LUCIEN LLOYD LTD.

Register to unlock more data on OkredoRegister

LUCIEN LLOYD LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05654834

Incorporation date

15/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan WN6 9DWCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2005)
dot icon16/04/2025
Final Gazette dissolved following liquidation
dot icon31/01/2025
Removal of liquidator by court order
dot icon16/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon27/06/2024
Liquidators' statement of receipts and payments to 2024-05-23
dot icon03/07/2023
Liquidators' statement of receipts and payments to 2023-05-23
dot icon27/05/2022
Appointment of a voluntary liquidator
dot icon27/05/2022
Resolutions
dot icon27/05/2022
Statement of affairs
dot icon26/05/2022
Registered office address changed from C/O C/O, Tobin Associates Tobin Associates 4th Floor 63-66 Hatton Garden London EC1N 8LE to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 2022-05-26
dot icon22/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon16/12/2021
Micro company accounts made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon15/12/2020
Micro company accounts made up to 2019-12-31
dot icon05/06/2020
Secretary's details changed for David Caswell on 2020-06-04
dot icon20/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon10/10/2019
Change of details for Mr David Anthony Caswell as a person with significant control on 2019-10-07
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon01/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon18/02/2013
Director's details changed for David Caswell on 2012-09-26
dot icon18/02/2013
Secretary's details changed for David Caswell on 2012-09-26
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon03/01/2012
Director's details changed for David Caswell on 2011-12-14
dot icon03/01/2012
Secretary's details changed for David Caswell on 2011-12-14
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon03/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/01/2010
Termination of appointment of Timothy Cowan as a director
dot icon11/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon11/01/2010
Director's details changed for Timothy David Cowan on 2009-12-15
dot icon11/01/2010
Director's details changed for David Caswell on 2009-12-15
dot icon05/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/02/2009
Return made up to 15/12/08; full list of members
dot icon15/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/09/2008
Registered office changed on 04/09/2008 from boundary house 91-93 charterhouse street london EC1M 6HR
dot icon11/02/2008
Return made up to 15/12/07; full list of members
dot icon05/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/02/2007
Memorandum and Articles of Association
dot icon27/02/2007
Resolutions
dot icon22/02/2007
Certificate of change of name
dot icon22/02/2007
Return made up to 15/12/06; full list of members
dot icon04/01/2007
Secretary resigned;director resigned
dot icon04/01/2007
New secretary appointed;new director appointed
dot icon13/02/2006
Ad 07/02/06-07/02/06 £ si 100@1=100 £ ic 1/101
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Secretary resigned
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New secretary appointed
dot icon15/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
15/12/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/12/2005 - 15/12/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
15/12/2005 - 15/12/2005
67500
Caswell, David Anthony
Director
20/12/2006 - Present
2
Cowan, Timothy David
Director
15/12/2005 - 01/01/2010
-
Caswell, David Anthony
Secretary
20/12/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LUCIEN LLOYD LTD.

LUCIEN LLOYD LTD. is an(a) Dissolved company incorporated on 15/12/2005 with the registered office located at C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan WN6 9DW. 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 LUCIEN LLOYD LTD.?

toggle

LUCIEN LLOYD LTD. is currently Dissolved. It was registered on 15/12/2005 and dissolved on 16/04/2025.

Where is LUCIEN LLOYD LTD. located?

toggle

LUCIEN LLOYD LTD. is registered at C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan WN6 9DW.

What does LUCIEN LLOYD LTD. do?

toggle

LUCIEN LLOYD LTD. operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for LUCIEN LLOYD LTD.?

toggle

The latest filing was on 16/04/2025: Final Gazette dissolved following liquidation.