Lloyd's Property Southwest Limited

General information

Name:

Lloyd's Property Southwest Ltd

Office Address:

Unit 4 Lodge Hill Industrial Estate, Station Road, Westbury BA5 1EY Sub Mendip, Wells

Number: 01253169

Incorporation date: 1976-04-02

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lloyd's Property Southwest Limited may be gotten hold of in Unit 4 Lodge Hill Industrial, Estate, Station Road, Westbury in Sub Mendip, Wells. Its zip code is BA5 1EY. Lloyd's Property Southwest has been on the market since it was set up in 1976. Its Companies House Registration Number is 01253169. It has a history in business name changes. In the past, the firm had two different company names. Before 2016 the firm was prospering as Lloyds Car Sales and up to that point its official company name was John Lloyd & Sons (car Sales). This firm's registered with SIC code 68209, that means Other letting and operating of own or leased real estate. The firm's latest financial reports describe the period up to April 30, 2022 and the most current confirmation statement was filed on June 30, 2023.

Given this particular enterprise's growth, it was imperative to acquire new company leaders, namely: Hollie L., Henry L., Jordan L. who have been cooperating since Wed, 23rd Nov 2016 to exercise independent judgement of this specific limited company. In order to help the directors in their tasks, the abovementioned limited company has been utilizing the skills of Kenneth L. as a secretary since April 1993.

  • Previous company's names
  • Lloyd's Property Southwest Limited 2016-11-24
  • Lloyds Car Sales Limited 1999-07-21
  • John Lloyd & Sons (car Sales) Limited 1976-04-02

Financial data based on annual reports

Company staff

Hollie L.

Role: Director

Appointed: 23 November 2016

Latest update: 20 January 2024

Henry L.

Role: Director

Appointed: 23 November 2016

Latest update: 20 January 2024

Jordan L.

Role: Director

Appointed: 23 November 2016

Latest update: 20 January 2024

Jacob L.

Role: Director

Appointed: 23 November 2016

Latest update: 20 January 2024

Kenneth L.

Role: Secretary

Appointed: 20 April 1993

Latest update: 20 January 2024

Kenneth L.

Role: Director

Appointed: 25 July 1991

Latest update: 20 January 2024

Philip L.

Role: Director

Appointed: 25 July 1991

Latest update: 20 January 2024

People with significant control

Executives who have control over the firm are as follows: Philip L. owns 1/2 or less of company shares. Kenneth L. has substantial control or influence over the company.

Philip L.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
Kenneth L.
Notified on 18 July 2017
Nature of control:
substantial control or influence
Kenneth L.
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts 4 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 4 January 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 16 July 2014
Date Approval Accounts 16 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/04/30 (AA)
filed on: 31st, January 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 45112 : Sale of used cars and light motor vehicles
48
Company Age

Similar companies nearby

Closest companies