General information

Name:

Lloydbore Limited

Office Address:

33 St. Georges Place CT1 1UT Canterbury

Number: 05393155

Incorporation date: 2005-03-15

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01227464341

Emails:

  • lucy@lloydbore.co.uk
  • mail@lloydbore.co.uk

Website

www.lloydbore.co.uk

Description

Data updated on:

The Lloydbore Ltd business has been operating in this business field for at least nineteen years, as it's been established in 2005. Registered with number 05393155, Lloydbore is categorised as a Private Limited Company with office in 33 St. Georges Place, Canterbury CT1 1UT. one year from now this business switched its name from Lloyd Bore to Lloydbore Ltd. The company's registered with SIC code 81300, that means Landscape service activities. Lloydbore Limited released its latest accounts for the period that ended on 2023-01-31. The firm's most recent annual confirmation statement was submitted on 2022-10-31.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Allerdale Borough, with over 9 transactions from worth at least 500 pounds each, amounting to £12,137 in total. The company also worked with the Merton Council (2 transactions worth £2,155 in total). Lloydbore was the service provided to the Allerdale Borough Council covering the following areas: Kmag Enhancement Project, Keswick Museum Enhancement Project, Capital - Housing Slum Clearance Areas and Property - Operational Buildings 2 was also the service provided to the Merton Council Council covering the following areas: New Const, Conv & Renvtion.

From the information we have gathered, this particular business was started nineteen years ago and has so far been supervised by five directors, and out of them three (Christopher B., Andrew C. and Samuel D.) are still participating in the company's duties.

  • Previous company's names
  • Lloydbore Ltd 2023-10-31
  • Lloyd Bore Limited 2005-03-15

Financial data based on annual reports

Company staff

Christopher B.

Role: Director

Appointed: 30 August 2023

Latest update: 9 February 2024

Andrew C.

Role: Director

Appointed: 30 August 2023

Latest update: 9 February 2024

Samuel D.

Role: Director

Appointed: 30 August 2023

Latest update: 9 February 2024

People with significant control

The companies that control this firm include: Lloyd Bore Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Canterbury at St. Georges Place, CT1 1UT and was registered as a PSC under the registration number 14680803.

Lloyd Bore Holdings Limited
Address: 33 St. Georges Place, Canterbury, CT1 1UT, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14680803
Notified on 30 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Julian B.
Notified on 6 April 2016
Ceased on 30 August 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 18 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 18 October 2013
Annual Accounts 11 June 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 11 June 2014
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 28 July 2016
Annual Accounts 6 May 2015
Date Approval Accounts 6 May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Company name changed lloyd bore LIMITEDcertificate issued on 31/10/23 (CERTNM)
filed on: 31st, October 2023
change of name
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Allerdale Borough 4 £ 2 797.20
2015-02-25 114083 £ 978.00 Kmag Enhancement Project
2015-02-25 114084 £ 856.67 Kmag Enhancement Project
2015-08-18 134152 £ 560.33 Kmag Enhancement Project
2013 Allerdale Borough 1 £ 3 352.30
2013-02-06 471717 £ 3 352.30 External Contractor Payments
2012 Allerdale Borough 3 £ 5 047.90
2012-10-10 469797 £ 3 014.90 Keswick Museum Enhancement Project
2012-10-31 470196 £ 1 155.00 Capital - Housing Slum Clearance Areas
2012-08-01 468720 £ 878.00 Property - Operational Buildings 2
2011 Merton Council 2 £ 2 155.00
2011-03-23 2633 £ 1 200.00 New Const, Conv & Renvtion
2011-01-28 2669 £ 955.00 New Const, Conv & Renvtion
2010 Allerdale Borough 1 £ 940.00
2010-09-15 446337 £ 940.00 Labgi Funded Projects

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
19
Company Age

Twitter feed by @LloydBoreLtd

LloydBoreLtd has over 304 tweets, 303 followers and follows 324 accounts.

Closest Companies - by postcode