LLOYDS GROUP PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LLOYDS GROUP PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02158377

Incorporation date

27/08/1987

Size

Dormant

Contacts

Registered address

Registered address

Sapphire Court, Walsgrave Triangle, Coventry CV2 2TXCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1987)
dot icon11/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2023
First Gazette notice for voluntary strike-off
dot icon11/01/2023
Application to strike the company off the register
dot icon13/09/2022
Memorandum and Articles of Association
dot icon13/09/2022
Resolutions
dot icon09/09/2022
Termination of appointment of Wendy Margaret Hall as a director on 2022-09-09
dot icon09/09/2022
Termination of appointment of Nichola Louise Legg as a secretary on 2022-09-09
dot icon08/09/2022
Statement of company's objects
dot icon07/09/2022
Appointment of Graham Wiseman as a director on 2022-09-07
dot icon19/05/2022
Termination of appointment of Christian Keen as a director on 2022-05-18
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon03/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon11/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-04-21 with updates
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/11/2019
Termination of appointment of Marcus Hilger as a director on 2019-11-25
dot icon29/11/2019
Appointment of Mr Christian Keen as a director on 2019-11-25
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon07/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon26/03/2018
Director's details changed for Mr Marcus Hilger on 2018-03-09
dot icon04/01/2018
Termination of appointment of Hanns Martin Lipp as a director on 2017-12-31
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/12/2017
Appointment of Mr Marcus Hilger as a director on 2017-11-13
dot icon23/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon09/01/2017
Appointment of Hanns Martin Lipp as a director on 2016-12-21
dot icon07/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon04/01/2017
Termination of appointment of Thorsten Beer as a director on 2016-12-21
dot icon08/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon30/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon15/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon19/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon13/01/2014
Appointment of Mrs Wendy Margaret Hall as a director
dot icon10/01/2014
Termination of appointment of William Shepherd as a director
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon18/09/2012
Appointment of Mr Thorsten Beer as a director
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/09/2012
Termination of appointment of Andrew Willetts as a director
dot icon06/08/2012
Appointment of Mrs Nichola Louise Legg as a secretary
dot icon30/07/2012
Termination of appointment of Jennifer Brierley as a secretary
dot icon23/05/2012
Appointment of Mr William Shepherd as a director
dot icon23/05/2012
Appointment of Mrs Jennifer Anne Brierley as a secretary
dot icon23/05/2012
Termination of appointment of William Shepherd as a secretary
dot icon22/05/2012
Termination of appointment of Steven Gray as a director
dot icon27/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon30/08/2011
Appointment of Mr William Shepherd as a secretary
dot icon26/08/2011
Termination of appointment of Peter Smerdon as a secretary
dot icon25/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon16/06/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon16/07/2009
Full accounts made up to 2008-12-31
dot icon30/03/2009
Return made up to 01/03/09; full list of members
dot icon13/02/2009
Director appointed mr steven william gray
dot icon12/01/2009
Appointment terminated director gary feary
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon15/04/2008
Secretary's change of particulars / peter smerdon / 07/04/2008
dot icon09/04/2008
Director's change of particulars / andrew willetts / 07/04/2008
dot icon08/04/2008
Director's change of particulars / gary feary / 07/04/2008
dot icon31/03/2008
Return made up to 01/03/08; full list of members
dot icon05/10/2007
Full accounts made up to 2006-12-31
dot icon25/04/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon03/04/2007
Return made up to 01/03/07; full list of members
dot icon07/12/2006
Director's particulars changed
dot icon21/11/2006
Director's particulars changed
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon16/03/2006
Return made up to 01/03/06; full list of members
dot icon01/03/2006
New director appointed
dot icon23/02/2006
Director resigned
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon31/03/2005
Return made up to 01/03/05; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon20/04/2004
Return made up to 01/03/04; full list of members
dot icon14/01/2004
Director resigned
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon27/03/2003
Return made up to 01/03/03; full list of members
dot icon14/02/2003
Auditor's resignation
dot icon11/10/2002
Director resigned
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon03/04/2002
Return made up to 01/03/02; full list of members
dot icon09/11/2001
Director resigned
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon09/03/2001
Return made up to 01/03/01; full list of members
