About

Registered Number: 02903117
Date of Incorporation: 28/02/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Mocatta House, Trafalgar Place, Brighton, BN1 4DU,

 

Having been setup in 1994, Andrew Lloyd & Associates Ltd has its registered office in Brighton. This business has 4 directors listed as Dos Santos, Juliette Cecile, Benson, Mark Henry, Dos Santos, Yann Joel, Lloyd, Andrew Roy Hollway in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOS SANTOS, Juliette Cecile 26 November 2012 - 1
BENSON, Mark Henry 28 February 1994 26 November 2012 1
DOS SANTOS, Yann Joel 26 November 2012 25 August 2017 1
LLOYD, Andrew Roy Hollway 28 February 1994 26 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 06 March 2019
CH01 - Change of particulars for director 06 March 2019
PSC04 - N/A 06 March 2019
PSC04 - N/A 20 November 2018
AD01 - Change of registered office address 30 October 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 12 April 2018
TM01 - Termination of appointment of director 04 September 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 11 March 2014
AD04 - Change of location of company records to the registered office 11 March 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 18 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2013
AA01 - Change of accounting reference date 25 February 2013
AP01 - Appointment of director 07 December 2012
AD01 - Change of registered office address 03 December 2012
AP01 - Appointment of director 03 December 2012
TM01 - Termination of appointment of director 30 November 2012
TM02 - Termination of appointment of secretary 30 November 2012
TM01 - Termination of appointment of director 30 November 2012
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 24 March 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 17 March 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 20 March 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 10 March 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 17 March 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 23 March 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 01 April 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 14 March 1996
287 - Change in situation or address of Registered Office 15 January 1996
AA - Annual Accounts 03 January 1996
RESOLUTIONS - N/A 07 March 1995
RESOLUTIONS - N/A 07 March 1995
363s - Annual Return 07 March 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1994
287 - Change in situation or address of Registered Office 12 March 1994
288 - N/A 12 March 1994
288 - N/A 12 March 1994
NEWINC - New incorporation documents 28 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.