Company NameDavid Lloyd Promotions Limited
Company StatusDissolved
Company Number05417594
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date2 April 2024 (3 weeks, 2 days ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr David Lloyd
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleBroadcast Journalist
Country of ResidenceUnited Kingdom
Correspondence AddressWold View Stamford Bridge Road
Sand Hutton
York
YO41 1LB
Secretary NameDiana Frances Lloyd
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleSecretary
Correspondence AddressWold View Stamford Bridge Road
Bramhall
Sand Hutton
York
YO41 1LB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressLandmark
St Peter's Square
1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

76 at £1David Lloyd
76.00%
Ordinary
24 at £1Diana Frances Lloyd
24.00%
Ordinary

Financials

Year2014
Net Worth£969,497
Cash£524,294
Current Liabilities£93,831

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 September 2023Registered office address changed from New Century House Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 5 September 2023 (2 pages)
30 December 2022Liquidators' statement of receipts and payments to 25 October 2022 (16 pages)
3 May 2022Secretary's details changed for Diana Frances Lloyd on 3 May 2022 (1 page)
3 May 2022Director's details changed for Mr David Lloyd on 3 May 2022 (2 pages)
3 May 2022Change of details for Mr David Lloyd as a person with significant control on 3 May 2022 (2 pages)
3 May 2022Confirmation statement made on 24 April 2022 with updates (5 pages)
3 May 2022Change of details for Diana Frances Lloyd as a person with significant control on 3 May 2022 (2 pages)
3 May 2022Registered office address changed from Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF to New Century House Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 3 May 2022 (1 page)
12 November 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-26
(1 page)
10 November 2021Appointment of a voluntary liquidator (3 pages)
10 November 2021Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW United Kingdom to 9th Floor 3 Hardman Street Manchester M3 3HF on 10 November 2021 (2 pages)
8 November 2021Declaration of solvency (5 pages)
9 August 2021Change of details for Mr David Lloyd as a person with significant control on 17 July 2021 (2 pages)
24 July 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
17 July 2021Registered office address changed from 54 Manor Road Bramhall Stockport Cheshire SK7 3LY to The Old Tannery Eastgate Accrington Lancashire BB5 6PW on 17 July 2021 (1 page)
27 April 2021Confirmation statement made on 24 April 2021 with updates (5 pages)
29 July 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
27 April 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
19 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
30 May 2019Confirmation statement made on 24 April 2019 with updates (5 pages)
4 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
26 April 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
24 April 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
8 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
24 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
14 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 April 2011Director's details changed for David Lloyd on 1 January 2011 (2 pages)
12 April 2011Director's details changed for David Lloyd on 1 January 2011 (2 pages)
12 April 2011Director's details changed for David Lloyd on 1 January 2011 (2 pages)
12 April 2011Secretary's details changed for Diana Frances Lloyd on 1 January 2011 (2 pages)
12 April 2011Secretary's details changed for Diana Frances Lloyd on 1 January 2011 (2 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
12 April 2011Registered office address changed from Heybury House 2 Heybridge Lane Prestbury Cheshire SK10 4HD on 12 April 2011 (1 page)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
12 April 2011Registered office address changed from Heybury House 2 Heybridge Lane Prestbury Cheshire SK10 4HD on 12 April 2011 (1 page)
12 April 2011Secretary's details changed for Diana Frances Lloyd on 1 January 2011 (2 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for David Lloyd on 1 October 2009 (2 pages)
24 May 2010Director's details changed for David Lloyd on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for David Lloyd on 1 October 2009 (2 pages)
26 August 2009Ad 30/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
26 August 2009Ad 30/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
6 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 April 2009Secretary's change of particulars / diana lloyd / 01/01/2009 (1 page)
21 April 2009Return made up to 07/04/09; full list of members (3 pages)
21 April 2009Secretary's change of particulars / diana lloyd / 01/01/2009 (1 page)
21 April 2009Return made up to 07/04/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 May 2008Return made up to 07/04/08; full list of members (3 pages)
9 May 2008Return made up to 07/04/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 May 2007Return made up to 07/04/07; full list of members (2 pages)
17 May 2007Return made up to 07/04/07; full list of members (2 pages)
10 March 2007Director's particulars changed (1 page)
10 March 2007Secretary's particulars changed (1 page)
10 March 2007Secretary's particulars changed (1 page)
10 March 2007Director's particulars changed (1 page)
10 March 2007Registered office changed on 10/03/07 from: 40 ramillies avenue cheadle hulme cheshire SK8 7AL (1 page)
10 March 2007Registered office changed on 10/03/07 from: 40 ramillies avenue cheadle hulme cheshire SK8 7AL (1 page)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 May 2006Return made up to 07/04/06; full list of members (6 pages)
23 May 2006Return made up to 07/04/06; full list of members (6 pages)
13 April 2005Registered office changed on 13/04/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Registered office changed on 13/04/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
13 April 2005Secretary resigned (1 page)
7 April 2005Incorporation (12 pages)
7 April 2005Incorporation (12 pages)