Company Information for LLOYD ORR COMMUNICATIONS LIMITED
94 MANCHURIA ROAD, LONDON, SW11 6AE,
|
Company Registration Number
04010049
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
LLOYD ORR COMMUNICATIONS LIMITED | ||
Legal Registered Office | ||
94 MANCHURIA ROAD LONDON SW11 6AE Other companies in SW11 | ||
Previous Names | ||
|
Company Number | 04010049 | |
---|---|---|
Company ID Number | 04010049 | |
Date formed | 2000-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2020-11-05 16:46:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
OLIVER ALAN GRAHAM PRITTIE |
||
WENDIE WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SK SECRETARIES LIMITED |
Company Secretary | ||
PATRICK CECIL ROWLEY ORR |
Director | ||
ANTOINETTE LINTVELT LLOYD |
Director | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEDGE & WILDLIFE LIMITED | Director | 2003-11-03 | CURRENT | 2003-11-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDIE WHITE | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER ALAN GRAHAM PRITTIE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER ALAN GRAHAM PRITTIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Sk Secretaries Limited on 2014-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK CECIL ROWLEY ORR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/14 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 07/06/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 38 King Street London WC2E 8JT United Kingdom | |
CH01 | Director's details changed for Oliver Prittie on 2012-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/12 FROM Africa Centre 38 King Street London South East WC2E 8JD England | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/11 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: 2 VINCENT STREET LONDON SW1P 4LD UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MS WENDIE WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE LLOYD | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 2 VINCENT STREET LONDON SW1P 4LD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM THE AFRICA CENTRE 38 KING STREET LONDON SOUTH EAST WC2E 8JT ENGLAND | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER PRITTIE / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTOINETTE LINTVELT LLOYD / 01/06/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SK SECRETARIES LIMITED / 01/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2010 FROM 2 VINCENT STREET LONDON SW4P 2BU | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/06/07 FROM: VICTORIA CHAMBERS 16-18 STRUTTON GROUND LONDON SW1P 2HP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
244 | DELIVERY EXT'D 3 MTH 30/09/03 | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
88(2)R | AD 30/09/03--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/09/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/09/01 | |
287 | REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 36 BUCKINGHAM PALACE ROAD LONDON SW1W 0RE | |
CERTNM | COMPANY NAME CHANGED CHURCH RAITT ORR LIMITED CERTIFICATE ISSUED ON 14/11/01 | |
88(2)R | AD 10/08/01--------- £ SI 1@1=1 £ IC 1/2 | |
363s | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due After One Year | 2011-10-01 | £ 81,618 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 LLOYD ORR COMMUNICATIONS LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 79,155 |
Current Assets | 2011-10-01 | £ 128,331 |
Debtors | 2011-10-01 | £ 49,176 |
Fixed Assets | 2011-10-01 | £ 1,087 |
Shareholder Funds | 2011-10-01 | £ 47,800 |
Tangible Fixed Assets | 2011-10-01 | £ 1,087 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LLOYD ORR COMMUNICATIONS LIMITED are:
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. |