LLOYDS IP LIMITED

Register to unlock more data on OkredoRegister

LLOYDS IP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07687118

Incorporation date

29/06/2011

Size

Dormant

Contacts

Registered address

Registered address

34-37 Liverpool Street, London EC2M 7PPCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2011)
dot icon20/01/2026
Registration of charge 076871180002, 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 icon23/07/2025
Termination of appointment of David John Brooks as a director on 2025-07-23
dot icon23/07/2025
Appointment of Mr Michael David Wardell as a director on 2025-07-23
dot icon22/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with no updates
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 icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon26/06/2024
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 icon02/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
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 icon11/08/2022
Previous accounting period shortened from 2022-06-30 to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon03/05/2022
Termination of appointment of Matthew Tyne as a director on 2022-04-30
dot icon11/04/2022
Termination of appointment of Ian Harry Allmark as a director on 2022-04-11
dot icon30/03/2022
Accounts for a dormant company made up to 2021-06-30
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 2022-02-25
dot icon09/03/2022
Termination of appointment of Mark Joseph Brooks-Wadham as a director on 2022-02-25
dot icon09/03/2022
Appointment of Mr Joseph Edward Roffey as a director on 2022-02-25
dot icon02/07/2021
Confirmation statement made on 2021-06-27 with updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-01 with updates
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon09/03/2020
Registration of charge 076871180001, created on 2020-03-04
dot icon04/02/2020
Registered office address changed from 145 Edge Lane Liverpool Merseyside L7 2PF to Gate House 5 Chapel Place Rivington Street London EC2A 3SB on 2020-02-04
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
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 icon03/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon01/11/2018
Micro company accounts made up to 2018-06-30
dot icon10/08/2018
Confirmation statement made on 2018-06-27 with updates
dot icon12/01/2018
Micro company accounts made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon11/07/2017
Notification of Ian Allmark as a person with significant control on 2016-04-06
dot icon01/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon22/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon03/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon24/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon24/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon24/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/10/2013
Compulsory strike-off action has been discontinued
dot icon29/10/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon29/10/2013
First Gazette notice for compulsory strike-off
dot icon26/09/2012
Accounts for a dormant company made up to 2012-06-30
dot icon06/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon06/07/2012
Director's details changed for Mr Ian Harry Allmark on 2012-06-01
dot icon29/06/2011
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
31/03/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
1.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, David John
Director
25/02/2022 - 23/07/2025
20
Roffey, Joseph Edward
Director
25/02/2022 - Present
19
Wardell, Michael David
Director
23/07/2025 - Present
19

Persons with Significant Control

2
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 IP LIMITED

LLOYDS IP LIMITED is an(a) Active company incorporated on 29/06/2011 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 IP LIMITED?

toggle

LLOYDS IP LIMITED is currently Active. It was registered on 29/06/2011 .

Where is LLOYDS IP LIMITED located?

toggle

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

What does LLOYDS IP LIMITED do?

toggle

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

What is the latest filing for LLOYDS IP LIMITED?

toggle

The latest filing was on 20/01/2026: Registration of charge 076871180002, created on 2026-01-19.