Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALEXANDER LLOYD LTD.
Company Information for

ALEXANDER LLOYD LTD.

8-10 SOUTH STREET, EPSOM, SURREY, KT18 7PF,
Company Registration Number
03754203
Private Limited Company
Active

Company Overview

About Alexander Lloyd Ltd.
ALEXANDER LLOYD LTD. was founded on 1999-04-19 and has its registered office in Epsom. The organisation's status is listed as "Active". Alexander Lloyd Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALEXANDER LLOYD LTD.
 
Legal Registered Office
8-10 SOUTH STREET
EPSOM
SURREY
KT18 7PF
Other companies in RH2
 
Filing Information
Company Number 03754203
Company ID Number 03754203
Date formed 1999-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB724712251  
Last Datalog update: 2025-10-04 11:23:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXANDER LLOYD LTD.
The accountancy firm based at this address is ABACUS DATA MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALEXANDER LLOYD LTD.
The following companies were found which have the same name as ALEXANDER LLOYD LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALEXANDER LLOYD INTERSELECTION LTD. 8-10 SOUTH STREET EPSOM SURREY KT18 7PF Active Company formed on the 2000-12-14
ALEXANDER LLOYD LIMITED Dissolved Company formed on the 1985-09-03
ALEXANDER LLOYD INCORPORATED 23123 STATE ROAD 7 BOCA RATON FL 33428 Inactive Company formed on the 1987-06-26
ALEXANDER LLOYD & LYNCH INC. 207 JASMINE LANE LONGWOOD FL 32779 Inactive Company formed on the 1999-07-12
ALEXANDER LLOYD LLC Delaware Unknown
ALEXANDER LLOYD LTD California Unknown
ALEXANDER LLOYD INC 6852 S ALGONQUIAN CT AURORA CO 80016 Delinquent Company formed on the 2019-12-31
ALEXANDER LLOYD CHARLES ADVERTISING INC District of Columbia Unknown
ALEXANDER LLOYD LEVINGTON LTD UNITED BRITISH CARAVANS LTD SANDY LANE NEWCASTLE UPON TYNE NE3 5HE Active Company formed on the 2023-05-04
ALEXANDER LLOYD CONSTRUCTION LTD 42A HIGH STREET BROADSTAIRS KENT CT10 1JT Active Company formed on the 2023-12-09

Company Officers of ALEXANDER LLOYD LTD.

