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

LLOYD & PARTNERS LIMITED

THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH, LONDON, EC3A 7AW,
Company Registration Number
02005745
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lloyd & Partners Ltd
LLOYD & PARTNERS LIMITED was founded on 1986-04-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Lloyd & Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LLOYD & PARTNERS LIMITED
 
Legal Registered Office
THE ST BOTOLPH BUILDING
138 HOUNDSDITCH
LONDON
EC3A 7AW
Other companies in EC3A
 
Previous Names
COLBURN, FRENCH & KNEEN LIMITED 14/09/2004
Filing Information
Company Number 02005745
Company ID Number 02005745
Date formed 1986-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts DORMANT
Last Datalog update: 2020-11-05 15:46:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLOYD & PARTNERS 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.
Companies with same name LLOYD & PARTNERS LIMITED
The following companies were found which have the same name as LLOYD & PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LLOYD & PARTNERS LIMITED 5, FITZWILLIAM PLACE, DUBLIN 2. Dissolved Company formed on the 1989-06-14
LLOYD & PARTNERS PTY. LTD. Active Company formed on the 2016-11-02
LLOYD & PARTNERS PTY. LTD. NSW 2147 Active Company formed on the 2016-11-02

Company Officers of LLOYD & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
JLT SECRETARIES LIMITED
Company Secretary 2017-09-06
ADRIAN BRIAN GIRLING
Director 2014-09-15
PHILLIP ERIC GOODINGS
Director 2011-01-10
EDWARD JOHN LLOYD
Director 2004-09-14
ADRIAN JEREMY WALKER
Director 2013-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOUISE ASHTON
Company Secretary 2015-06-26 2017-08-04
JLT SECRETARIES LIMITED
Company Secretary 2015-06-26 2015-06-26
STEPHANIE JOHNSON
Company Secretary 2014-12-31 2015-06-26
GAVIN RUSSELL CAMERON MUNNOCH
Director 2015-03-31 2015-05-20
ANDREW SETON BARNES
Director 2007-02-05 2015-01-02
SIMON CHARLES BROMFIELD
Director 2010-05-06 2015-01-02
LUCY MARIE PUTMAN CLARKE
Director 2012-03-30 2015-01-02
SIMON MARK DELCHAR
Director 2012-04-11 2015-01-02
NICHOLAS JOHN PECK
Director 2007-02-05 2015-01-02
DAVID JAMES HICKMAN
Company Secretary 2005-10-17 2014-12-31
SAMUEL ANDREW JAMES LOVE
Director 2004-11-04 2011-01-10
CHARLOTTE ADAMS
Company Secretary 2005-04-13 2005-10-17
DAVID JAMES HICKMAN
Company Secretary 1997-12-03 2005-04-13
IAN BUCKLEY SHARP
Director 1992-01-14 2004-09-14
RICHARD COLLA
Director 1992-01-14 2004-09-14
MARTIN VICTOR ELTON
Director 1992-01-14 2004-09-14
EDWARD CHARLES MORE
Director 1997-12-03 2004-09-14
RICHARD DAVID LEWIS EDWARDS
Director 1997-12-03 1998-09-30
ANTHONY JAMES RAMSDALE
Director 1992-01-14 1998-04-23
TERENCE JAMES DONOVAN
Director 1992-01-14 1998-01-08
PETER NORMAN HULANCE
Director 1992-01-14 1998-01-08
DAVID MALCOLM KINGSTON
Director 1992-01-14 1998-01-08
NICHOLAS PAUL LOCKYER
Director 1992-01-14 1998-01-08
PETER NORMAN HULANCE
Company Secretary 1994-05-11 1997-12-03
TERENCE HARVEY
Director 1995-01-01 1997-11-27
BARRY KENT NORRINGTON
Director 1995-04-12 1997-08-31
PATRICK LEONARD CROWLEY
Director 1994-05-11 1997-07-11
MARK VERITY NEWELL
Director 1992-01-14 1995-03-16
LEONARD COLBURN
Director 1992-01-14 1994-06-30
MARK VERITY NEWELL
Company Secretary 1992-01-14 1994-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JLT SECRETARIES LIMITED JLT REINSURANCE BROKERS LIMITED Company Secretary 2018-06-28 CURRENT 2005-08-01 Active
JLT SECRETARIES LIMITED JLT WEALTH MANAGEMENT LIMITED Company Secretary 2018-06-19 CURRENT 1999-11-12 Active
JLT SECRETARIES LIMITED JLT INVESTMENT MANAGEMENT LIMITED Company Secretary 2018-06-19 CURRENT 2001-08-22 Active
JLT SECRETARIES LIMITED CHARTWELL HEALTHCARE LIMITED Company Secretary 2018-05-31 CURRENT 2007-08-03 Liquidation
JLT SECRETARIES LIMITED ALDGATE TRUSTEES LIMITED Company Secretary 2018-05-24 CURRENT 1995-01-13 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT PENSIONS ADMINISTRATION HOLDINGS LIMITED Company Secretary 2018-05-01 CURRENT 2011-09-01 Active - Proposal to Strike off
JLT SECRETARIES LIMITED GCUBE UNDERWRITING LIMITED Company Secretary 2017-12-19 CURRENT 2007-05-14 Active
JLT SECRETARIES LIMITED JLT SPECIALTY LIMITED Company Secretary 2017-08-21 CURRENT 1980-12-30 Active
JLT SECRETARIES LIMITED HAYWARD AVIATION LIMITED Company Secretary 2017-08-16 CURRENT 1992-07-10 Liquidation
JLT SECRETARIES LIMITED JLT INSURANCE GROUP HOLDINGS LIMITED Company Secretary 2017-08-04 CURRENT 1996-11-20 Active
JLT SECRETARIES LIMITED CPRM LIMITED Company Secretary 2015-11-09 CURRENT 2004-04-28 Liquidation
