Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LLOYD NORTHOVER HOLMES & MARCHANT LIMITED
Company Information for

LLOYD NORTHOVER HOLMES & MARCHANT LIMITED

34 BOW STREET, LONDON, WC2E 7AU,
Company Registration Number
01509344
Private Limited Company
Active

Company Overview

About Lloyd Northover Holmes & Marchant Ltd
LLOYD NORTHOVER HOLMES & MARCHANT LIMITED was founded on 1980-07-25 and has its registered office in London. The organisation's status is listed as "Active". Lloyd Northover Holmes & Marchant Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LLOYD NORTHOVER HOLMES & MARCHANT LIMITED
 
Legal Registered Office
34 BOW STREET
LONDON
WC2E 7AU
Other companies in W1T
 
Previous Names
HOLMES & MARCHANT INTERNATIONAL LIMITED01/11/2019
Filing Information
Company Number 01509344
Company ID Number 01509344
Date formed 1980-07-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB911229260  
Last Datalog update: 2023-12-06 22:12:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLOYD NORTHOVER HOLMES & MARCHANT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LLOYD NORTHOVER HOLMES & MARCHANT LIMITED

Current Directors
Officer Role Date Appointed
ASHISH SHAH
Company Secretary 2011-11-21
PETER DAVID REID
Director 2011-07-28
DANIEL JOHN YARDLEY
Director 2013-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN ANTHONY WRIGHT
Director 2011-05-03 2013-05-31
JOHN RUSSELL MATHERS
Director 2011-11-01 2012-09-30
COLIN JOHN BRIGDEN
Company Secretary 2009-12-01 2011-11-21
ANDREW DOYLE
Director 1996-10-01 2011-10-31
BRUCE MALCOLM WINFIELD
Company Secretary 2005-10-31 2011-03-21
BRUCE MALCOLM WINFIELD
Director 2008-07-01 2011-03-21
MARTIN JOHN CLARKE
Company Secretary 2007-07-01 2009-11-30
GRAEME IAN BURNS
Director 2005-10-31 2009-06-30
JEREMY MARK WHITE
Company Secretary 2005-01-31 2005-10-31
ROGER MALCOLM SELMAN
Director 2002-09-18 2005-10-31
ADAM GEORGE ROLAND HATFIELD
Company Secretary 2002-09-18 2005-01-31
GERARD GABRIEL O'DWYER
Director 1996-10-01 2002-12-16
PHILIP FREDERICK CULVER EVANS
Company Secretary 2001-10-01 2002-09-18
PHILIP FREDERICK CULVER EVANS
Director 2001-10-01 2002-09-18
DAVID SYDNEY LAWSON
Company Secretary 2001-06-29 2001-10-01
IAN HENRY LEONARD CULLINGHAM
Company Secretary 1991-05-11 2001-06-29
IAN HENRY LEONARD CULLINGHAM
Director 1991-05-11 2001-06-29
JOHN FRANCIS HOLMES
Director 1991-05-11 2000-08-30
PETER MORROW
Director 1993-02-01 2000-05-31
KEITH DOUGLAS BLUNDELL
Director 1991-05-11 1995-10-31
BRIAN EDWARD KICHENSIDE
Director 1991-05-11 1995-04-28
DUNCAN DAVID BRUCE
Director 1993-02-01 1993-09-23
DAVINA JACKSON
Director 1992-06-01 1993-02-10
THOMAS ANTHONY LOVETT
Director 1991-05-11 1992-12-04
JOHN RUSSELL SANDOM
Director 1991-05-11 1992-12-01
MARY ALICE BENNETT
Director 1991-05-11 1991-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID REID I.A.S. PUBLICITY LIMITED Director 2013-05-31 CURRENT 1987-09-09 Dissolved 2014-06-10
PETER DAVID REID BRAVO DESIGN CONSULTANCY LIMITED Director 2013-05-31 CURRENT 1997-01-16 Dissolved 2014-06-10
PETER DAVID REID LLOYD NORTHOVER LIMITED Director 2013-05-31 CURRENT 1999-04-22 Dissolved 2014-09-16
PETER DAVID REID MARKETPLACE PROPERTIES LIMITED Director 2013-05-31 CURRENT 1985-07-26 Dissolved 2014-06-10
PETER DAVID REID OSBORNE PR LIMITED Director 2013-05-31 CURRENT 1999-11-03 Dissolved 2014-06-10
PETER DAVID REID PPI LEEDS LIMITED Director 2013-05-31 CURRENT 2002-07-26 Dissolved 2014-11-18
PETER DAVID REID SYMMETRY MARKETING LIMITED Director 2013-05-31 CURRENT 1977-04-12 Dissolved 2014-01-11
PETER DAVID REID Z DIGITAL LTD Director 2013-05-31 CURRENT 2000-07-26 Dissolved 2014-06-10
PETER DAVID REID BRAND NEW MEDIA LIMITED Director 2013-05-31 CURRENT 1999-10-19 Dissolved 2014-06-10
PETER DAVID REID MARKETPLACE HOLDINGS LTD. Director 2013-05-31 CURRENT 1996-04-11 Dissolved 2014-09-16
PETER DAVID REID SILVER BULLET GROUP LIMITED Director 2013-05-31 CURRENT 2003-12-19 Dissolved 2014-06-10
PETER DAVID REID CHICK SMITH TROTT LIMITED Director 2013-05-31 CURRENT 1993-12-09 Dissolved 2014-06-10
PETER DAVID REID THEATRE BRAND EXPERIENCE LIMITED Director 2013-05-31 CURRENT 1991-06-27 Dissolved 2014-06-10
PETER DAVID REID P.M.CRAFTS LIMITED Director 2013-05-31 CURRENT 1964-04-15 Dissolved 2014-06-10
