Lloyds Heat Design Limited

General information

Name:

Lloyds Heat Design Ltd

Office Address:

The Hart Shaw Building Europa Link Sheffield Business Park S9 1XU Sheffield

Number: 08333346

Incorporation date: 2012-12-17

Dissolution date: 2019-09-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the year of the beginning of Lloyds Heat Design Limited, a firm which was situated at The Hart Shaw Building Europa Link, Sheffield Business Park in Sheffield. It was established on 2012-12-17. Its Companies House Reg No. was 08333346 and the area code was S9 1XU. This company had existed in this business for seven years until 2019-09-04. Established as Hestia (UK), this company used the business name until 2012, at which moment it was changed to Lloyds Heat Design Limited.

This specific firm was overseen by just one director: Kathryn J., who was chosen to lead the company in December 2012.

Executives who controlled this firm include: Kathryn J. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Stephanie W. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Peter L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Lloyds Heat Design Limited 2012-12-27
  • Hestia (UK) Limited 2012-12-17

Financial data based on annual reports

Company staff

Kathryn J.

Role: Director

Appointed: 17 December 2012

Latest update: 23 April 2024

People with significant control

Kathryn J.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephanie W.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter L.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 31 December 2018
Confirmation statement last made up date 17 December 2017
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 17 December 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, September 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

32-36 Intake Road Bolsover Business Park Bolsover

Post code:

S44 6BB

City / Town:

Chesterfield

HQ address,
2014

Address:

32-36 Intake Road Bolsover Business Park Bolsover

Post code:

S44 6BB

City / Town:

Chesterfield

HQ address,
2015

Address:

22 Mercia Court Huthwaite

Post code:

NG17 2JX

City / Town:

Sutton In Ashfield

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
6
Company Age

Closest Companies - by postcode