JLT SECRETARIES LIMITED JLT INTELLECTUAL PROPERTY LIMITED Company Secretary 2015-10-28 CURRENT 2015-03-31 Active
JLT SECRETARIES LIMITED JLT CORPORATE SERVICES LIMITED Company Secretary 2015-08-12 CURRENT 2015-08-12 Active
JLT SECRETARIES LIMITED BURKE FORD GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1991-11-04 Dissolved 2017-07-20
JLT SECRETARIES LIMITED BURKE FORD TRUSTEES (LEICESTER) LIMITED Company Secretary 2015-06-26 CURRENT 1983-07-18 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JARDINE LLOYD THOMPSON REINSURANCE HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1983-09-30 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JARDINE LLOYD THOMPSON REINSURANCE LIMITED Company Secretary 2015-06-26 CURRENT 1937-05-04 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JARDINE REINSURANCE MANAGEMENT LIMITED Company Secretary 2015-06-26 CURRENT 1975-04-18 Dissolved 2017-06-22
JLT SECRETARIES LIMITED JIS (1974) LIMITED Company Secretary 2015-06-26 CURRENT 1974-07-30 Dissolved 2017-11-17
JLT SECRETARIES LIMITED JLT IIMIA LIMITED Company Secretary 2015-06-26 CURRENT 1999-12-08 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED Company Secretary 2015-06-26 CURRENT 1997-04-10 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JLT QUEST TRUSTEE LIMITED Company Secretary 2015-06-26 CURRENT 1990-09-27 Dissolved 2017-07-11
JLT SECRETARIES LIMITED P3 CORPORATE PENSIONS SOFTWARE LIMITED Company Secretary 2015-06-26 CURRENT 1992-03-26 Dissolved 2017-11-30
JLT SECRETARIES LIMITED THE HAYWARD HOLDING GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1998-11-25 Dissolved 2017-11-16
JLT SECRETARIES LIMITED PAVILION INSURANCE MANAGEMENT LIMITED Company Secretary 2015-06-26 CURRENT 1996-08-12 Dissolved 2018-04-10
JLT SECRETARIES LIMITED AGNEW HIGGINS PICKERING & COMPANY LIMITED Company Secretary 2015-06-26 CURRENT 1997-09-26 Dissolved 2018-04-10
JLT SECRETARIES LIMITED PAVILION INSURANCE NETWORK LIMITED Company Secretary 2015-06-26 CURRENT 2004-03-15 Dissolved 2018-04-10
JLT SECRETARIES LIMITED JIB OVERSEAS HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED JLT MEXICO HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 2004-07-07 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT PERU REINSURANCE SOLUTIONS LIMITED Company Secretary 2015-06-26 CURRENT 2005-10-25 Active
JLT SECRETARIES LIMITED JLT EB SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 2006-07-27 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT NOMINEES LIMITED Company Secretary 2015-06-26 CURRENT 2013-10-11 Active
JLT SECRETARIES LIMITED PET ANIMAL WELFARE SCHEME LIMITED Company Secretary 2015-06-26 CURRENT 2001-11-14 Active - Proposal to Strike off
JLT SECRETARIES LIMITED PENSION CAPITAL STRATEGIES LIMITED Company Secretary 2015-06-26 CURRENT 2005-12-12 Liquidation
JLT SECRETARIES LIMITED MARSH MCLENNAN INDIA HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1911-04-18 Active
JLT SECRETARIES LIMITED INDEPENDENT TRUSTEE SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 1990-12-11 Active
JLT SECRETARIES LIMITED JLT LATIN AMERICAN HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1991-04-24 Active
JLT SECRETARIES LIMITED PORTLAND PENSIONS LIMITED Company Secretary 2015-06-26 CURRENT 1991-06-25 Liquidation
JLT SECRETARIES LIMITED MK TRUSTEES (SOUTHERN) UK LIMITED Company Secretary 2015-06-26 CURRENT 1994-01-12 Active
JLT SECRETARIES LIMITED JIB UK HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED JIB GROUP HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED AVIARY LIMITED Company Secretary 2015-06-26 CURRENT 2000-11-08 Liquidation
JLT SECRETARIES LIMITED IIMIA (HOLDINGS) LIMITED Company Secretary 2015-06-26 CURRENT 2001-08-17 Liquidation
JLT SECRETARIES LIMITED JLT PERU RETAIL LIMITED Company Secretary 2015-06-26 CURRENT 2004-05-19 Active
JLT SECRETARIES LIMITED JLT COLOMBIA WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2004-05-27 Active
JLT SECRETARIES LIMITED JLT PERU WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2004-06-01 Active
JLT SECRETARIES LIMITED JLT COLOMBIA RETAIL LIMITED Company Secretary 2015-06-26 CURRENT 2004-06-01 Active
JLT SECRETARIES LIMITED PORTSOKEN TRUSTEES (NO.2) LIMITED Company Secretary 2015-06-26 CURRENT 1980-12-02 Active
JLT SECRETARIES LIMITED JLT RE LIMITED Company Secretary 2015-06-26 CURRENT 1970-04-24 Liquidation
JLT SECRETARIES LIMITED JLT FINANCIAL CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-25 Liquidation
JLT SECRETARIES LIMITED MK PENSION TRUSTEES UK LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-26 Active
JLT SECRETARIES LIMITED PORTSOKEN TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-20 Active