PETER DAVID REID THEATRE CAST & CREW LTD Director 2013-05-31 CURRENT 2005-03-19 Dissolved 2014-06-10
PETER DAVID REID GENERATOR MARKETING SERVICES LIMITED Director 2013-05-31 CURRENT 1992-04-15 Dissolved 2014-06-10
PETER DAVID REID BLAKEDEW 394 LIMITED Director 2013-05-31 CURRENT 2002-11-25 Dissolved 2014-06-10
PETER DAVID REID ESSEX CORRUGATED CONTAINERS COMPANY LIMITED Director 2013-05-31 CURRENT 1982-10-28 Dissolved 2014-06-10
PETER DAVID REID MARKETPLACE DESIGN LIMITED Director 2013-05-31 CURRENT 1989-04-19 Dissolved 2014-09-16
PETER DAVID REID EVELOW LIMITED Director 2013-05-31 CURRENT 1982-12-13 Dissolved 2014-06-10
PETER DAVID REID THE MANCHESTER PICTURE COMPANY LIMITED Director 2013-05-31 CURRENT 1983-01-14 Dissolved 2014-11-18
PETER DAVID REID TACTICAL MARKETING GROUP LIMITED Director 2013-05-31 CURRENT 1991-10-25 Dissolved 2014-06-10
PETER DAVID REID BANNERMAN GROUP LIMITED Director 2013-05-31 CURRENT 1972-09-13 Dissolved 2014-06-10
PETER DAVID REID DMD DIGITAL MARKETING DIRECT LIMITED Director 2013-05-31 CURRENT 2003-04-08 Dissolved 2014-06-10
PETER DAVID REID E PRINCIPALS PLC. Director 2013-05-31 CURRENT 1999-10-18 Dissolved 2014-11-18
PETER DAVID REID TWENTYSIX LONDON LIMITED Director 2013-05-31 CURRENT 2005-11-29 Dissolved 2015-05-19
PETER DAVID REID TWENTYSIXGROUP LIMITED Director 2013-05-31 CURRENT 2005-11-27 Dissolved 2015-05-19
PETER DAVID REID SMARTS (SCOTLAND) LIMITED Director 2013-05-31 CURRENT 1992-08-10 Dissolved 2016-01-19
PETER DAVID REID AI LONDON LIMITED Director 2013-05-31 CURRENT 1998-03-26 Dissolved 2014-06-10
PETER DAVID REID ALPINE PLASTICS AND DISPLAYS LIMITED Director 2013-05-31 CURRENT 1996-02-21 Dissolved 2014-06-10
PETER DAVID REID SMARTS (BIRMINGHAM) LIMITED Director 2013-05-31 CURRENT 1983-04-05 Dissolved 2016-04-26
PETER DAVID REID BANC GROUP LIMITED Director 2011-11-17 CURRENT 1973-09-18 Dissolved 2016-04-26
PETER DAVID REID FIFTH RING IAS LIMITED Director 2011-10-17 CURRENT 1998-03-30 Dissolved 2014-06-10
PETER DAVID REID WAX COMMUNICATIONS LIMITED Director 2011-10-17 CURRENT 1990-06-27 Dissolved 2016-04-26
PETER DAVID REID MSQ DORMANT LIMITED Director 2011-07-28 CURRENT 1999-03-22 Dissolved 2014-12-11
PETER DAVID REID MSQ SERVICES LIMITED Director 2011-07-28 CURRENT 1986-01-13 Dissolved 2016-04-26
PETER DAVID REID LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED Director 2011-07-28 CURRENT 1990-04-10 Dissolved 2016-11-01
PETER DAVID REID MBASTACK LIMITED Director 2011-07-28 CURRENT 1995-02-08 Active
PETER DAVID REID SMARTS (NI) LIMITED Director 2011-07-28 CURRENT 1990-03-08 Active
PETER DAVID REID STEIN IAS HOLDINGS LIMITED Director 2011-07-28 CURRENT 1979-05-23 Active
PETER DAVID REID THE GATE WORLDWIDE LIMITED Director 2011-07-22 CURRENT 1987-10-28 Active
PETER DAVID REID TWENTYSIX LIMITED Director 2011-02-01 CURRENT 1996-03-27 Active
PETER DAVID REID MSQ PROPERTY LIMITED Director 2011-01-27 CURRENT 1976-05-11 Active - Proposal to Strike off
PETER DAVID REID APR PHOTOGRAPHY LIMITED Director 2010-12-06 CURRENT 1990-03-22 Dissolved 2014-06-10
PETER DAVID REID MSQ MARKETING LIMITED Director 2010-10-15 CURRENT 2001-08-20 Active - Proposal to Strike off
PETER DAVID REID MSQ HOLDINGS LIMITED Director 2010-01-11 CURRENT 1978-08-09 Dissolved 2018-04-24
DANIEL JOHN YARDLEY TURN SQ LTD Director 2017-02-01 CURRENT 2014-01-10 Active
DANIEL JOHN YARDLEY MSQ PARTNERS GROUP LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
DANIEL JOHN YARDLEY THE GATE WORLDWIDE LIMITED Director 2013-08-06 CURRENT 1987-10-28 Active
DANIEL JOHN YARDLEY MSQ MARKETING LIMITED Director 2013-08-05 CURRENT 2001-08-20 Active - Proposal to Strike off
DANIEL JOHN YARDLEY MSQ PROPERTY LIMITED Director 2013-08-05 CURRENT 1976-05-11 Active - Proposal to Strike off
DANIEL JOHN YARDLEY MSQ HOLDINGS LIMITED Director 2013-08-05 CURRENT 1978-08-09 Dissolved 2018-04-24
DANIEL JOHN YARDLEY MBASTACK LIMITED Director 2013-08-05 CURRENT 1995-02-08 Active
DANIEL JOHN YARDLEY TWENTYSIX LIMITED Director 2013-08-05 CURRENT 1996-03-27 Active
DANIEL JOHN YARDLEY SMARTS (NI) LIMITED Director 2013-08-05 CURRENT 1990-03-08 Active
DANIEL JOHN YARDLEY MSQ PARTNERS LTD Director 2013-08-05 CURRENT 2011-08-18 Active
DANIEL JOHN YARDLEY STEIN IAS HOLDINGS LIMITED Director 2013-08-05 CURRENT 1979-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015093440016
