Company NameLloyd Lavelle Limited
Company StatusActive - Proposal to Strike off
Company Number06411885
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Gary Johns
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Summerhouse Square
Norton
Stockton On Tees
Teesside
TS20 1BH
Director NameMrs Karen Johns
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2007(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address11 Summerhouse Square
Norton
Stockton On Tees
Teesside
TS20 1BH
Secretary NameKaren Johns
NationalityBritish
StatusCurrent
Appointed29 October 2007(same day as company formation)
RoleDesigner
Correspondence Address11 Summerhouse Square
Norton
Stockton On Tees
Teesside
TS20 1BH
Director NameMiss Charlotte Louise Johns
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(4 years after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Summerhouse Square
Stockton-On-Tees
Cleveland
TS20 1BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelloydlavelle.co.uk
Email address[email protected]
Telephone01642 242409
Telephone regionMiddlesbrough

Location

Registered Address11 Summerhouse Square
Norton
Stockton-On-Tees
TS20 1BH
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton North
Built Up AreaTeesside

Shareholders

50 at £1Stephen Gary Johns
50.00%
Ordinary
40 at £1Karen Johns
40.00%
Ordinary
10 at £1Charlotte Louise Johns
10.00%
Ordinary

Financials

Year2014
Net Worth-£14,789
Cash£9,689
Current Liabilities£12,873

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 December 2022 (1 year, 4 months ago)
Next Return Due19 December 2023 (overdue)

Filing History

23 October 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
20 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
30 November 2016Registered office address changed from Dinsdale House Riverside Park Road Middlesbrough Cleveland TS2 1UT to 11 Summerhouse Square Norton Stockton-on-Tees TS20 1BH on 30 November 2016 (1 page)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(6 pages)
11 January 2016Director's details changed for Miss Charlotte Louise Johns on 10 December 2014 (2 pages)
11 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(6 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(6 pages)
10 April 2014Director's details changed for Karen Johns on 29 October 2009 (2 pages)
10 April 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
10 April 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
14 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 December 2012Director's details changed for Karen Johns on 7 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Stephen Gary Johns on 7 December 2012 (2 pages)
17 December 2012Secretary's details changed for Karen Johns on 7 December 2012 (2 pages)
17 December 2012Secretary's details changed for Karen Johns on 7 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Stephen Gary Johns on 7 December 2012 (2 pages)
17 December 2012Director's details changed for Karen Johns on 7 December 2012 (2 pages)
12 March 2012Registered office address changed from 89 High Street Norton Stockton on Tees TS20 1AE on 12 March 2012 (2 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Appointment of Charlotte Louise Johns as a director (3 pages)
14 December 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
(3 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
14 January 2009Registered office changed on 14/01/2009 from port clarence offshore base port clarence road middlesbrough TS2 1RZ (1 page)
24 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 November 2008Return made up to 29/10/08; full list of members (4 pages)
13 December 2007Registered office changed on 13/12/07 from: port clarence offshore base port clarence road middlesbrough TS2 1RZ (1 page)
11 December 2007Ad 06/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2007New secretary appointed;new director appointed (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007Director resigned (1 page)
11 December 2007Accounting reference date shortened from 31/10/08 to 30/04/08 (1 page)
11 December 2007Secretary resigned (1 page)
30 November 2007Registered office changed on 30/11/07 from: 89 high street norton stockton on tees TS20 1AE (1 page)
29 October 2007Incorporation (16 pages)