LLOYDS BUSINESS NETWORKS LIMITED

Register to unlock more data on OkredoRegister

LLOYDS BUSINESS NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05556265

Incorporation date

07/09/2005

Size

Dormant

Contacts

Registered address

Registered address

34-37 Liverpool Street, London EC2M 7PPCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2005)
dot icon11/04/2026
Accounts for a dormant company made up to 2025-03-31
dot icon20/01/2026
Registration of charge 055562650002, 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 icon08/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon23/07/2025
Appointment of Mr Mike Wardell as a director on 2025-07-23
dot icon23/07/2025
Termination of appointment of David John Brooks as a director on 2025-07-23
dot icon23/07/2025
Director's details changed for Mr Mike Wardell on 2025-07-23
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 icon07/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon12/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/03/2024
Change of details for Charterhouse Voice & Data Limited as a person with significant control on 2022-12-01
dot icon20/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon05/05/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon14/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon05/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon05/04/2023
Audit exemption statement of guarantee by parent company for 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 icon14/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon10/05/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon03/05/2022
Termination of appointment of Matthew Tyne as a director on 2022-04-30
dot icon27/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon14/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon14/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
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 icon01/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
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 icon06/12/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon08/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon16/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/03/2020
Registration of charge 055562650001, created on 2020-03-04
dot icon14/02/2020
Resolutions
dot icon14/02/2020
Statement of company's objects
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
Cessation of Wayne John Miller as a person with significant control 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 Mark Brooks-Wadham as a director on 2020-02-01
dot icon03/02/2020
Appointment of Mr Matthew Tyne as a director on 2020-02-01
dot icon04/12/2019
Change of details for Mr Wayne John Miller as a person with significant control on 2019-10-19
dot icon04/12/2019
Director's details changed for Wayne John Miller on 2019-10-19
dot icon11/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon11/05/2017
Accounts for a small company made up to 2016-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon07/12/2010
Director's details changed for Ronald Potter on 2010-09-07
dot icon07/12/2010
Director's details changed for Ian Harry Allmark on 2010-09-07
dot icon07/12/2010
Director's details changed for Wayne John Miller on 2010-09-07
dot icon07/12/2010
Director's details changed for Christopher Ronald Allmark on 2010-09-07
dot icon07/12/2010
Secretary's details changed for Ronald Potter on 2010-09-07
dot icon03/12/2010
Sub-division of shares on 2010-02-01
dot icon03/12/2010
Statement of capital following an allotment of shares on 2010-02-03
dot icon01/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/09/2009
Return made up to 07/09/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/04/2009
Registered office changed on 08/04/2009 from 145 edge lane liverpool L7 2PG
dot icon24/09/2008
Return made up to 07/09/08; full list of members
dot icon24/09/2008
Director's change of particulars / christopher allmark / 01/08/2008
dot icon02/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/09/2007
Return made up to 07/09/07; full list of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/11/2006
Return made up to 07/09/06; full list of members
dot icon05/10/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon25/10/2005
New director appointed
dot icon25/10/2005
New director appointed
dot icon25/10/2005
New director appointed
dot icon25/10/2005
Ad 03/10/05--------- £ si 949@1=949 £ ic 1/950
dot icon07/09/2005
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
07/09/2026
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

3
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 LLOYDS BUSINESS NETWORKS LIMITED

LLOYDS BUSINESS NETWORKS LIMITED is an(a) Active company incorporated on 07/09/2005 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 NETWORKS LIMITED?

toggle

LLOYDS BUSINESS NETWORKS LIMITED is currently Active. It was registered on 07/09/2005 .

Where is LLOYDS BUSINESS NETWORKS LIMITED located?

toggle

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

What does LLOYDS BUSINESS NETWORKS LIMITED do?

toggle

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

What is the latest filing for LLOYDS BUSINESS NETWORKS LIMITED?

toggle

The latest filing was on 11/04/2026: Accounts for a dormant company made up to 2025-03-31.