JLT SECRETARIES LIMITED LEADENHALL INDEPENDENT TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1988-10-11 Active
JLT SECRETARIES LIMITED JIB GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1988-10-31 Active
JLT SECRETARIES LIMITED JLT ACTUARIES AND CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1960-11-25 Active - Proposal to Strike off
JLT SECRETARIES LIMITED M.P. BOLSHAW AND COMPANY LIMITED Company Secretary 2015-06-26 CURRENT 1972-02-02 Active - Proposal to Strike off
JLT SECRETARIES LIMITED GRESHAM PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1975-12-30 Active
JLT SECRETARIES LIMITED JLT BENEFIT CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1982-05-17 Active - Proposal to Strike off
JLT SECRETARIES LIMITED MK TRUSTEES UK LIMITED Company Secretary 2015-06-26 CURRENT 1982-09-30 Active
JLT SECRETARIES LIMITED GRACECHURCH TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1983-07-18 Active - Proposal to Strike off
JLT SECRETARIES LIMITED PERSONAL PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1984-01-12 Active
JLT SECRETARIES LIMITED JLT MANAGEMENT SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 1984-01-31 Active
JLT SECRETARIES LIMITED JLT CONSULTANTS & ACTUARIES LIMITED Company Secretary 2015-06-26 CURRENT 1984-03-29 Active
JLT SECRETARIES LIMITED PREMIER PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1985-03-14 Active
JLT SECRETARIES LIMITED JLT LATAM (SOUTHERN CONE) WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2014-02-28 Active
ADRIAN BRIAN GIRLING HAYWARD AVIATION LIMITED Director 2016-01-01 CURRENT 1992-07-10 Liquidation
ADRIAN BRIAN GIRLING JLT SPECIALTY LIMITED Director 2012-02-07 CURRENT 1980-12-30 Active
PHILLIP ERIC GOODINGS JLT INSURANCE GROUP HOLDINGS LIMITED Director 2015-02-13 CURRENT 1996-11-20 Active
PHILLIP ERIC GOODINGS JLT SPECIALTY LIMITED Director 2014-09-15 CURRENT 1980-12-30 Active
EDWARD JOHN LLOYD E J LLOYD LIMITED Director 2016-09-07 CURRENT 2016-09-07 Dissolved 2018-08-14
EDWARD JOHN LLOYD JLT SPECIALTY LIMITED Director 2016-04-13 CURRENT 1980-12-30 Active
EDWARD JOHN LLOYD AMLLOYD LIMITED Director 1993-11-25 CURRENT 1993-10-27 Active
ADRIAN JEREMY WALKER HAMILTON UNDERWRITING LIMITED Director 2016-09-01 CURRENT 2008-08-29 Liquidation
ADRIAN JEREMY WALKER JLT SPECIALTY LIMITED Director 2015-03-26 CURRENT 1980-12-30 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
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-13DS01Application to strike the company off the register
2020-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-02TM02Termination of appointment of Jlt Secretaries Limited on 2020-04-01
2020-04-02AP04Appointment of Marsh Secretarial Services Limited as company secretary on 2020-04-01
2020-03-30AP01DIRECTOR APPOINTED MARK DAVID JONES
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ERIC GOODINGS
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-12-04SH20Statement by Directors
2018-12-04SH19Statement of capital on 2018-12-04 GBP 1
2018-12-04CAP-SSSolvency Statement dated 27/11/18
2018-12-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JEREMY WALKER
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN LLOYD
2018-07-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 3932000
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-10-11AP04Appointment of Jlt Secretaries Limited as company secretary on 2017-09-06
2017-10-10TM02Termination of appointment of Helen Louise Ashton on 2017-08-04
2017-06-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 3932000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-07-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-09CH01Director's details changed for Mr Edward John Lloyd on 2016-02-09
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 3932000
2016-01-18AR0103/01/16 ANNUAL RETURN FULL LIST
2015-07-07TM02Termination of appointment of Jlt Secretaries Limited on 2015-06-26
2015-07-07AP03Appointment of Helen Louise Ashton as company secretary on 2015-06-26
2015-07-01TM02Termination of appointment of Stephanie Johnson on 2015-06-26
2015-07-01AP04Appointment of Jlt Secretaries Limited as company secretary on 2015-06-26
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN RUSSELL CAMERON MUNNOCH
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR LUCY MARIE PUTMAN CLARKE
2015-04-07AP01DIRECTOR APPOINTED GAVIN RUSSELL CAMERON MUNNOCH
2015-01-12AP03SECRETARY APPOINTED MRS STEPHANIE JOHNSON
2015-01-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID HICKMAN
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERTS
