LLOYDS (FDC) COMPANY

Register to unlock more data on OkredoRegister

LLOYDS (FDC) COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05163209

Incorporation date

24/06/2004

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2004)
dot icon08/10/2018
Final Gazette dissolved following liquidation
dot icon08/07/2018
Return of final meeting in a members' voluntary winding up
dot icon30/05/2017
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
dot icon30/05/2017
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Tower House Charterhall Drive Chester CH88 3AN
dot icon30/05/2017
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 2017-05-31
dot icon21/05/2017
Declaration of solvency
dot icon21/05/2017
Appointment of a voluntary liquidator
dot icon21/05/2017
Resolutions
dot icon07/03/2017
Termination of appointment of Colin Graham Dowsett as a director on 2017-03-08
dot icon21/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon13/06/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 2016-03-23
dot icon04/04/2016
Appointment of Lloyds Secretaries Limited as a secretary on 2016-03-23
dot icon30/09/2015
Termination of appointment of Kevin Charles Harris as a director on 2015-09-30
dot icon29/09/2015
Appointment of Mr John Robert Turner as a director on 2015-09-23
dot icon18/08/2015
Full accounts made up to 2014-12-31
dot icon25/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon09/03/2015
Director's details changed for Mr Kevin Charles Harris on 2015-03-06
dot icon09/03/2015
Director's details changed for Mr Gerard Ashley Fox on 2015-03-06
dot icon17/08/2014
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
dot icon17/08/2014
Full accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon15/09/2013
Certificate of change of name
dot icon01/07/2013
Full accounts made up to 2012-12-31
dot icon30/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon16/06/2013
Appointment of Mr Gerard Ashley Fox as a director
dot icon13/06/2013
Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary
dot icon12/06/2013
Appointment of Mr Kevin Charles Harris as a director
dot icon11/06/2013
Termination of appointment of Simon Gledhill as a director
dot icon04/06/2013
Termination of appointment of Sharon Slattery as a secretary
dot icon20/12/2012
Termination of appointment of Robin Isaacs as a director
dot icon21/08/2012
Termination of appointment of Timothy Cooke as a director
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon24/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon20/06/2012
Appointment of Mr Colin Graham Dowsett as a director
dot icon19/06/2012
Appointment of Mr Simon Christopher Gledhill as a director
dot icon23/05/2012
Termination of appointment of Jonathan Herbert as a director
dot icon23/05/2012
Termination of appointment of Andrew Cumming as a director
dot icon18/10/2011
Resolutions
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon10/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon19/10/2010
Director's details changed for Robin Alexander Isaacs on 2010-10-18
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon06/08/2010
Director's details changed for Jonathan Mark Herbert on 2010-08-06
dot icon05/08/2010
Secretary's details changed for Sharon Noelle Slattery on 2010-08-06
dot icon07/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon15/06/2010
Director's details changed for Timothy John Cooke on 2010-06-16
dot icon15/06/2010
Director's details changed for Mr Andrew John Cumming on 2010-06-16
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon08/09/2009
Appointment terminated director anthony basing
dot icon02/07/2009
Return made up to 25/06/09; full list of members
dot icon19/10/2008
Full accounts made up to 2007-12-31
dot icon02/07/2008
Return made up to 25/06/08; full list of members
dot icon11/06/2008
Director appointed robin alexander isaacs
dot icon08/06/2008
Appointment terminated director anthony vowles
dot icon15/05/2008
Appointment terminated director peter higgins
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon28/06/2007
Return made up to 25/06/07; full list of members
dot icon28/06/2007
New director appointed
dot icon24/06/2007
New director appointed
dot icon04/03/2007
Director resigned
dot icon05/02/2007
Director's particulars changed
dot icon04/12/2006
Director's particulars changed
dot icon15/11/2006
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon09/07/2006
Return made up to 25/06/06; full list of members
dot icon04/12/2005
New director appointed
dot icon13/11/2005
Director resigned
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon02/10/2005
New director appointed
dot icon04/09/2005
Director resigned
dot icon10/07/2005
Director's particulars changed
dot icon07/07/2005
Return made up to 25/06/05; full list of members
dot icon03/07/2005
Director resigned
dot icon26/09/2004
Resolutions
dot icon26/09/2004
Resolutions
dot icon26/09/2004
Resolutions
dot icon26/09/2004
£ nc 100/1000 15/09/04
dot icon21/09/2004
New director appointed
dot icon15/09/2004
Resolutions
dot icon15/09/2004
Resolutions
dot icon15/09/2004
Resolutions
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon13/07/2004
Director resigned
dot icon13/07/2004
Secretary resigned;director resigned
dot icon13/07/2004
New secretary appointed
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon13/07/2004
Registered office changed on 14/07/04 from: mitre house 160 aldersgate street london EC1A 4DDE
dot icon13/07/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon13/07/2004
Memorandum and Articles of Association
dot icon13/07/2004
Resolutions
dot icon24/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LLOYDS SECRETARIES LIMITED
Corporate Secretary
22/03/2016 - Present
293
Foad, Allan Robert
Director
05/07/2004 - 30/10/2005
105
Joseph, Michael William
Director
05/07/2004 - 14/11/2006
118
Cooke, Timothy John
Director
17/06/2007 - 13/08/2012
106
Pelly, Richard Fowler
Director
16/11/2005 - 25/02/2007
94

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 LLOYDS (FDC) COMPANY

LLOYDS (FDC) COMPANY is an(a) Dissolved company incorporated on 24/06/2004 with the registered office located at 1 More London Place, London SE1 2AF. 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 (FDC) COMPANY?

toggle

LLOYDS (FDC) COMPANY is currently Dissolved. It was registered on 24/06/2004 and dissolved on 08/10/2018.

Where is LLOYDS (FDC) COMPANY located?

toggle

LLOYDS (FDC) COMPANY is registered at 1 More London Place, London SE1 2AF.

What does LLOYDS (FDC) COMPANY do?

toggle

LLOYDS (FDC) COMPANY operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for LLOYDS (FDC) COMPANY?

toggle

The latest filing was on 08/10/2018: Final Gazette dissolved following liquidation.