UKBizDB.co.uk

STEWARTS & LLOYDS GROUP LTD

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

This company is commonly known as Stewarts & Lloyds Group Ltd. The company was founded 7 years ago and was given the registration number 10288127. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:STEWARTS & LLOYDS GROUP LTD
Company Number:10288127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 July 2016
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director20 July 2016Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director20 July 2016Active

People with Significant Control

Mr Pushkar Agarwal
Notified on:20 July 2016
Status:Active
Date of birth:November 1987
Nationality:Indian
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Sanjay Mangelal Agarwal
Notified on:20 July 2016
Status:Active
Date of birth:September 1966
Nationality:Indian
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-23Dissolution

Dissolution application strike off company.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Accounts

Change account reference date company previous shortened.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-04Persons with significant control

Change to a person with significant control.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-04-19Accounts

Accounts with accounts type micro entity.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Address

Change registered office address company with date old address new address.

Download
2016-08-31Address

Change registered office address company with date old address new address.

Download
2016-07-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.