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNES
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERTS
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNES
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BROMFIELD
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SHIELDS
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DELCHAR
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PECK
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 3932000
2015-01-05AR0103/01/15 FULL LIST
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN LLOYD / 24/10/2014
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-22AP01DIRECTOR APPOINTED MR ADRIAN BRIAN GIRLING
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 3932000
2014-01-08AR0103/01/14 FULL LIST
2013-12-17AP01DIRECTOR APPOINTED ADRIAN JEREMY WALKER
2013-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HICKMAN / 26/11/2013
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ERIC GOODINGS / 29/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PECK / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY MARIE PUTMAN CLARKE / 22/10/2013
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2013 FROM ONE AMERICAN SQUARE LONDON EC3N 2JL
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SETON BARNES / 16/08/2013
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR VYVIENNE WADE
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-07AR0103/01/13 FULL LIST
2012-10-22AP01DIRECTOR APPOINTED CHRISTINE SHIELDS
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-26AP01DIRECTOR APPOINTED SIMON MARK DELCHAR
2012-04-20AP01DIRECTOR APPOINTED LUCY CLARKE
2012-01-20AR0103/01/12 FULL LIST
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-20RES01ADOPT ARTICLES 01/03/2011
2011-04-20SH0101/03/11 STATEMENT OF CAPITAL GBP 3531000
2011-01-31AR0103/01/11 FULL LIST
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LOVE
2011-01-12AP01DIRECTOR APPOINTED MR PHILLIP ERIC GOODINGS
2010-05-13AP01DIRECTOR APPOINTED SIMON CHARLES BROMFIELD
2010-05-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-01AR0103/01/10 FULL LIST
2009-11-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PECK / 06/11/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SEATON BARNES / 15/10/2009
2009-06-04SASHARE AGREEMENT OTC
2009-06-04363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS; AMEND
2009-06-0488(2)AD 28/03/09 GBP SI 113000@1=113000 GBP IC 3531000/3644000
2009-05-18RES04GBP NC 3537499/3644000 27/03/2009
2009-05-18123NC INC ALREADY ADJUSTED 27/03/09
2009-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-26363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / VYVIENNE WADE / 21/07/2008
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD LLOYD / 06/05/2008
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-09363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-21123NC INC ALREADY ADJUSTED 21/12/06
2007-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-21RES04NC INC ALREADY ADJUSTED 21/12/06
2007-01-10363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-09-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-14SASHARES AGREEMENT OTC
2006-01-18123NC INC ALREADY ADJUSTED 22/12/05
2006-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-18RES04NC INC ALREADY ADJUSTED 22/12/05
2006-01-11363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2006-01-03353LOCATION OF REGISTER OF MEMBERS
2005-10-17288bSECRETARY RESIGNED
2005-10-17288aNEW SECRETARY APPOINTED
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-20288aNEW SECRETARY APPOINTED
2005-04-20288bSECRETARY RESIGNED
2005-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-25363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2005-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-05RES04£ NC 1500000/1806499 14/1
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to LLOYD & PARTNERS 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 & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AND TRUST DEED 1991-01-11 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of LLOYD & PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LLOYD & PARTNERS LIMITED
Trademarks
We have not found any records of LLOYD & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LLOYD & PARTNERS 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 (65120 - Non-life insurance) as LLOYD & PARTNERS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where LLOYD & PARTNERS 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 & PARTNERS 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 & PARTNERS 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.