LLOYDS OF LONDON PRESS LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 7HA

Company number 03147838
Status Active
Incorporation Date 12 January 1996
Company Type Private Limited Company
Address COUNCIL SECRETARIAT LLOYDS, ONE LIME STREET, LONDON, EC3M 7HA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Appointment of Mr Peter David Spires as a director on 1 December 2016; Termination of appointment of Gavin William Steele as a director on 31 October 2016. The most likely internet sites of LLOYDS OF LONDON PRESS LIMITED are www.lloydsoflondonpress.co.uk, and www.lloyds-of-london-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lloyds of London Press Limited is a Private Limited Company. The company registration number is 03147838. Lloyds of London Press Limited has been working since 12 January 1996. The present status of the company is Active. The registered address of Lloyds of London Press Limited is Council Secretariat Lloyds One Lime Street London Ec3m 7ha. . LLOYDS NOMINEES SECRETARY LIMITED is a Secretary of the company. SPIRES, Peter David is a Director of the company. LLOYDS NOMINEES DIRECTOR LIMITED is a Director of the company. LLOYDS NOMINEES SECRETARY LIMITED is a Director of the company. Secretary IVES, Deborah Ann has been resigned. Secretary PENN, Kirsty Joy has been resigned. Secretary WALSH, Hugh Francis has been resigned. Secretary WHITEHEAD, David Clive has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOING, Patrick Michael has been resigned. Director LANE, Peter William has been resigned. Director PRETTEJOHN, Nicholas Edward Tucker has been resigned. Director STEELE, Gavin William has been resigned. Director WILTON, Sarah Margaret has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LLOYDS NOMINEES SECRETARY LIMITED
Appointed Date: 11 January 2003

Director
SPIRES, Peter David
Appointed Date: 01 December 2016
58 years old

Director
LLOYDS NOMINEES DIRECTOR LIMITED
Appointed Date: 12 August 2002

Director
LLOYDS NOMINEES SECRETARY LIMITED
Appointed Date: 25 March 2003

Resigned Directors

Secretary
IVES, Deborah Ann
Resigned: 30 September 1998
Appointed Date: 12 January 1996

Secretary
PENN, Kirsty Joy
Resigned: 06 November 2001
Appointed Date: 11 October 2000

Secretary
WALSH, Hugh Francis
Resigned: 11 January 2003
Appointed Date: 07 November 2001

Secretary
WHITEHEAD, David Clive
Resigned: 11 October 2000
Appointed Date: 30 September 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 January 1996
Appointed Date: 12 January 1996

Director
GOING, Patrick Michael
Resigned: 30 June 2000
Appointed Date: 12 January 1996
83 years old

Director
LANE, Peter William
Resigned: 04 February 1997
Appointed Date: 18 January 1996
79 years old

Director
PRETTEJOHN, Nicholas Edward Tucker
Resigned: 25 March 2003
Appointed Date: 04 February 1997
65 years old

Director
STEELE, Gavin William
Resigned: 31 October 2016
Appointed Date: 27 July 2010
64 years old

Director
WILTON, Sarah Margaret
Resigned: 13 August 2002
Appointed Date: 03 July 2000
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 January 1996
Appointed Date: 12 January 1996

Persons With Significant Control

Society Or Corporation Of Lloyd’S
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LLOYDS OF LONDON PRESS LIMITED Events

03 Feb 2017
Confirmation statement made on 12 January 2017 with updates
12 Dec 2016
Appointment of Mr Peter David Spires as a director on 1 December 2016
09 Dec 2016
Termination of appointment of Gavin William Steele as a director on 31 October 2016
03 May 2016
Accounts for a dormant company made up to 31 December 2015
02 Mar 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

...
... and 63 more events
17 Feb 1997
Return made up to 12/01/97; full list of members
  • 363(288) ‐ Director resigned

07 Mar 1996
Auditor's resignation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Feb 1996
New director appointed
24 Jan 1996
Secretary resigned
12 Jan 1996
Incorporation