LLOYDS INVESTMENTS GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LLOYDS INVESTMENTS GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05448955

Incorporation date

11/05/2005

Size

Dormant

Contacts

Registered address

Registered address

Endeavour House Endeavour Drive, Festival Leisure Park, Basildon, Essex SS14 3WFCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2005)
dot icon13/11/2025
Appointment of Miss Michelle Adele Elkins as a director on 2025-11-01
dot icon13/11/2025
Termination of appointment of Michael Edward Seabrook as a director on 2025-11-01
dot icon28/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon06/12/2024
Appointment of Hani Kiwan as a director on 2024-10-29
dot icon31/10/2024
Satisfaction of charge 054489550009 in full
dot icon31/10/2024
Satisfaction of charge 054489550010 in full
dot icon29/10/2024
Satisfaction of charge 054489550007 in full
dot icon18/06/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon10/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon05/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/08/2022
Termination of appointment of Kevan Mark Mallinder as a director on 2022-07-26
dot icon30/06/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon18/05/2022
Cessation of Rowan International Topco Limited as a person with significant control on 2022-05-05
dot icon09/05/2022
Registration of charge 054489550010, created on 2022-05-05
dot icon04/04/2022
Accounts for a dormant company made up to 2020-12-31
dot icon15/10/2021
Termination of appointment of John Christopher Place as a director on 2021-10-15
dot icon10/08/2021
Director's details changed for Miss Sarah Guest on 2021-08-10
dot icon04/08/2021
Compulsory strike-off action has been discontinued
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon29/07/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon21/01/2021
Appointment of Mr Michael Edward Seabrook as a director on 2021-01-20
dot icon20/01/2021
Termination of appointment of Prashant Patel as a director on 2021-01-20
dot icon10/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon21/04/2020
Appointment of Miss Sarah Guest as a director on 2020-04-01
dot icon21/04/2020
Appointment of Mr Prashant Patel as a director on 2020-04-01
dot icon21/04/2020
Termination of appointment of David Richard Parry as a director on 2020-03-31
dot icon17/04/2020
Registration of charge 054489550009, created on 2020-04-14
dot icon04/07/2019
Appointment of Mr Kevan Mark Mallinder as a director on 2019-06-10
dot icon04/07/2019
Termination of appointment of Duncan Clive Mastin as a director on 2019-06-27
dot icon23/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon14/05/2019
Full accounts made up to 2018-12-31
dot icon27/11/2018
Second filing of the annual return made up to 2013-05-11
dot icon14/11/2018
Appointment of Mr David Richard Parry as a director on 2018-10-30
dot icon13/11/2018
Second filing of the annual return made up to 2016-05-11
dot icon13/11/2018
Second filing of the annual return made up to 2015-05-11
dot icon13/11/2018
Second filing of the annual return made up to 2014-05-11
dot icon13/11/2018
Second filing of the annual return made up to 2012-05-11
dot icon13/11/2018
Second filing of the annual return made up to 2011-05-11
dot icon13/11/2018
Second filing of the annual return made up to 2010-05-11
dot icon22/10/2018
Satisfaction of charge 3 in full
dot icon22/10/2018
Satisfaction of charge 054489550006 in full
dot icon22/10/2018
Satisfaction of charge 4 in full
dot icon01/10/2018
Registration of charge 054489550008, created on 2018-09-27
dot icon11/07/2018
Full accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon20/12/2017
Notification of Rowan International Topco Limited as a person with significant control on 2017-12-04
dot icon14/12/2017
Satisfaction of charge 054489550005 in full
dot icon13/12/2017
Registration of charge 054489550007, created on 2017-12-04
dot icon12/12/2017
Resolutions
dot icon12/12/2017
Statement of company's objects
dot icon07/12/2017
Registration of charge 054489550006, created on 2017-12-04
dot icon06/12/2017
Termination of appointment of Paul Russell Tissiman as a director on 2017-12-04
dot icon06/12/2017
Termination of appointment of Alan John Saywell as a director on 2017-12-04
dot icon06/12/2017
Termination of appointment of Alan Terence Littmoden as a director on 2017-12-04
dot icon06/12/2017
Cessation of Alan Terence Littmoden as a person with significant control on 2017-12-04
dot icon06/12/2017
Cessation of Alan John Saywell as a person with significant control on 2017-12-04
dot icon06/12/2017
Appointment of Duncan Clive Mastin as a director on 2017-12-04
dot icon06/12/2017
Cessation of Paul Russell Tissiman as a person with significant control on 2017-12-04
dot icon06/12/2017
Appointment of John Christopher Place as a director on 2017-12-04
dot icon06/12/2017
Registered office address changed from , 12 Helmet Row, London, EC1V 3QJ to Endeavour House Endeavour Drive Festival Leisure Park Basildon Essex SS14 3WF on 2017-12-06
dot icon27/11/2017
Satisfaction of charge 2 in full
dot icon31/10/2017
Cessation of Matthew Piears as a person with significant control on 2017-10-31
dot icon31/10/2017
Termination of appointment of Matthew Piears as a secretary on 2017-10-31
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-05-11 with updates
dot icon21/07/2017
Notification of Vsl Group Holdings Limited as a person with significant control on 2016-04-06
dot icon20/07/2017
Notification of Alan Terence Littmoden as a person with significant control on 2016-04-06
dot icon20/07/2017
Notification of Matthew Piears as a person with significant control on 2016-04-06
dot icon20/07/2017
Notification of Alan John Saywell as a person with significant control on 2016-04-06
dot icon20/07/2017
Notification of Paul Russell Tissiman as a person with significant control on 2016-04-06
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon20/03/2015
Registration of charge 054489550005, created on 2015-03-12
dot icon03/03/2015
Satisfaction of charge 1 in full
dot icon23/01/2015
Secretary's details changed for Matthew Piears on 2015-01-23
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon20/07/2013
Registered office address changed from , 72 New Cavendish Street, London, W1G 8AU on 2013-07-20
dot icon22/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon26/06/2012
Full accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon18/04/2012
Director's details changed for Alan John Saywell on 2012-04-18
dot icon18/04/2012
Director's details changed for Alan Terence Littmoden on 2012-04-18
dot icon18/04/2012
Director's details changed for Paul Russell Tissiman on 2012-04-18
dot icon18/04/2012
Secretary's details changed for Matthew Piears on 2012-04-18
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon13/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon26/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon14/04/2010
Resolutions
dot icon14/04/2010
Re-registration of Memorandum and Articles
dot icon14/04/2010
Certificate of re-registration from Public Limited Company to Private
dot icon14/04/2010
Re-registration from a public company to a private limited company
dot icon24/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon02/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon21/05/2009
Return made up to 11/05/09; full list of members
dot icon14/10/2008
Ad 04/07/08\gbp si 12600@1=12600\gbp ic 37800/50400\
dot icon14/10/2008
Nc inc already adjusted 04/07/08
dot icon14/10/2008
Resolutions
dot icon05/08/2008
Resolutions
dot icon30/07/2008
Gbp ic 50400/37800\04/07/08\gbp sr 12600@1=12600\
dot icon09/07/2008
Resolutions
dot icon09/07/2008
Appointment terminated director roger green
dot icon16/05/2008
Return made up to 11/05/08; full list of members
dot icon20/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon22/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon23/05/2007
Return made up to 11/05/07; full list of members
dot icon16/03/2007
Certificate of change of name
dot icon03/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/05/2006
Return made up to 11/05/06; full list of members
dot icon20/01/2006
Memorandum and Articles of Association
dot icon20/01/2006
Statement of affairs
dot icon20/01/2006
Ad 21/12/05--------- £ si 400@1=400 £ ic 50000/50400
dot icon20/01/2006
Nc inc already adjusted 21/12/05
dot icon20/01/2006
Resolutions
dot icon20/01/2006
Resolutions
dot icon20/01/2006
Resolutions
dot icon13/01/2006
Particulars of mortgage/charge
dot icon11/01/2006
Particulars of mortgage/charge
dot icon09/01/2006
Particulars of mortgage/charge
dot icon21/11/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
Secretary resigned
dot icon14/11/2005
Certificate of authorisation to commence business and borrow
dot icon14/11/2005
Application to commence business
dot icon11/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,415,396.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/05/2026
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
-
1.42M
-
0.00
1.42M
-
2022
-
1.42M
-
0.00
1.42M
-
2023
-
1.42M
-
0.00
1.42M
-
2023
-
1.42M
-
0.00
1.42M
-