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015093440015
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015093440017
2022-12-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-02-07Audit exemption statement of guarantee by parent company for period ending 28/02/21
2022-02-07Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2022-02-07Consolidated accounts of parent company for subsidiary company period ending 28/02/21
2022-02-07Audit exemption subsidiary accounts made up to 2021-02-28
2022-02-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2022-02-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2022-02-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-11-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-11-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-07PSC05Change of details for Msq Partners Ltd as a person with significant control on 2021-06-07
2021-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/21 FROM 34 Bow Street London WC2E 7DL United Kingdom
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ
2021-05-24PSC05Change of details for Msq Partners Ltd as a person with significant control on 2021-05-24
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-09-11TM02Termination of appointment of Ashish Shah on 2020-09-11
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 015093440017
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES
2019-11-01RES15CHANGE OF COMPANY NAME 15/12/19
2019-11-01RES15CHANGE OF COMPANY NAME 15/12/19
2019-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-10-17AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-10-17AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-06-05SH02Sub-division of shares on 2019-05-10
2019-06-03RES13Resolutions passed:
  • Subdivide 10/05/2019
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2019-06-03CC04Statement of company's objects
2019-05-22CH01Director's details changed for Mr Daniel John Yardley on 2019-05-22
2019-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 015093440016
2019-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 015093440015
2019-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015093440013
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
2018-06-15AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2017-11-22AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 701001
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 701001
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-05-02AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-05-02AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-11-03AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 701001
2016-05-16AR0105/05/16 ANNUAL RETURN FULL LIST
2016-05-16AD02Register inspection address changed from 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
2016-05-16AD04Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ
2015-09-17AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 701001
2015-05-05AR0105/05/15 ANNUAL RETURN FULL LIST
2015-05-05AD02Register inspection address changed to 10 Rathbone Place London W1T 1HP
2015-05-05AD03Registers moved to registered inspection location of 10 Rathbone Place London W1T 1HP
2014-10-03AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015093440012
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM C/O MSQ PARTNERS LTD 6 YORK STREET LONDON W1U 6PL
2014-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 015093440014
2014-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 015093440013
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 701001
2014-05-06AR0105/05/14 FULL LIST
2013-12-02AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 015093440012
2013-08-12AP01DIRECTOR APPOINTED MR DANIEL YARDLEY
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATHERS
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DEAN WRIGHT
2013-05-16AR0105/05/13 FULL LIST
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2013 FROM C/O C/O MEDIA SQUARE PLC 6 YORK STREET LONDON W1U 6PL UNITED KINGDOM
2012-11-27AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-05-09AR0105/05/12 FULL LIST
2012-02-23ANNOTATIONOther
