GEORGE LLOYD LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 3PP

Company number 04300841
Status Active
Incorporation Date 8 October 2001
Company Type Private Limited Company
Address MEADOW VIEW HOUSE, 191 QUEENS ROAD, NORWICH, NR1 3PP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 99 ; Secretary's details changed for Mrs Joy Elizabeth Watts on 12 December 2012; Micro company accounts made up to 7 October 2015. The most likely internet sites of GEORGE LLOYD LIMITED are www.georgelloyd.co.uk, and www.george-lloyd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. George Lloyd Limited is a Private Limited Company. The company registration number is 04300841. George Lloyd Limited has been working since 08 October 2001. The present status of the company is Active. The registered address of George Lloyd Limited is Meadow View House 191 Queens Road Norwich Nr1 3pp. The company`s financial liabilities are £58.64k. It is £36.9k against last year. And the total assets are £20.34k, which is £12.37k against last year. WATTS, Irene Jean is a Secretary of the company. WATTS, Joy Elizabeth is a Secretary of the company. WATTS, Neville Anthony is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HAINES, Graham Mark has been resigned. Director WATTS, Michael Alan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


george lloyd Key Finiance

LIABILITIES £58.64k
+169%
CASH n/a
TOTAL ASSETS £20.34k
+155%
All Financial Figures

Current Directors

Secretary
WATTS, Irene Jean
Appointed Date: 08 October 2001

Secretary
WATTS, Joy Elizabeth
Appointed Date: 31 July 2009

Director
WATTS, Neville Anthony
Appointed Date: 12 October 2008
78 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 08 October 2001
Appointed Date: 08 October 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 08 October 2001
Appointed Date: 08 October 2001
73 years old

Director
HAINES, Graham Mark
Resigned: 03 October 2013
Appointed Date: 18 October 2010
59 years old

Director
WATTS, Michael Alan
Resigned: 12 October 2008
Appointed Date: 08 October 2001
79 years old

GEORGE LLOYD LIMITED Events

14 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 99

14 Jun 2016
Secretary's details changed for Mrs Joy Elizabeth Watts on 12 December 2012
03 May 2016
Micro company accounts made up to 7 October 2015
16 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 99

03 Jun 2015
Total exemption small company accounts made up to 7 October 2014
...
... and 41 more events
16 Oct 2001
Ad 08/10/01--------- £ si 99@1=99 £ ic 1/100
16 Oct 2001
Registered office changed on 16/10/01 from: somerset house 40-49 price street, birmingham B4 6LZ
16 Oct 2001
Secretary resigned
16 Oct 2001
Director resigned
08 Oct 2001
Incorporation