Lloyds Executive & Waterside Properties Limited

General information

Name:

Lloyds Executive & Waterside Properties Ltd

Office Address:

249 Cranbrook Road IG1 4TG Ilford

Number: 03150499

Incorporation date: 1996-01-24

Dissolution date: 2021-01-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was registered in Ilford under the following Company Registration No.: 03150499. The company was set up in 1996. The headquarters of this firm was situated at 249 Cranbrook Road . The zip code for this address is IG1 4TG. The enterprise was dissolved in 2021, meaning it had been active for 25 years. Up till now Lloyds Executive & Waterside Properties Limited switched the listed name three times. Until 2000-08-30 the company used the business name Lloyds Waterside & Executive Homes. Later on the company adapted the business name Lloyds In Lilliput which was in use up till 2000-08-30 when the currently used name was agreed on.

Virginia D. and Thomas D. were listed as company's directors and were managing the firm from 2005 to 2021.

Executives who had significant control over the firm were: Virginia D. owned 1/2 or less of company shares. Thomas D. owned 1/2 or less of company shares.

  • Previous company's names
  • Lloyds Executive & Waterside Properties Limited 2000-08-30
  • Lloyds Waterside & Executive Homes Ltd 2000-03-09
  • Lloyds In Lilliput Limited 1996-03-15
  • H And R Rose Limited 1996-01-24

Financial data based on annual reports

Company staff

Virginia D.

Role: Director

Appointed: 01 February 2005

Latest update: 16 November 2023

Thomas D.

Role: Director

Appointed: 07 September 1999

Latest update: 16 November 2023

Virginia D.

Role: Secretary

Appointed: 18 March 1999

Latest update: 16 November 2023

People with significant control

Virginia D.
Notified on 23 January 2017
Nature of control:
1/2 or less of shares
Thomas D.
Notified on 23 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 08 January 2021
Confirmation statement last made up date 27 November 2019
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 11 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 12 December 2016
Annual Accounts 28 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 28 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Dormant company accounts made up to March 31, 2019 (AA)
filed on: 26th, November 2019
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
24
Company Age

Similar companies nearby

Closest companies