About

Registered Number: 02092560
Date of Incorporation: 23/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Affinity House, Bindon Road, Taunton, Somerset, TA2 6AA

 

Lloyd & Whyte (Financial Services) Ltd was founded on 23 January 1987. Verrechia, Simon John, Nation, Martin Crispin Richard are listed as the directors of this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERRECHIA, Simon John 31 December 2019 - 1
NATION, Martin Crispin Richard 27 June 2012 31 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 10 January 2020
AP01 - Appointment of director 31 December 2019
TM01 - Termination of appointment of director 31 December 2019
AP01 - Appointment of director 13 November 2019
RESOLUTIONS - N/A 14 October 2019
MR01 - N/A 02 October 2019
MR04 - N/A 02 October 2019
MR04 - N/A 02 October 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 03 January 2018
MR01 - N/A 21 November 2017
AA - Annual Accounts 15 June 2017
CH01 - Change of particulars for director 02 June 2017
CH03 - Change of particulars for secretary 02 June 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 20 August 2014
TM01 - Termination of appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 12 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 28 October 2008
RESOLUTIONS - N/A 02 July 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
363a - Annual Return 16 January 2008
287 - Change in situation or address of Registered Office 16 November 2007
353 - Register of members 16 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 22 January 2006
288c - Notice of change of directors or secretaries or in their particulars 21 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 17 January 2005
288b - Notice of resignation of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 19 September 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 07 August 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 17 February 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
AA - Annual Accounts 29 September 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
363s - Annual Return 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
AA - Annual Accounts 27 June 1997
288c - Notice of change of directors or secretaries or in their particulars 16 April 1997
363s - Annual Return 10 January 1997
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 October 1996
AA - Annual Accounts 20 June 1996
363s - Annual Return 26 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1996
AA - Annual Accounts 12 September 1995
395 - Particulars of a mortgage or charge 27 January 1995
363s - Annual Return 20 January 1995
AA - Annual Accounts 01 August 1994
363s - Annual Return 02 February 1994
395 - Particulars of a mortgage or charge 04 January 1994
288 - N/A 28 July 1993
287 - Change in situation or address of Registered Office 21 June 1993
AA - Annual Accounts 03 June 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 21 April 1992
363b - Annual Return 21 January 1992
AA - Annual Accounts 14 May 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 22 May 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 07 August 1989
GEN117 - N/A 20 July 1989
363 - Annual Return 18 April 1989
RESOLUTIONS - N/A 30 November 1988
PUC 2 - N/A 30 November 1988
PUC 2 - N/A 30 November 1988
123 - Notice of increase in nominal capital 30 November 1988
288 - N/A 11 November 1988
288 - N/A 11 November 1988
PUC 5 - N/A 15 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 March 1988
288 - N/A 15 February 1988
MEM/ARTS - N/A 21 October 1987
287 - Change in situation or address of Registered Office 02 October 1987
288 - N/A 02 October 1987
288 - N/A 02 October 1987
CERTNM - Change of name certificate 29 September 1987
RESOLUTIONS - N/A 28 September 1987
CERTINC - N/A 23 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2019 Outstanding

N/A

A registered charge 20 November 2017 Outstanding

N/A

Omnibus guarantee and set-off agreement 01 March 2012 Fully Satisfied

N/A

Debenture 01 March 2012 Fully Satisfied

N/A

Mortgage debenture 10 January 1995 Fully Satisfied

N/A

Single debenture 23 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.