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-01-05RES13FACILITIES AGREEMENT 08/12/2011
2012-01-05RES01ALTER ARTICLES 08/12/2011
2012-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-11-22AP03SECRETARY APPOINTED ASHISH SHAH
2011-11-22TM02APPOINTMENT TERMINATED, SECRETARY COLIN BRIGDEN
2011-11-01AP01DIRECTOR APPOINTED MR JOHN RUSSELL MATHERS
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOYLE
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID REID / 22/08/2011
2011-08-24AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-07-28AP01DIRECTOR APPOINTED MR PETER DAVID REID
2011-05-09AR0105/05/11 FULL LIST
2011-05-04TM02APPOINTMENT TERMINATED, SECRETARY BRUCE WINFIELD
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WINFIELD
2011-05-04AP01DIRECTOR APPOINTED MR DEAN ANTHONY WRIGHT
2010-09-02AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-05-20AR0105/05/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOYLE / 05/05/2010
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM C/O MEDIA SQUARE PLC, CLARENCE MILL, CLARENCE ROAD BOLLINGTON CHESHIRE SK10 5JZ
2009-12-01AP03SECRETARY APPOINTED MR COLIN JOHN BRIGDEN
2009-12-01TM02APPOINTMENT TERMINATED, SECRETARY MARTIN CLARKE
2009-09-22AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR GRAEME BURNS
2009-05-14363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-12-23AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-07-04288aDIRECTOR APPOINTED BRUCE MALCOLM WINFIELD
2008-05-29363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-09-04288cSECRETARY'S PARTICULARS CHANGED
2007-07-18288aNEW SECRETARY APPOINTED
2007-05-30363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: MEDIA HOUSE, QUEENS AVENUE MACCLESFIELD CHESHIRE SK10 2BN
2007-02-06AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-08-14287REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 14 WELBECK STREET LONDON W1G 9XU
2006-05-12363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-04-20225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06
2006-02-01288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to LLOYD NORTHOVER HOLMES & MARCHANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LLOYD NORTHOVER HOLMES & MARCHANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-21 Outstanding NVM PRIVATE EQUITY LIMITED
2014-07-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
2013-10-04 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
SUPPLEMENTAL DEBENTURE 2012-02-23 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-12-29 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2011-12-20 Satisfied BANK OF SCOTLAND PLC
ACCESSION DEED 2005-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18TH OCTOBER 2004 AND 2005-08-12 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18 OCTOBER 2004 AND 2005-07-27 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS LETTER OF SET-OFF 2004-10-18 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN ONMIBUS LETTER OF SET-OFF DATED 13 JULY 2001 2004-05-18 Satisfied LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2000-09-18 Satisfied LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2000-09-18 Satisfied HUNTSWORTH PLC
MORTGAGE DEBENTURE 1990-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LLOYD NORTHOVER HOLMES & MARCHANT LIMITED

Intangible Assets
Patents
We have not found any records of LLOYD NORTHOVER HOLMES & MARCHANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LLOYD NORTHOVER HOLMES & MARCHANT LIMITED
Trademarks
We have not found any records of LLOYD NORTHOVER HOLMES & MARCHANT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED TWOGETHER CREATIVE LIMITED 2013-03-30 Outstanding

We have found 1 mortgage charges which are owed to LLOYD NORTHOVER HOLMES & MARCHANT LIMITED

Income
Government Income
We have not found government income sources for LLOYD NORTHOVER HOLMES & MARCHANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as LLOYD NORTHOVER HOLMES & MARCHANT LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where LLOYD NORTHOVER HOLMES & MARCHANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LLOYD NORTHOVER HOLMES & MARCHANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LLOYD NORTHOVER HOLMES & MARCHANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.