LLOYDS PROPERTY GROUP LIMITED
ILFORD LLOYDS LILLIPUT LIMITED

Hellopages » Greater London » Redbridge » IG1 4TG
Company number 05401820
Status Active
Incorporation Date 23 March 2005
Company Type Private Limited Company
Address TISH LEIBOVITCH, 249 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Previous accounting period extended from 31 March 2016 to 30 September 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 5 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LLOYDS PROPERTY GROUP LIMITED are www.lloydspropertygroup.co.uk, and www.lloyds-property-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Lloyds Property Group Limited is a Private Limited Company. The company registration number is 05401820. Lloyds Property Group Limited has been working since 23 March 2005. The present status of the company is Active. The registered address of Lloyds Property Group Limited is Tish Leibovitch 249 Cranbrook Road Ilford Essex Ig1 4tg. The company`s financial liabilities are £377.76k. It is £246.24k against last year. The cash in hand is £3.55k. It is £-5.76k against last year. And the total assets are £132.99k, which is £9.32k 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. The company operates in "Real estate agencies".


lloyds property group Key Finiance

LIABILITIES £377.76k
+187%
CASH £3.55k
-62%
TOTAL ASSETS £132.99k
+7%
All Financial Figures

Current Directors

Secretary
DOYLE, Virginia
Appointed Date: 23 March 2005

Director
DOYLE, Thomas Michael
Appointed Date: 23 March 2005
83 years old

Director
DOYLE, Virginia
Appointed Date: 23 March 2005
77 years old

LLOYDS PROPERTY GROUP LIMITED Events

08 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
28 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 5

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Jun 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5

26 Feb 2015
Amended total exemption small company accounts made up to 31 March 2014
...
... and 26 more events
21 Sep 2005
Particulars of mortgage/charge
12 May 2005
Particulars of contract relating to shares
12 May 2005
Ad 01/04/05--------- £ si 4@1=4 £ ic 1/5
19 Apr 2005
Company name changed lloyds lilliput LIMITED\certificate issued on 19/04/05
23 Mar 2005
Incorporation

LLOYDS PROPERTY GROUP LIMITED Charges

16 September 2005
Debenture
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…