General information

Name:

Lloyds Vanguard Ltd

Office Address:

29 Chester Road Castle Bromwich B36 9DA Birmingham

Number: 07310384

Incorporation date: 2010-07-09

Dissolution date: 2017-09-19

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07310384 fourteen years ago, Lloyds Vanguard Limited had been a private limited company until 2017/09/19 - the time it was formally closed. Its last known registration address was 29 Chester Road, Castle Bromwich Birmingham. The company was known as Hampton Academy up till 2010/08/26 then the business name was changed.

Debbie H. was this company's director, appointed in 2012.

Executives who had control over the firm were as follows: Debbie H. had substantial control or influence over the company. Kensington Point Holdings Limited owned over 3/4 of company shares. This company could have been reached in Birmingham at Chester Road, Castle Bromwich, B36 9DA and was registered as a PSC under the reg no 07310314.

  • Previous company's names
  • Lloyds Vanguard Limited 2010-08-26
  • Hampton Academy Limited 2010-07-09

Financial data based on annual reports

Company staff

Debbie H.

Role: Director

Appointed: 08 March 2012

Latest update: 11 October 2023

Debbie H.

Role: Secretary

Appointed: 31 August 2010

Latest update: 11 October 2023

People with significant control

Debbie H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Kensington Point Holdings Limited
Address: 29 Chester Road, Castle Bromwich, Birmingham, B36 9DA, England
Legal authority Companies Act 2016
Legal form Limited
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 07310314
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2017
Account last made up date 31 July 2015
Confirmation statement next due date 23 July 2020
Confirmation statement last made up date 09 July 2016
Annual Accounts 19 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 19 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, September 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
7
Company Age

Similar companies nearby

Closest companies