Employees

2023

Employees

-

Net Assets(GBP)

1.42M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.42M £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Roger Emanuell
Director
11/05/2005 - 04/07/2008
24
Seabrook, Michael Edward
Director
20/01/2021 - 01/11/2025
21
Guest, Sarah
Director
01/04/2020 - Present
8
Kiwan, Hani
Director
29/10/2024 - Present
8
Elkins, Michelle Adele
Director
01/11/2025 - Present
8

Persons with Significant Control

4
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 INVESTMENTS GROUP HOLDINGS LIMITED

LLOYDS INVESTMENTS GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 11/05/2005 with the registered office located at Endeavour House Endeavour Drive, Festival Leisure Park, Basildon, Essex SS14 3WF. 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 INVESTMENTS GROUP HOLDINGS LIMITED?

toggle

LLOYDS INVESTMENTS GROUP HOLDINGS LIMITED is currently Active. It was registered on 11/05/2005 .

Where is LLOYDS INVESTMENTS GROUP HOLDINGS LIMITED located?

toggle

LLOYDS INVESTMENTS GROUP HOLDINGS LIMITED is registered at Endeavour House Endeavour Drive, Festival Leisure Park, Basildon, Essex SS14 3WF.

What does LLOYDS INVESTMENTS GROUP HOLDINGS LIMITED do?

toggle

LLOYDS INVESTMENTS GROUP HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LLOYDS INVESTMENTS GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 13/11/2025: Appointment of Miss Michelle Adele Elkins as a director on 2025-11-01.