Wandsworth
London
SW18 3SX
Director Name | Mr David Thomas Marner Lloyd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Probate Genealogist |
Country of Residence | United Kingdom |
Correspondence Address | Abersenny Sennybridge Brecon LD3 8SP Wales |
Director Name | Mrs Lindsay Jane Lloyd |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Crescent Hampton In Arden Solihull B92 0BP |
Director Name | Sophia Mary McKenna Lloyd |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ty Mawr Nantygwreiddyn Brecon LD3 8HA Wales |
Director Name | Frederick Mills |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Retired Genealogist |
Country of Residence | United Kingdom |
Correspondence Address | Red Willows Priory Road Aldington Frith Bilsington Ashford Kent TN25 7AT |
Director Name | Emma Jane McQueen Wordsworth |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amsterdam Cottage Craven Road Inkpen Hungerford Berkshire RG17 9DZ |
Secretary Name | Emma Jane McQueen Wordsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2004(9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amsterdam Cottage Craven Road Inkpen Hungerford Berkshire RG17 9DZ |
Secretary Name | Thorne Widgery Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 33 Bridge Street Hereford HR4 9DQ Wales |
Website | devynockprobateresearch.co.uk |
---|
Registered Address | Crown Chambers Princes Street Harrogate HG1 1NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | David T.m Lloyd 40.00% Ordinary A |
---|---|
30 at £1 | Lindsay J. Lloyd 30.00% Ordinary A |
10 at £1 | Emma J. Mcqueen Wordsworth 10.00% Ordinary A |
10 at £1 | Frederick Mills 10.00% Ordinary A |
10 at £1 | Sophia M. Lloyd 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £190,700 |
Cash | £4,031 |
Current Liabilities | £6,511 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
17 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
19 December 2018 | Change of details for Grafton Asset Research Ltd as a person with significant control on 31 August 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
11 July 2018 | Termination of appointment of Lindsay Jane Lloyd as a director on 25 June 2018 (1 page) |
11 July 2018 | Termination of appointment of Emma Jane Mcqueen Wordsworth as a director on 25 June 2018 (1 page) |
11 July 2018 | Termination of appointment of David Thomas Marner Lloyd as a director on 25 June 2018 (1 page) |
11 July 2018 | Registered office address changed from Abersenny Sennybridge Brecon LD3 8SP to Studio 4 Rvpb John Archer Way Wandsworth London SW18 3SX on 11 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Emma Jane Mcqueen Wordsworth as a secretary on 25 June 2018 (1 page) |
11 July 2018 | Termination of appointment of Sophia Mary Mckenna Lloyd as a director on 25 June 2018 (1 page) |
11 July 2018 | Termination of appointment of Frederick Mills as a director on 25 June 2018 (1 page) |
11 July 2018 | Appointment of Mr Michael Joseph Mcgovern as a director on 25 June 2018 (2 pages) |
6 July 2018 | Cessation of David Thomas Marner Lloyd as a person with significant control on 25 June 2018 (3 pages) |
6 July 2018 | Cessation of A Person with Significant Control as a person with significant control on 25 June 2018 (3 pages) |
6 July 2018 | Notification of Grafton Asset Research Ltd as a person with significant control on 25 June 2018 (4 pages) |
3 May 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
13 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
22 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
16 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (9 pages) |
31 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (9 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (9 pages) |
31 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (9 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (9 pages) |
17 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (9 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 January 2010 | Director's details changed for Frederick Mills on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Sophia Mary Mckenna Lloyd on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Sophia Mary Mckenna Lloyd on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Frederick Mills on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Frederick Mills on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Lindsay Jane Lloyd on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Lindsay Jane Lloyd on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for Sophia Mary Mckenna Lloyd on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for Lindsay Jane Lloyd on 1 October 2009 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 January 2009 | Return made up to 11/12/08; full list of members (12 pages) |
6 January 2009 | Return made up to 11/12/08; full list of members (12 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 October 2007 | Return made up to 14/10/07; no change of members
|
21 October 2007 | Return made up to 14/10/07; no change of members
|
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2006 | Return made up to 14/10/06; full list of members (9 pages) |
3 November 2006 | Return made up to 14/10/06; full list of members (9 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2005 | Return made up to 14/10/05; full list of members (9 pages) |
2 November 2005 | Return made up to 14/10/05; full list of members (9 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 November 2004 | Return made up to 14/10/04; full list of members
|
26 November 2004 | Return made up to 14/10/04; full list of members
|
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
20 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
20 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
27 January 2004 | Ad 02/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2004 | Ad 02/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
30 December 2003 | New director appointed (1 page) |
30 December 2003 | New director appointed (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (1 page) |
30 December 2003 | New director appointed (1 page) |
30 December 2003 | New director appointed (2 pages) |
14 October 2003 | Incorporation (13 pages) |
14 October 2003 | Incorporation (13 pages) |