LLOYDS SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

LLOYDS SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02791894

Incorporation date

19/02/1993

Size

Dormant

Contacts

Registered address

Registered address

25 Gresham Street, London EC2V 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1993)
dot icon19/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon18/09/2025
Termination of appointment of David Dermot Hennessey as a director on 2025-09-18
dot icon21/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/05/2025
Director's details changed for Mrs Alyson Elizabeth Mulholland on 2025-05-12
dot icon17/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon04/12/2024
Director's details changed for Mrs Karen Joanne Mckay on 2024-12-02
dot icon01/08/2024
Termination of appointment of Paul Gittins as a director on 2024-07-29
dot icon11/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon14/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon14/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon12/11/2021
Appointment of Mrs Alyson Elizabeth Mulholland as a director on 2021-11-11
dot icon30/09/2021
Termination of appointment of Michelle Antoinette Angela Johnson as a director on 2021-09-28
dot icon28/09/2021
Statement of company's objects
dot icon27/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/07/2021
Director's details changed for Mrs Michelle Antoinette Angela Johnson on 2021-03-29
dot icon22/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon03/02/2021
Termination of appointment of Lysanne Jane Warren Black as a director on 2021-02-03
dot icon14/09/2020
Director's details changed for Mr David Dermot Hennessey on 2020-09-10
dot icon01/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon05/11/2019
Director's details changed for Mr Paul Gittins on 2019-11-04
dot icon05/11/2019
Director's details changed for Mr David Dermot Hennessey on 2019-11-04
dot icon04/11/2019
Director's details changed for Mrs Michelle Antoinette Angela Johnson on 2019-11-04
dot icon06/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon11/02/2019
Director's details changed for Mr David Dermot Hennessey on 2019-02-11
dot icon10/09/2018
Termination of appointment of David Clarke as a director on 2018-09-10
dot icon20/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon08/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/04/2017
Appointment of Mr David Clarke as a director on 2017-04-26
dot icon20/04/2017
Appointment of Mr David Dermot Hennessey as a director on 2017-04-18
dot icon28/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon03/01/2017
Termination of appointment of Marc-John Boston as a director on 2016-12-30
dot icon16/12/2016
Termination of appointment of Tracey Caroline Nicholls as a director on 2016-12-16
dot icon30/08/2016
Director's details changed for Mr Kenneth Melville on 2016-08-24
dot icon17/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon26/11/2015
Termination of appointment of Ricardo Vásquez as a director on 2015-11-20
dot icon26/11/2015
Termination of appointment of Sharon Noelle Slattery as a director on 2015-11-19
dot icon26/11/2015
Appointment of Mrs Helen Williams as a director on 2015-11-19
dot icon16/09/2015
Appointment of Mrs Karen Joanne Mckay as a director on 2015-09-16
dot icon21/07/2015
Director's details changed for Mr Marc-John Boston on 2015-06-01
dot icon09/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/05/2015
Termination of appointment of Sally Mayer as a director on 2015-05-29
dot icon23/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon21/08/2014
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
dot icon04/08/2014
Director's details changed for Mr Ricardo Vásquez on 2014-07-31
dot icon24/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/08/2013
Termination of appointment of Ryan Beattie as a director
dot icon07/08/2013
Termination of appointment of Gavin White as a director
dot icon07/08/2013
Appointment of Mr Ricardo Vásquez as a director
dot icon19/06/2013
Director's details changed for Ms Tracey Caroline Nicholls on 2013-05-03
dot icon14/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon08/03/2013
Termination of appointment of Angela Wakes as a director
dot icon29/01/2013
Director's details changed for Ms Tracey Caroline Nicholls on 2013-01-28
dot icon05/11/2012
Director's details changed for Mr Gavin Raymond White on 2012-10-20
dot icon05/10/2012
Termination of appointment of Sara Thomson as a director
dot icon05/09/2012
Appointment of Mrs Michelle Antoinette Angela Johnson as a director
dot icon31/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/07/2012
Statement of company's objects
dot icon31/07/2012
Resolutions
dot icon13/07/2012
Termination of appointment of Allison Currie as a director
dot icon11/06/2012
Termination of appointment of Mark Taylor as a director
dot icon07/06/2012
Termination of appointment of Laurence Edwards as a director
dot icon22/05/2012
Appointment of Ms Tracey Caroline Nicholls as a director
dot icon04/05/2012
Appointment of Mr Ryan Beattie as a director
dot icon04/05/2012
Appointment of Mr Kenneth Melville as a director
dot icon02/05/2012
Termination of appointment of Robert Connor as a director
dot icon08/03/2012
Director's details changed for Mr Gavin White on 2012-03-07
dot icon21/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon10/02/2012
Director's details changed for Miss Allison Jane Currie on 2012-01-23
dot icon10/01/2012
Termination of appointment of a director
dot icon28/12/2011
Director's details changed for Angela Lockwood on 2011-11-26
dot icon16/11/2011
Director's details changed for Sally Mayer on 2011-11-16
dot icon19/09/2011
Appointment of Mr Gavin White as a director
dot icon31/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/04/2011
Director's details changed for Lysanne Jane Warren Black on 2011-04-11
dot icon12/04/2011
Director's details changed for Sally Mayer on 2011-04-11
dot icon10/03/2011
Director's details changed for Mr Mark Peter Taylor on 2011-03-10
dot icon28/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon18/02/2011
Certificate of change of name