Current Directors
Officer Role Date Appointed
NEIL QUARENDON
Company Secretary 1999-04-19
SIMON GEORGE DANIEL GEERE
Director 2014-04-28
MICHAEL ROY GODDARD
Director 2008-05-01
NEIL QUARENDON
Director 1999-04-19
JOHN JAMES RICHARDSON
Director 2014-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN COLE
Director 1999-04-19 2013-03-08
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-04-19 1999-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL QUARENDON IMGL LIMITED Company Secretary 2009-05-12 CURRENT 2009-05-12 Dissolved 2015-01-13
NEIL QUARENDON ALEXANDER LLOYD INTERSELECTION LTD. Company Secretary 2000-12-14 CURRENT 2000-12-14 Active
MICHAEL ROY GODDARD MILEKINE LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active - Proposal to Strike off
MICHAEL ROY GODDARD ALEXANDER LLOYD INTERSELECTION LTD. Director 2000-12-14 CURRENT 2000-12-14 Active
NEIL QUARENDON MILEKINE LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active - Proposal to Strike off
NEIL QUARENDON YOTORS.COM LIMITED Director 2011-10-17 CURRENT 2011-10-17 Active
NEIL QUARENDON IMGL LIMITED Director 2009-05-12 CURRENT 2009-05-12 Dissolved 2015-01-13
NEIL QUARENDON ALEXANDER LLOYD INTERSELECTION LTD. Director 2000-12-14 CURRENT 2000-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-09-2531/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-2031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-10REGISTERED OFFICE CHANGED ON 10/05/24 FROM First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
2024-05-10SECRETARY'S DETAILS CHNAGED FOR NEIL QUARENDON on 2024-05-10
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-10-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/22 FROM C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-10-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-11-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 037542030002
2019-08-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-10-04AA31/12/16 TOTAL EXEMPTION FULL
2017-10-04AA31/12/16 TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 627
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 627
2016-05-03AR0105/04/16 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 627
2015-05-22AR0105/04/15 ANNUAL RETURN FULL LIST
2014-11-20CH01Director's details changed for Simon George Daniel Geere on 2014-11-20
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES RICHARDSON / 04/08/2014
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL QUARENDON / 04/08/2014
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROY GODDARD / 04/08/2014
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE DANIEL GEERE / 04/08/2014
2014-08-07CH03SECRETARY'S DETAILS CHNAGED FOR NEIL QUARENDON on 2014-08-04
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/14 FROM Northgate House 115 High Street Crawley West Sussex RH10 1FY
2014-06-10RES13ALLOT SHARES 28/04/2014
2014-06-10RES01ADOPT ARTICLES 10/06/14
2014-06-10SH0128/04/14 STATEMENT OF CAPITAL GBP 627
2014-05-14AP01DIRECTOR APPOINTED SIMON GEORGE DANIEL GEERE
2014-05-14AP01DIRECTOR APPOINTED JOHN JAMES RICHARDSON
2014-05-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23AR0105/04/14 ANNUAL RETURN FULL LIST
2013-05-21CC04Statement of company's objects
2013-05-21RES12VARYING SHARE RIGHTS AND NAMES
2013-05-21RES01ADOPT ARTICLES 21/05/13
2013-05-21SH0130/04/13 STATEMENT OF CAPITAL GBP 613
2013-05-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-15AR0105/04/13 FULL LIST
2013-04-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2013-04-03SH0603/04/13 STATEMENT OF CAPITAL GBP 593
2013-04-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-19RES13TERMS OF CONTRACT 06/03/2013
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR KAREN COLE
2013-03-14AA31/12/12 TOTAL EXEMPTION SMALL
2012-04-16AR0105/04/12 FULL LIST
2012-03-16AA31/12/11 TOTAL EXEMPTION SMALL
2011-06-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-21AR0105/04/11 FULL LIST
2011-02-21AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN COLE / 25/08/2010
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM RICHMOND HOUSE, 105 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DD
2010-04-26AR0105/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN COLE / 05/04/2010
2010-01-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-05-01288aDIRECTOR APPOINTED MR MICHAEL ROY GODDARD
2009-01-09AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-0988(2)AD 02/06/08 GBP SI 31@1=31 GBP IC 1031/1062
2008-07-1588(2)AD 02/06/08 GBP SI 31@1=31 GBP IC 1000/1031
2008-06-27SASHARE AGREEMENT OTC
2008-06-2788(2)AD 30/04/08 GBP SI 998@1=998 GBP IC 2/1000
2008-06-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL QUARENDON / 12/12/2007
2008-06-03123NC INC ALREADY ADJUSTED 30/04/08
2008-06-03RES01ADOPT ARTICLES 30/04/2008
2008-06-03RES04GBP NC 1000/100000 30/04/2008
2008-04-24363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-04-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-24287REGISTERED OFFICE CHANGED ON 24/05/06 FROM: SHAW HOUSE PEGLER WAY CRAWLEY WEST SUSSEX RH11 7AF
2006-04-07363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-04-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-07288cDIRECTOR'S PARTICULARS CHANGED
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-13363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/04
2004-04-20363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-04-24363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-08-07AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-04-10363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to ALEXANDER LLOYD LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALEXANDER LLOYD LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALEXANDER LLOYD LTD.

Intangible Assets
Patents
We have not found any records of ALEXANDER LLOYD LTD. registering or being granted any patents
Domain Names

ALEXANDER LLOYD LTD. owns 1 domain names.

complianceweb.co.uk  

Trademarks
We have not found any records of ALEXANDER LLOYD LTD. registering or being granted any trademarks
Income
Government Income

Government spend with ALEXANDER LLOYD LTD.

Government Department Income DateTransaction(s) Value Services/Products
Eastbourne Borough Council 2016-03-24 GBP £4,370 Employees
Epsom and Ewell Borough Council 2011-03-23 GBP £529
Epsom and Ewell Borough Council 2011-03-16 GBP £529
Epsom and Ewell Borough Council 2011-02-28 GBP £518

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALEXANDER LLOYD LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEXANDER LLOYD LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALEXANDER LLOYD LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.