Company NameLloyd Thomas Consultancy Limited
DirectorClayton John Thomas
Company StatusActive
Company Number03942310
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Clayton John Thomas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed08 March 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address559 Doncaster Road
Barnsley
South Yorkshire
S71 5ER
Secretary NameLisa Jayne Lloyd
NationalityBritish
StatusCurrent
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address559 Doncaster Road
Barnsley
South Yorkshire
S71 5ER
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Contact

Websitelloydthomasmetallurgy.co.uk
Email address[email protected]
Telephone01226 321473
Telephone regionBarnsley

Location

Registered AddressFusion At Magna, Unit 23
Magna Way
Rotherham
S60 1FE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Dr Clayton Thomas
50.00%
Ordinary
1 at £1Ms Lisa Lloyd
50.00%
Ordinary

Financials

Year2014
Net Worth£47,298
Cash£78,645
Current Liabilities£33,347

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
5 July 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Dr Clayton John Thomas on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Dr Clayton John Thomas on 1 January 2010 (2 pages)
5 July 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 May 2009Return made up to 08/03/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 June 2008Return made up to 08/03/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2007Return made up to 08/03/07; full list of members (6 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 May 2006Return made up to 08/03/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 October 2005Return made up to 08/03/05; full list of members (6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 December 2004Registered office changed on 29/12/04 from: 559 doncaster road barnsley south yorkshire S71 5ER (2 pages)
22 April 2004Return made up to 08/03/04; full list of members (6 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 March 2003Return made up to 08/03/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 February 2002Return made up to 08/03/02; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 April 2001Return made up to 08/03/01; full list of members (6 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: 559 doncaster road barnsley south yorkshire S71 5AQ (1 page)
17 March 2000New director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
8 March 2000Incorporation (8 pages)