LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02800417

Incorporation date

17/03/1993

Size

Dormant

Contacts

Registered address

Registered address

Fusion 3, 1200 Parkway, Whiteley, Fareham PO15 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1993)
dot icon11/03/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon01/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/08/2025
Termination of appointment of Heather Margaret Trewman Gould as a director on 2025-08-01
dot icon07/08/2025
Appointment of Mrs Jennifer Carella Cartmell as a director on 2025-08-01
dot icon13/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon03/07/2024
Micro company accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon31/10/2023
Registered office address changed from Chartwell House 5 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT to Fusion 3, 1200 Parkway Whiteley Fareham PO15 7AD on 2023-10-31
dot icon03/08/2023
Micro company accounts made up to 2022-12-31
dot icon07/07/2023
Termination of appointment of Katrina Lorraine North as a secretary on 2023-06-30
dot icon07/07/2023
Termination of appointment of Katrina Lorraine North as a director on 2023-06-30
dot icon07/07/2023
Appointment of Mr Reza Sotoudeh as a director on 2023-07-01
dot icon07/07/2023
Appointment of Mr Reza Sotoudeh as a secretary on 2023-07-01
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon15/07/2022
Micro company accounts made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon14/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon14/09/2020
Micro company accounts made up to 2019-12-31
dot icon25/07/2020
Termination of appointment of Brian Dollen as a secretary on 2020-06-30
dot icon25/07/2020
Appointment of Mrs Katrina Lorraine North as a secretary on 2020-07-01
dot icon25/07/2020
Termination of appointment of Brian Dollen as a director on 2020-06-30
dot icon25/07/2020
Appointment of Mrs Katrina Lorraine North as a director on 2020-07-01
dot icon30/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon23/08/2019
Micro company accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon08/08/2018
Micro company accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon07/08/2017
Micro company accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon16/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon13/04/2015
Director's details changed for Mrs Heather Margaret Truman Gould on 2015-03-13
dot icon10/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon18/03/2014
Director's details changed for Mr Brian Dollen on 2014-03-18
dot icon06/01/2014
Termination of appointment of Paul Quigley as a director
dot icon30/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/05/2013
Satisfaction of charge 9 in full
dot icon01/05/2013
Satisfaction of charge 6 in full
dot icon01/05/2013
Satisfaction of charge 7 in full
dot icon02/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon27/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon15/02/2012
Termination of appointment of Steven Pashley as a director
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon14/04/2011
Director's details changed for Mr Paul Quigley on 2011-04-14
dot icon14/04/2011
Director's details changed for Heather Margaret Truman Gould on 2011-04-14
dot icon14/04/2011
Secretary's details changed for Mr Brian Dollen on 2011-04-14
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon19/03/2010
Registered office address changed from Grange Road, Botley Southampton Hampshire SO30 2GD on 2010-03-19
dot icon19/03/2010
Secretary's details changed for Mr Brian Dollen on 2010-01-01
dot icon19/03/2010
Director's details changed for Heather Margaret Truman Gould on 2010-01-01
dot icon19/03/2010
Director's details changed for Steven Graham Pashley on 2010-01-01
dot icon19/03/2010
Director's details changed for Mr Brian Dollen on 2010-01-01
dot icon22/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/04/2009
Return made up to 17/03/09; full list of members
dot icon03/09/2008
Accounts made up to 2007-12-31
dot icon14/04/2008
Return made up to 17/03/08; full list of members
dot icon31/10/2007
Accounts made up to 2006-12-31
dot icon13/06/2007
Director resigned
dot icon06/06/2007
Return made up to 17/03/07; full list of members
dot icon06/06/2007
Registered office changed on 06/06/07 from: old hamsey brickworks south chailey east sussex BN8 4QD
dot icon27/10/2006
New director appointed
dot icon16/10/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New secretary appointed;new director appointed
dot icon16/10/2006
Secretary resigned
dot icon10/10/2006
New secretary appointed
dot icon06/09/2006
Auditor's resignation
dot icon06/09/2006