dot icon20/01/2001
Director's particulars changed
dot icon09/01/2001
Secretary resigned
dot icon09/01/2001
New secretary appointed
dot icon12/12/2000
Director resigned
dot icon10/12/2000
New director appointed
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon05/09/2000
New director appointed
dot icon04/09/2000
Director resigned
dot icon10/03/2000
Return made up to 01/03/00; full list of members
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon23/03/1999
Return made up to 01/03/99; full list of members
dot icon25/02/1999
Director's particulars changed
dot icon24/01/1999
New director appointed
dot icon15/01/1999
Director resigned
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon15/07/1998
Registered office changed on 15/07/98 from:\hampton court tudor road, manor park, runcorn, cheshire WA7 1TX
dot icon17/03/1998
Return made up to 08/03/98; full list of members
dot icon16/01/1998
Auditor's resignation
dot icon12/09/1997
Director's particulars changed
dot icon02/09/1997
Certificate of change of name
dot icon27/08/1997
Registered office changed on 27/08/97 from:\hampton court tudor road, manor park, runcorn, cheshire WA7 1TX
dot icon27/08/1997
Registered office changed on 27/08/97 from:\britannia house,, centurion park,, tamworth,, staffordshire. B77 5TZ
dot icon30/06/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon20/06/1997
Director resigned
dot icon07/05/1997
New director appointed
dot icon07/05/1997
Return made up to 08/03/97; full list of members
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon19/03/1997
New secretary appointed
dot icon19/03/1997
Secretary resigned
dot icon14/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
New director appointed
dot icon11/09/1996
Director's particulars changed
dot icon29/04/1996
Return made up to 08/03/96; full list of members
dot icon25/04/1996
Full accounts made up to 1995-06-30
dot icon08/08/1995
Director resigned;new director appointed
dot icon28/04/1995
Full accounts made up to 1994-06-30
dot icon09/04/1995
Return made up to 08/03/95; full list of members
dot icon05/09/1994
New director appointed
dot icon21/06/1994
Director resigned
dot icon25/04/1994
Return made up to 08/03/94; full list of members
dot icon17/04/1994
Full accounts made up to 1993-06-30
dot icon28/02/1994
Resolutions
dot icon24/05/1993
Return made up to 08/03/93; full list of members
dot icon30/04/1993
Full accounts made up to 1992-06-30
dot icon15/04/1993
Resolutions
dot icon15/04/1993
Declaration of assistance for shares acquisition
dot icon15/04/1993
Declaration of assistance for shares acquisition
dot icon09/07/1992
Director resigned;new director appointed
dot icon09/07/1992
Director resigned;new director appointed
dot icon09/07/1992
New director appointed
dot icon09/07/1992
New director appointed
dot icon09/07/1992
New director appointed
dot icon07/07/1992
Accounting reference date shortened from 30/09 to 30/06
dot icon25/06/1992
Director resigned
dot icon05/06/1992
Return made up to 08/03/92; no change of members
dot icon29/05/1992
Full accounts made up to 1991-09-28
dot icon14/04/1992
Registered office changed on 14/04/92 from:\delta house, 33 hockliffe street, leighton buzzard, bedfordshire LU7 8EZ
dot icon07/08/1991
Accounts for a dormant company made up to 1990-09-29
dot icon03/07/1991
Director resigned
dot icon03/07/1991
Return made up to 08/03/91; no change of members
dot icon08/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/06/1990
Accounts for a dormant company made up to 1989-09-30
dot icon26/06/1990
Return made up to 08/03/90; full list of members
dot icon20/06/1989
Accounts for a dormant company made up to 1988-10-01
dot icon20/06/1989
Resolutions
dot icon20/06/1989
Return made up to 09/03/89; full list of members
dot icon23/05/1989
Registered office changed on 23/05/89 from:\chesham house, chesham lane, romford, essex RM1 4JX
dot icon06/10/1988
Director resigned;new director appointed
dot icon30/09/1988
Certificate of change of name
dot icon03/12/1987
Resolutions
dot icon16/10/1987
Registered office changed on 16/10/87 from: 183-185 bermondsey street london SE1 3UW
dot icon16/10/1987
New director appointed
dot icon16/10/1987
Accounting reference date notified as 30/09
dot icon06/10/1987
Certificate of change of name
dot icon27/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Wendy Margaret
Director
01/01/2014 - 09/09/2022
456
Keen, Christian
Director
25/11/2019 - 18/05/2022
273

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 GROUP PROPERTIES LIMITED

LLOYDS GROUP PROPERTIES LIMITED is an(a) Dissolved company incorporated on 27/08/1987 with the registered office located at Sapphire Court, Walsgrave Triangle, Coventry CV2 2TX. There is currently no 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 GROUP PROPERTIES LIMITED?

toggle

LLOYDS GROUP PROPERTIES LIMITED is currently Dissolved. It was registered on 27/08/1987 and dissolved on 11/04/2023.

Where is LLOYDS GROUP PROPERTIES LIMITED located?

toggle

LLOYDS GROUP PROPERTIES LIMITED is registered at Sapphire Court, Walsgrave Triangle, Coventry CV2 2TX.

What does LLOYDS GROUP PROPERTIES LIMITED do?

toggle

LLOYDS GROUP PROPERTIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LLOYDS GROUP PROPERTIES LIMITED?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved via voluntary strike-off.