dot icon10/02/2011
Resolutions
dot icon08/02/2011
Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG on 2011-02-08
dot icon08/02/2011
Appointment of Mr Mark Peter Taylor as a director
dot icon08/02/2011
Appointment of Mr Laurence John Edwards as a director
dot icon08/02/2011
Appointment of Mr Paul Gittins as a director
dot icon12/11/2010
Appointment of Sara Thomson as a director
dot icon10/11/2010
Director's details changed for Angela Lockwood on 2010-11-09
dot icon10/11/2010
Appointment of Mr Robert Austin Connor as a director
dot icon09/11/2010
Appointment of Miss Allison Jane Currie as a director
dot icon09/11/2010
Appointment of Mr Marc-John Boston as a director
dot icon09/11/2010
Appointment of Mrs. Sharon Noelle Slattery as a director
dot icon04/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/03/2010
Termination of appointment of Susan Moss as a secretary
dot icon23/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon03/11/2009
Secretary's details changed for Susan Moss on 2009-10-28
dot icon05/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/03/2009
Return made up to 19/02/09; full list of members
dot icon29/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/05/2008
Memorandum and Articles of Association
dot icon17/05/2008
Certificate of change of name
dot icon15/05/2008
Appointment terminated director paul gittins
dot icon19/02/2008
Return made up to 19/02/08; full list of members
dot icon22/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/07/2007
New director appointed
dot icon29/06/2007
Secretary resigned
dot icon29/06/2007
New secretary appointed
dot icon21/02/2007
Return made up to 19/02/07; full list of members
dot icon14/02/2007
Director's particulars changed
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon31/10/2006
New director appointed
dot icon31/10/2006
Director resigned
dot icon02/10/2006
Secretary's particulars changed
dot icon14/09/2006
Director's particulars changed
dot icon20/04/2006
Return made up to 19/02/06; full list of members
dot icon11/01/2006
Secretary's particulars changed
dot icon19/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/03/2005
Return made up to 19/02/05; full list of members
dot icon02/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon31/03/2004
New secretary appointed
dot icon31/03/2004
Secretary resigned
dot icon13/03/2004
Return made up to 19/02/04; full list of members
dot icon28/01/2004
New secretary appointed
dot icon22/01/2004
Secretary resigned
dot icon12/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/03/2003
Return made up to 19/02/03; full list of members
dot icon13/01/2003
New director appointed
dot icon12/12/2002
Director resigned
dot icon23/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon06/07/2002
Secretary's particulars changed
dot icon09/03/2002
Return made up to 19/02/02; full list of members
dot icon02/08/2001
Director's particulars changed
dot icon29/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon17/05/2001
New director appointed
dot icon12/03/2001
Return made up to 19/02/01; full list of members
dot icon24/11/2000
New director appointed
dot icon24/11/2000
New secretary appointed
dot icon24/11/2000
Secretary resigned;director resigned
dot icon14/11/2000
Certificate of change of name
dot icon06/10/2000
Director's particulars changed
dot icon22/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon28/02/2000
Return made up to 19/02/00; full list of members
dot icon02/02/2000
Director's particulars changed
dot icon11/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon01/03/1999
Return made up to 19/02/99; full list of members
dot icon28/08/1998
Resolutions
dot icon28/08/1998
Resolutions
dot icon28/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon23/02/1998
Return made up to 19/02/98; full list of members
dot icon06/05/1997
Accounts for a dormant company made up to 1996-12-31
dot icon26/02/1997
Return made up to 19/02/97; full list of members
dot icon19/06/1996
Accounting reference date shortened from 31/01 to 31/12
dot icon03/05/1996
Accounts for a dormant company made up to 1996-01-31
dot icon26/02/1996
Return made up to 19/02/96; no change of members
dot icon26/02/1996
Location of register of members address changed
dot icon25/05/1995
Accounts for a dormant company made up to 1995-01-31
dot icon03/03/1995
Return made up to 19/02/95; no change of members
dot icon10/02/1995
Director resigned;new director appointed
dot icon07/10/1994
Accounts for a dormant company made up to 1994-01-31
dot icon07/10/1994
Resolutions
dot icon09/03/1994
Return made up to 19/02/94; full list of members
dot icon10/09/1993
Resolutions
dot icon10/09/1993
Resolutions
dot icon23/08/1993
Accounting reference date notified as 31/01
dot icon09/07/1993
Memorandum and Articles of Association
dot icon05/07/1993
Certificate of change of name
dot icon02/07/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon02/07/1993
Registered office changed on 02/07/93 from: 2 baches street london N1 6UB
dot icon02/07/1993
Director resigned;new director appointed
dot icon19/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayer, Sally Nee Vickers
Director
01/05/2001 - 29/05/2015
8
Gittins, Paul
Director
04/02/2011 - 29/07/2024
34
Mckay, Karen Joanne
Director
16/09/2015 - Present
-
Williams, Helen Louise
Director
19/11/2015 - Present
15
Melville, Kenneth Murray
Director
16/04/2012 - Present
3

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 SECRETARIES LIMITED

LLOYDS SECRETARIES LIMITED is an(a) Active company incorporated on 19/02/1993 with the registered office located at 25 Gresham Street, London EC2V 7HN. There are currently 4 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 SECRETARIES LIMITED?

toggle

LLOYDS SECRETARIES LIMITED is currently Active. It was registered on 19/02/1993 .

Where is LLOYDS SECRETARIES LIMITED located?

toggle

LLOYDS SECRETARIES LIMITED is registered at 25 Gresham Street, London EC2V 7HN.

What does LLOYDS SECRETARIES LIMITED do?

toggle

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

What is the latest filing for LLOYDS SECRETARIES LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-13 with no updates.