Secretary resigned;director resigned
dot icon06/09/2006
Director resigned
dot icon06/09/2006
Director resigned
dot icon06/09/2006
Director resigned
dot icon06/09/2006
New director appointed
dot icon06/09/2006
New director appointed
dot icon06/09/2006
Resolutions
dot icon06/09/2006
Declaration of assistance for shares acquisition
dot icon01/09/2006
Particulars of mortgage/charge
dot icon07/04/2006
Return made up to 17/03/06; full list of members
dot icon14/11/2005
Accounts made up to 2005-06-30
dot icon01/09/2005
Particulars of mortgage/charge
dot icon30/03/2005
Return made up to 17/03/05; full list of members
dot icon26/01/2005
Particulars of mortgage/charge
dot icon14/10/2004
Accounts made up to 2004-06-30
dot icon23/03/2004
Return made up to 17/03/04; full list of members
dot icon08/12/2003
Accounts made up to 2003-06-30
dot icon13/11/2003
Particulars of mortgage/charge
dot icon24/07/2003
New secretary appointed;new director appointed
dot icon24/07/2003
Director resigned
dot icon18/04/2003
Accounts made up to 2002-06-30
dot icon13/04/2003
Return made up to 17/03/03; full list of members
dot icon27/09/2002
New director appointed
dot icon27/09/2002
New secretary appointed;new director appointed
dot icon10/04/2002
Return made up to 17/03/02; full list of members
dot icon12/11/2001
Accounts made up to 2001-06-30
dot icon01/05/2001
Accounts made up to 2000-06-30
dot icon29/03/2001
Return made up to 17/03/01; full list of members
dot icon11/10/2000
New director appointed
dot icon11/05/2000
Director resigned
dot icon10/04/2000
Return made up to 17/03/00; full list of members
dot icon18/10/1999
Accounts made up to 1999-06-30
dot icon02/07/1999
Particulars of mortgage/charge
dot icon18/05/1999
New secretary appointed
dot icon18/05/1999
Return made up to 17/03/99; no change of members
dot icon17/02/1999
New director appointed
dot icon17/11/1998
Particulars of mortgage/charge
dot icon20/10/1998
Accounts made up to 1998-06-30
dot icon06/10/1998
Particulars of mortgage/charge
dot icon05/06/1998
Return made up to 17/03/98; full list of members
dot icon25/11/1997
Accounts made up to 1997-06-30
dot icon15/08/1997
New secretary appointed
dot icon08/07/1997
Accounts made up to 1996-06-30
dot icon22/06/1997
Return made up to 17/03/97; no change of members
dot icon02/12/1996
Declaration of satisfaction of mortgage/charge
dot icon22/04/1996
Return made up to 17/03/96; no change of members
dot icon03/01/1996
Accounts made up to 1995-06-30
dot icon09/12/1995
Particulars of mortgage/charge
dot icon30/01/1995
Accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/10/1994
Return made up to 17/03/94; full list of members
dot icon23/06/1994
Ad 14/06/94--------- £ si 78@1=78 £ ic 2/80
dot icon15/06/1994
Particulars of mortgage/charge
dot icon10/01/1994
Registered office changed on 10/01/94 from: unit 1 priestly way crawley west sussex RH10 2NT
dot icon25/11/1993
Accounting reference date notified as 30/06
dot icon07/10/1993
Memorandum and Articles of Association
dot icon08/04/1993
Certificate of change of name
dot icon06/04/1993
Registered office changed on 06/04/93 from: 2 baches street london N1 6UB
dot icon06/04/1993
New secretary appointed;director resigned;new director appointed
dot icon06/04/1993
Secretary resigned;new director appointed
dot icon17/03/1993
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
31/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gould, Heather Margaret Trewman
Director
15/09/2006 - 01/08/2025
25
North, Katrina Lorraine
Director
01/07/2020 - 30/06/2023
26
Cartmell, Jennifer Carella
Director
01/08/2025 - Present
30
Sotoudeh, Reza
Director
01/07/2023 - Present
32
North, Katrina Lorraine
Secretary
01/07/2020 - 30/06/2023
-

Persons with Significant Control

0

No PSC data available.

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 ENVIRONMENTAL WASTE MANAGEMENT LIMITED

LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED is an(a) Active company incorporated on 17/03/1993 with the registered office located at Fusion 3, 1200 Parkway, Whiteley, Fareham PO15 7AD. There are currently 3 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 ENVIRONMENTAL WASTE MANAGEMENT LIMITED?

toggle

LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED is currently Active. It was registered on 17/03/1993 .

Where is LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED located?

toggle

LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED is registered at Fusion 3, 1200 Parkway, Whiteley, Fareham PO15 7AD.

What does LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED do?

toggle

LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-12 with no updates.