LLOYD & PARTNERS LIMITED
Overview
| Company Name | LLOYD & PARTNERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02005745 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LLOYD & PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLBURN, FRENCH & KNEEN LIMITED | Jun 25, 1986 | Jun 25, 1986 |
| EAGLESAFE LIMITED | Apr 02, 1986 | Apr 02, 1986 |
What are the latest accounts for LLOYD & PARTNERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for LLOYD & PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Termination of appointment of Jlt Secretaries Limited as a secretary on Apr 01, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Marsh Secretarial Services Limited as a secretary on Apr 01, 2020 | 2 pages | AP04 | ||||||||||
Appointment of Mark David Jones as a director on Mar 27, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Phillip Eric Goodings as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 04, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Adrian Jeremy Walker as a director on Nov 04, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward John Lloyd as a director on Oct 03, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Jlt Secretaries Limited as a secretary on Sep 06, 2017 | 2 pages | AP04 | ||||||||||
Termination of appointment of Helen Louise Ashton as a secretary on Aug 04, 2017 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2016 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 50 pages | AA | ||||||||||
Director's details changed for Mr Edward John Lloyd on Feb 09, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of LLOYD & PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARSH SECRETARIAL SERVICES LIMITED | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom |
| 187854670001 | ||||||||||
| GIRLING, Adrian Brian | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | 44761310001 | |||||||||
| JONES, Mark David | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 131997610002 | |||||||||
| ADAMS, Charlotte | Secretary | 26a Kent Gardens HA4 8RX Ruislip Middlesex | British | 87173060001 | ||||||||||
| ASHTON, Helen Louise | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building | 199153290001 | |||||||||||
| HICKMAN, David James | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England | British | 6838480003 | ||||||||||
| HICKMAN, David James | Secretary | Prospect Cottage Well Hill BR6 7PR Old Chelsfield Kent | British | 6838480003 | ||||||||||
| HULANCE, Peter Norman | Secretary | 75 Denver Road DA1 3JU Dartford Kent | British | 23845620001 | ||||||||||
| JOHNSON, Stephanie | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England | 194031900001 | |||||||||||
| NEWELL, Mark Verity | Secretary | Moffat Pains Hill Limpsfield Chart RH8 0RG Oxted Surrey | British | 77855100001 | ||||||||||
| JLT SECRETARIES LIMITED | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England |
| 198995020001 | ||||||||||
| JLT SECRETARIES LIMITED | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England |
| 198995020001 | ||||||||||
| BARNES, Andrew Seton | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 119126870001 | |||||||||
| BROMFIELD, Simon Charles | Director | Upper Wield SO24 9RU Alresford Wield Manor Hampshire United Kingdom | United Kingdom | English | 151210530001 | |||||||||
| BUCKLEY SHARP, Ian | Director | 2 Gordon Place W8 4JD London | British | 3745120001 | ||||||||||
| CLARKE, Lucy Marie Putman | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | 168523340001 | |||||||||
| COLBURN, Leonard | Director | New Pillinge Knock Holt Sevenoaks Kent | British | 3745110001 | ||||||||||
| COLLA, Richard | Director | 5 Rusper Close HA7 4QD Stanmore Middlesex | British | 31320330001 | ||||||||||
| CROWLEY, Patrick Leonard | Director | 52 Great Wheatley Road SS6 7AP Rayleigh Essex | British | 39110870001 | ||||||||||
| DELCHAR, Simon Mark | Director | Hartfield Road TN8 7DX Cowden Cowden Cross House Kent United Kingdom | United Kingdom | British | 168690840001 | |||||||||
| DONOVAN, Terence James | Director | Coppins The Retreat Hutton CM13 1AN Brentwood Essex | British | 5303780001 | ||||||||||
| EDWARDS, Richard David Lewis | Director | Grove Cottage 22 Epping Road Toot Hill CM5 9SQ Ongar Essex | England | British | 41728290001 | |||||||||
| ELTON, Martin Victor | Director | 29 Benedict Close BR6 9TU Orpington Kent | British | 23845610001 | ||||||||||
| GOODINGS, Phillip Eric | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | 5542210002 | |||||||||
| HARVEY, Terence | Director | 1 The Dell DA5 2AG Bexley Kent | British | 5324470001 | ||||||||||
| HULANCE, Peter Norman | Director | 75 Denver Road DA1 3JU Dartford Kent | British | 23845620001 | ||||||||||
| KINGSTON, David Malcolm | Director | 1 Melthorpe Gardens Blackheath SE3 8EJ London | United Kingdom | British | 187145260001 | |||||||||
| LLOYD, Edward John | Director | Airedale Avenue Chiswick W4 2NN London 68 England England | United Kingdom | British | 29482860007 | |||||||||
| LOCKYER, Nicholas Paul | Director | Pewford 2 Pound Court Drive BR6 8AH Orpington Kent | British | 23845640002 | ||||||||||
| LOVE, Samuel Andrew James | Director | Fairfields 109 Coxtie Green Road Pilgrims Hatch CM14 5PS Brentwood Essex | British | 23800480002 | ||||||||||
| MORE, Edward Charles | Director | 54 Waverley Lane GU9 8BN Farnham Surrey | British | 37634150003 | ||||||||||
| MUNNOCH, Gavin Russell Cameron | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 196507240001 | |||||||||
| NEWELL, Mark Verity | Director | Moffat Pains Hill Limpsfield Chart RH8 0RG Oxted Surrey | British | 77855100001 | ||||||||||
| NORRINGTON, Barry Kent | Director | 6 Woodward Heights RM17 5RR Grays Essex | England | English | 3544150001 | |||||||||
| PECK, Nicholas John | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | British | 29482910001 |
Who are the persons with significant control of LLOYD & PARTNERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jlt Insurance Group Holdings Ltd | Jul 20, 2016 | 138 Houndsditch EC3A 7AW London The St Botolph Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LLOYD & PARTNERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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