About

Registered Number: 05556265
Date of Incorporation: 07/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Gate House 5 Chapel Place, Rivington Street, London, EC2A 3SB,

 

Having been setup in 2005, Lloyds Business Networks Ltd have registered office in London, it's status is listed as "Active". We do not know the number of employees at this business. There are 4 directors listed as Allmark, Christopher Ronald, Allmark, Ian Harry, Miller, Wayne John, Potter, Ronald for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLMARK, Christopher Ronald 03 October 2005 - 1
ALLMARK, Ian Harry 07 September 2005 - 1
MILLER, Wayne John 03 October 2005 - 1
POTTER, Ronald 03 October 2005 01 February 2020 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 27 April 2020
MR01 - N/A 09 March 2020
RESOLUTIONS - N/A 14 February 2020
CC04 - Statement of companies objects 14 February 2020
AD01 - Change of registered office address 03 February 2020
PSC02 - N/A 03 February 2020
PSC07 - N/A 03 February 2020
PSC07 - N/A 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
TM02 - Termination of appointment of secretary 03 February 2020
AP01 - Appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
PSC04 - N/A 04 December 2019
CH01 - Change of particulars for director 04 December 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 December 2010
SH01 - Return of Allotment of shares 03 December 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 21 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
363a - Annual Return 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 03 November 2006
225 - Change of Accounting Reference Date 05 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2005
NEWINC - New incorporation documents 07 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.