11/09/2018
First Gazette notice for compulsory strike-off
dot icon27/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon04/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon04/07/2017
Notification of Ian Allmark as a person with significant control on 2016-04-06
dot icon02/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon04/08/2016
Change of share class name or designation
dot icon22/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon27/04/2016
Registration of charge 033895400006, created on 2016-04-06
dot icon19/03/2016
Registration of charge 033895400005, created on 2016-03-14
dot icon03/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon26/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon27/08/2014
Registration of charge 033895400004, created on 2014-08-18
dot icon09/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon21/06/2014
Registration of charge 033895400002
dot icon17/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon05/07/2013
Director's details changed for Mr Nicholas Michael Rex Preston on 2013-01-01
dot icon30/11/2012
Change of share class name or designation
dot icon15/11/2012
Purchase of own shares.
dot icon07/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon30/10/2012
Resolutions
dot icon06/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon15/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon09/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon09/07/2010
Director's details changed for Ronald Potter on 2010-06-20
dot icon09/07/2010
Director's details changed for Ian Harry Allmark on 2010-06-20
dot icon09/07/2010
Director's details changed for Mr Nicholas Michael Rex Preston on 2010-06-20
dot icon09/07/2010
Director's details changed for Wayne John Miller on 2010-06-20
dot icon09/07/2010
Director's details changed for Mr Christopher Ronald Allmark on 2010-06-20
dot icon09/07/2010
Secretary's details changed for Ronald Potter on 2010-06-20
dot icon10/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon01/07/2009
Return made up to 20/06/09; full list of members
dot icon09/04/2009
Registered office changed on 09/04/2009 from 145 edge lane liverpool merseyside L7 2PG
dot icon04/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon31/07/2008
Return made up to 20/06/08; full list of members
dot icon30/07/2008
Director's change of particulars / nicholas preston / 01/06/2008
dot icon30/07/2008
Director's change of particulars / christopher allmark / 01/06/2008
dot icon05/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon27/06/2007
Return made up to 20/06/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon07/07/2006
Return made up to 20/06/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon25/10/2005
New director appointed
dot icon05/07/2005
Return made up to 20/06/05; full list of members
dot icon09/06/2005
New director appointed
dot icon12/05/2005
Director's particulars changed
dot icon21/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon18/10/2004
£ ic 10000/5750 06/09/04 £ sr 4250@1=4250
dot icon30/06/2004
Return made up to 20/06/04; full list of members
dot icon01/06/2004
Accounts for a small company made up to 2003-07-31
dot icon19/11/2003
£ sr 3500@1 13/02/03
dot icon18/11/2003
New director appointed
dot icon13/11/2003
Notice of assignment of name or new name to shares
dot icon13/11/2003
Statement of rights variation attached to shares
dot icon17/09/2003
Return made up to 20/06/03; full list of members
dot icon25/03/2003
Director resigned
dot icon25/03/2003
Registered office changed on 25/03/03 from: 346 glossop road sheffield S10 2HW
dot icon27/11/2002
Accounts for a small company made up to 2002-07-31
dot icon31/07/2002
New secretary appointed
dot icon31/07/2002
Secretary resigned
dot icon17/07/2002
Return made up to 20/06/02; full list of members
dot icon08/04/2002
Ad 21/03/02--------- £ si 100@1=100 £ ic 9900/10000
dot icon08/04/2002
Ad 22/03/02--------- £ si 9000@1=9000 £ ic 900/9900
dot icon08/04/2002
Nc inc already adjusted 22/03/02
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon01/02/2002
£ ic 1000/900 03/12/01 £ sr 100@1=100
dot icon14/01/2002
Resolutions
dot icon14/01/2002
Memorandum and Articles of Association
dot icon14/01/2002
Resolutions
dot icon08/01/2002
Accounts for a small company made up to 2001-07-31
dot icon10/07/2001
Return made up to 20/06/01; full list of members
dot icon22/12/2000
Accounts for a small company made up to 2000-07-31
dot icon07/08/2000
New director appointed
dot icon12/07/2000
Particulars of mortgage/charge
dot icon12/07/2000
Return made up to 20/06/00; full list of members
dot icon20/10/1999
Accounts for a small company made up to 1999-07-31
dot icon21/07/1999
Return made up to 20/06/99; full list of members
dot icon15/04/1999
Accounts for a small company made up to 1998-07-31
dot icon20/08/1998
Return made up to 20/06/98; full list of members
dot icon09/07/1998
Accounting reference date extended from 30/06/98 to 31/07/98
dot icon28/08/1997
New secretary appointed;new director appointed
dot icon28/08/1997
New director appointed
dot icon28/08/1997
Registered office changed on 28/08/97 from: 3 garden walk london EC2A 3EQ
dot icon28/08/1997
Secretary resigned
dot icon28/08/1997
Director resigned
dot icon28/07/1997
Certificate of change of name
dot icon20/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, David John
Director
23/02/2022 - 23/07/2025
20
Roffey, Joseph Edward
Director
23/02/2022 - Present
19
Wardell, Mike
Director
23/07/2025 - 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 LLOYDS BUSINESS COMMUNICATIONS LIMITED

LLOYDS BUSINESS COMMUNICATIONS LIMITED is an(a) Active company incorporated on 20/06/1997 with the registered office located at 34-37 Liverpool Street, London EC2M 7PP. 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 LLOYDS BUSINESS COMMUNICATIONS LIMITED?

toggle

LLOYDS BUSINESS COMMUNICATIONS LIMITED is currently Active. It was registered on 20/06/1997 .

Where is LLOYDS BUSINESS COMMUNICATIONS LIMITED located?

toggle

LLOYDS BUSINESS COMMUNICATIONS LIMITED is registered at 34-37 Liverpool Street, London EC2M 7PP.

What does LLOYDS BUSINESS COMMUNICATIONS LIMITED do?

toggle

LLOYDS BUSINESS COMMUNICATIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for LLOYDS BUSINESS COMMUNICATIONS LIMITED?

toggle

The latest filing was on 03/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.