LLOYD & PARTNERS LIMITED

LLOYD & PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLLOYD & PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02005745
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LLOYD & PARTNERS LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is LLOYD & PARTNERS LIMITED located?

    Registered Office Address
    The St Botolph Building
    138 Houndsditch
    EC3A 7AW London
    Undeliverable Registered Office AddressNo

    What were the previous names of LLOYD & PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLBURN, FRENCH & KNEEN LIMITED Jun 25, 1986Jun 25, 1986
    EAGLESAFE LIMITEDApr 02, 1986Apr 02, 1986

    What are the latest accounts for LLOYD & PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for LLOYD & PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Termination of appointment of Jlt Secretaries Limited as a secretary on Apr 01, 2020

    1 pagesTM02

    Appointment of Marsh Secretarial Services Limited as a secretary on Apr 01, 2020

    2 pagesAP04

    Appointment of Mark David Jones as a director on Mar 27, 2020

    2 pagesAP01

    Confirmation statement made on Jan 30, 2020 with updates

    4 pagesCS01

    Termination of appointment of Phillip Eric Goodings as a director on Sep 30, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Jan 30, 2019 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 04, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Adrian Jeremy Walker as a director on Nov 04, 2018

    1 pagesTM01

    Termination of appointment of Edward John Lloyd as a director on Oct 03, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Confirmation statement made on Jan 17, 2018 with updates

    4 pagesCS01

    Appointment of Jlt Secretaries Limited as a secretary on Sep 06, 2017

    2 pagesAP04

    Termination of appointment of Helen Louise Ashton as a secretary on Aug 04, 2017

    1 pagesTM02

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Confirmation statement made on Jan 03, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    50 pagesAA

