LLOYDS ESTATE AGENTS (BOURNEMOUTH) LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 4TG

Company number 02679194
Status Active
Incorporation Date 20 January 1992
Company Type Private Limited Company
Address 249 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Previous accounting period extended from 31 March 2016 to 30 September 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of LLOYDS ESTATE AGENTS (BOURNEMOUTH) LIMITED are www.lloydsestateagentsbournemouth.co.uk, and www.lloyds-estate-agents-bournemouth.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and nine months. Lloyds Estate Agents Bournemouth Limited is a Private Limited Company. The company registration number is 02679194. Lloyds Estate Agents Bournemouth Limited has been working since 20 January 1992. The present status of the company is Active. The registered address of Lloyds Estate Agents Bournemouth Limited is 249 Cranbrook Road Ilford Essex Ig1 4tg. The company`s financial liabilities are £407.87k. It is £400.37k against last year. The cash in hand is £3.66k. It is £-1.34k against last year. And the total assets are £566.42k, which is £544.68k against last year. DOYLE, Virginia is a Secretary of the company. DOYLE, Thomas Michael is a Director of the company. DOYLE, Virginia is a Director of the company. Secretary BORRETT, Pamela has been resigned. Secretary DOYLE, Claire has been resigned. Secretary O'MAHONY, Susan has been resigned. Director BOWMAN, Gloria has been resigned. Director DOYLE, Claire has been resigned. Director DOYLE, Gary Anthony has been resigned. Director O'MAHONY, Susan has been resigned. The company operates in "Real estate agencies".


lloyds estate agents (bournemouth) Key Finiance

LIABILITIES £407.87k
+5334%
CASH £3.66k
-27%
TOTAL ASSETS £566.42k
+2505%
All Financial Figures

Current Directors

Secretary
DOYLE, Virginia
Appointed Date: 18 March 1999

Director
DOYLE, Thomas Michael
Appointed Date: 28 April 2000
83 years old

Director
DOYLE, Virginia
Appointed Date: 28 April 2000
76 years old

Resigned Directors

Secretary
BORRETT, Pamela
Resigned: 16 November 1994
Appointed Date: 20 January 1992

Secretary
DOYLE, Claire
Resigned: 18 March 1999
Appointed Date: 16 November 1994

Secretary
O'MAHONY, Susan
Resigned: 20 January 1992
Appointed Date: 16 January 1992

Director
BOWMAN, Gloria
Resigned: 01 March 2004
Appointed Date: 20 January 1992
80 years old

Director
DOYLE, Claire
Resigned: 18 March 1999
Appointed Date: 16 November 1994
52 years old

Director
DOYLE, Gary Anthony
Resigned: 07 September 1999
Appointed Date: 02 April 1995
60 years old

Director
O'MAHONY, Susan
Resigned: 20 January 1992
Appointed Date: 16 January 1992
67 years old

Persons With Significant Control

Mr Thomas Michael Doyle
Notified on: 18 January 2017
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Virginia Doyle
Notified on: 18 January 2017
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LLOYDS ESTATE AGENTS (BOURNEMOUTH) LIMITED Events

08 Feb 2017
Confirmation statement made on 20 January 2017 with updates
08 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
22 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Amended total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
16 Apr 1993
Accounting reference date shortened from 31/01 to 30/06

30 Mar 1993
Return made up to 20/01/93; full list of members
  • 363(288) ‐ Secretary's particulars changed

23 Jan 1992
Secretary resigned;new secretary appointed;director resigned

23 Jan 1992
Director resigned;new director appointed

20 Jan 1992
Incorporation