Lloyds Foreign Estates Limited

General information

Name:

Lloyds Foreign Estates Ltd

Office Address:

Crown House 27 Old Gloucester Street WC1N 3AX London

Number: 06584568

Incorporation date: 2008-05-06

Dissolution date: 2022-07-12

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was situated in London registered with number: 06584568. The firm was registered in 2008. The headquarters of this company was located at Crown House 27 Old Gloucester Street. The zip code is WC1N 3AX. This enterprise was dissolved in 2022, which means it had been active for 14 years.

Jean-Thomas K. was this company's managing director, formally appointed on 2008-05-08.

Jean-Thomas K. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Dimitri B.

Role: Secretary

Appointed: 08 May 2008

Latest update: 14 May 2023

Jean-Thomas K.

Role: Director

Appointed: 08 May 2008

Latest update: 14 May 2023

People with significant control

Jean-Thomas K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 21 July 2022
Confirmation statement last made up date 07 July 2021
Annual Accounts
Start Date For Period Covered By Report 2012-06-01
Annual Accounts 5 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 5 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 29 February 2016
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 20 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 28 December 2013
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 28 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, July 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Access House 141 Morden Road

Post code:

CR4 4DG

City / Town:

Mitcham

Accountant/Auditor,
2016

Name:

P K Associates Ltd

Address:

141 Morden Road

Post code:

CR4 4DG

City / Town:

Mitcham

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
14
Company Age

Closest Companies - by postcode