    Director's details changed for Mr Edward John Lloyd on Feb 09, 2016

    2 pagesCH01

    Who are the officers of LLOYD & PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH SECRETARIAL SERVICES LIMITED
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number555848
    187854670001
    GIRLING, Adrian Brian
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritish44761310001
    JONES, Mark David
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish131997610002
    ADAMS, Charlotte
    26a Kent Gardens
    HA4 8RX Ruislip
    Middlesex
    Secretary
    26a Kent Gardens
    HA4 8RX Ruislip
    Middlesex
    British87173060001
    ASHTON, Helen Louise
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    199153290001
    HICKMAN, David James
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    British6838480003
    HICKMAN, David James
    Prospect Cottage
    Well Hill
    BR6 7PR Old Chelsfield
    Kent
    Secretary
    Prospect Cottage
    Well Hill
    BR6 7PR Old Chelsfield
    Kent
    British6838480003
    HULANCE, Peter Norman
    75 Denver Road
    DA1 3JU Dartford
    Kent
    Secretary
    75 Denver Road
    DA1 3JU Dartford
    Kent
    British23845620001
    JOHNSON, Stephanie
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    194031900001
    NEWELL, Mark Verity
    Moffat Pains Hill
    Limpsfield Chart
    RH8 0RG Oxted
    Surrey
    Secretary
    Moffat Pains Hill
    Limpsfield Chart
    RH8 0RG Oxted
    Surrey
    British77855100001
    JLT SECRETARIES LIMITED
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Identification TypeEuropean Economic Area
    Registration Number8728337
    198995020001
    JLT SECRETARIES LIMITED
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Identification TypeEuropean Economic Area
    Registration Number8728337
    198995020001
    BARNES, Andrew Seton
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish119126870001
    BROMFIELD, Simon Charles
    Upper Wield
    SO24 9RU Alresford
    Wield Manor
    Hampshire
    United Kingdom
    Director
    Upper Wield
    SO24 9RU Alresford
    Wield Manor
    Hampshire
    United Kingdom
    United KingdomEnglish151210530001
    BUCKLEY SHARP, Ian
    2 Gordon Place
    W8 4JD London
    Director
    2 Gordon Place
    W8 4JD London
    British3745120001
    CLARKE, Lucy Marie Putman
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritish168523340001
    COLBURN, Leonard
    New Pillinge
    Knock Holt
    Sevenoaks
    Kent
    Director
    New Pillinge
    Knock Holt
    Sevenoaks
    Kent
    British3745110001
    COLLA, Richard
    5 Rusper Close
    HA7 4QD Stanmore
    Middlesex
    Director
    5 Rusper Close
    HA7 4QD Stanmore
    Middlesex
    British31320330001
    CROWLEY, Patrick Leonard
    52 Great Wheatley Road
    SS6 7AP Rayleigh
    Essex
    Director
    52 Great Wheatley Road
    SS6 7AP Rayleigh
    Essex
    British39110870001
    DELCHAR, Simon Mark
    Hartfield Road
    TN8 7DX Cowden
    Cowden Cross House
    Kent
    United Kingdom
    Director
    Hartfield Road
    TN8 7DX Cowden
    Cowden Cross House
    Kent
    United Kingdom
    United KingdomBritish168690840001
    DONOVAN, Terence James
    Coppins The Retreat
    Hutton
    CM13 1AN Brentwood
    Essex
    Director
    Coppins The Retreat
    Hutton
    CM13 1AN Brentwood
    Essex
    British5303780001
    EDWARDS, Richard David Lewis
    Grove Cottage 22 Epping Road
    Toot Hill
    CM5 9SQ Ongar
    Essex
    Director
    Grove Cottage 22 Epping Road
    Toot Hill
    CM5 9SQ Ongar
    Essex
    EnglandBritish41728290001
    ELTON, Martin Victor
    29 Benedict Close
    BR6 9TU Orpington
    Kent
    Director
    29 Benedict Close
    BR6 9TU Orpington
    Kent
    British23845610001
    GOODINGS, Phillip Eric
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritish5542210002
    HARVEY, Terence
    1 The Dell
    DA5 2AG Bexley
    Kent
    Director
    1 The Dell
    DA5 2AG Bexley
    Kent
    British5324470001
    HULANCE, Peter Norman
    75 Denver Road
    DA1 3JU Dartford
    Kent
    Director
    75 Denver Road
    DA1 3JU Dartford
    Kent
    British23845620001
    KINGSTON, David Malcolm
    1 Melthorpe Gardens
    Blackheath
    SE3 8EJ London
    Director
    1 Melthorpe Gardens
    Blackheath
    SE3 8EJ London
    United KingdomBritish187145260001
    LLOYD, Edward John
    Airedale Avenue
    Chiswick
    W4 2NN London
    68
    England
    England
    Director
    Airedale Avenue
    Chiswick
    W4 2NN London
    68
    England
    England
    United KingdomBritish29482860007
    LOCKYER, Nicholas Paul
    Pewford 2 Pound Court Drive
    BR6 8AH Orpington
    Kent
    Director
    Pewford 2 Pound Court Drive
    BR6 8AH Orpington
    Kent
    British23845640002
    LOVE, Samuel Andrew James
    Fairfields 109 Coxtie Green Road
    Pilgrims Hatch
    CM14 5PS Brentwood
    Essex
    Director
    Fairfields 109 Coxtie Green Road
    Pilgrims Hatch
    CM14 5PS Brentwood
    Essex
    British23800480002
    MORE, Edward Charles
    54 Waverley Lane
    GU9 8BN Farnham
    Surrey
    Director
    54 Waverley Lane
    GU9 8BN Farnham
    Surrey
    British37634150003
    MUNNOCH, Gavin Russell Cameron
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish196507240001
    NEWELL, Mark Verity
    Moffat Pains Hill
    Limpsfield Chart
    RH8 0RG Oxted
    Surrey
    Director
    Moffat Pains Hill
    Limpsfield Chart
    RH8 0RG Oxted
    Surrey
    British77855100001
    NORRINGTON, Barry Kent
    6 Woodward Heights
    RM17 5RR Grays
    Essex
    Director
    6 Woodward Heights
    RM17 5RR Grays
    Essex
    EnglandEnglish3544150001
    PECK, Nicholas John
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    British29482910001

    Who are the persons with significant control of LLOYD & PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Jul 20, 2016
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3281255
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LLOYD & PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security and trust deed
    Created On Jan 11, 1991
    Delivered On Jan 12, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for crediters for the time being of the company in respect of insurance transactions under the terms of this deed
    Short particulars
    All moneys standing to the credit lloyds brokers byelaw (no. 5 of 1958) all approved assets of the company please see 395 for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 12, 1991Registration of a charge
    • Feb 12, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0