UKBizDB.co.uk

GEORGE LLOYD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as George Lloyd Limited. The company was founded 22 years ago and was given the registration number 04300841. The firm's registered office is in NORWICH. You can find them at Meadow View House, 191 Queens Road, Norwich, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GEORGE LLOYD LIMITED
Company Number:04300841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2001
End of financial year:07 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Meadow View House, 191 Queens Road, Norwich, NR1 3PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a Brettingham Avenue, Cringleford, Norwich, NR4 6XG

Secretary08 October 2001Active
12, Howard Close, Norwich, England, NR7 0LE

Secretary31 July 2009Active
Meadow View House, 191 Queens Road, Norwich, NR1 3PP

Director01 April 2019Active
1a Brettingham Avenue, Cringleford, Norwich, NR4 6XG

Director12 October 2008Active
Meadow View House, 191 Queens Road, Norwich, England, NR1 3PP

Corporate Director01 July 2020Active
Meadow View House, 191 Queens Road, Norwich, England, NR1 3PP

Corporate Director01 July 2020Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary08 October 2001Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director08 October 2001Active
10b, Crown Place, Lady Betty Road, Norwich, NR1 2QX

Director18 October 2010Active
12, Howard Close, Norwich, England, NR7 0LE

Director08 October 2017Active
49 Saint Albans Road, Norwich, NR1 2QX

Director08 October 2001Active

People with Significant Control

Mr Michael Alan Watts
Notified on:05 May 2019
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:10, Bayes Court, North Walsham, England, NR28 0WH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neville Anthony Watts
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:English
Address:Meadow View House, 191 Queens Road, Norwich, NR1 3PP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type micro entity.

Download
2020-07-22Officers

Appoint corporate director company with name date.

Download
2020-07-22Officers

Appoint corporate director company with name date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-15Accounts

Accounts with accounts type micro entity.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-02Accounts

Accounts with accounts type micro entity.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type micro entity.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2017-10-21Officers

Appoint person director company with name date.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Accounts

Accounts with accounts type micro entity.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-14Officers

Change person secretary company with change date.

Download
2016-05-03Accounts

Accounts with accounts type micro entity.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.