Company NameLloyd Latchford Group Limited
Company StatusActive
Company Number05988054
CategoryPrivate Limited Company
Incorporation Date3 November 2006(17 years, 6 months ago)
Previous NameLloyd Latchford Schemes Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Timothy James Hutton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2006(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address3 Redman Court, Bell Street
Princes Risborough
Buckinghamshire
HP27 0AA
Director NameMr Craig David Ball
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Redman Court, Bell Street
Princes Risborough
Buckinghamshire
HP27 0AA
Director NameMr Ian James Donaldson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Redman Court, Bell Street
Princes Risborough
Buckinghamshire
HP27 0AA
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Trevor James Lloyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Redman Court, Bell Street
Princes Risborough
Buckinghamshire
HP27 0AA
Secretary NameMr Stephen George Beale
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleInsurance Consult
Country of ResidenceEngland
Correspondence Address3 Redman Court
Bell Street
Princes Risborough
Buckinghamshire
HP27 0AA
Secretary NameMr Dean Clarke
StatusResigned
Appointed30 September 2020(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2022)
RoleCompany Director
Correspondence Address3 Redman Court, Bell Street
Princes Risborough
Buckinghamshire
HP27 0AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitellschemes.co.uk
Email address[email protected]
Telephone0800 7076807
Telephone regionFreephone

Location

Registered AddressEmbankment West Tower
101 Cathedral Approach
Salford
M3 7FB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1A. Madden
5.00%
Ordinary
50 at £1N.a. Bishop
5.00%
Ordinary
450 at £1Mr Trevor James Lloyd
45.00%
Ordinary
450 at £1Timothy James Hutton
45.00%
Ordinary

Financials

Year2014
Net Worth£227,247
Cash£563,835
Current Liabilities£485,129

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

31 March 2021Delivered on: 6 April 2021
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
9 December 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,000
(4 pages)
21 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,000
(4 pages)
2 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,000
(3 pages)
2 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,000
(3 pages)
1 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 October 2015Change of name notice (2 pages)
1 October 2015Company name changed lloyd latchford schemes LIMITED\certificate issued on 01/10/15
  • RES15 ‐ Change company name resolution on 2015-09-18
(2 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(4 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(4 pages)
22 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 December 2012Director's details changed for Mr Timothy James Hutton on 3 January 2012 (2 pages)
19 December 2012Director's details changed for Mr Timothy James Hutton on 3 January 2012 (2 pages)
19 December 2012Director's details changed for Mr Trevor James Lloyd on 3 January 2012 (2 pages)
19 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
19 December 2012Director's details changed for Mr Trevor James Lloyd on 3 January 2012 (2 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 December 2011Director's details changed for Timothy James Hutton on 25 November 2011 (2 pages)
24 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 November 2010Director's details changed for Timothy James Hutton on 2 September 2010 (2 pages)
30 November 2010Director's details changed for Timothy James Hutton on 2 September 2010 (2 pages)
15 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 December 2009Director's details changed for Timothy James Hutton on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Timothy James Hutton on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Trevor James Lloyd on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Timothy James Hutton on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Trevor James Lloyd on 2 October 2009 (2 pages)
23 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Timothy James Hutton on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Trevor James Lloyd on 2 October 2009 (2 pages)
23 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr Trevor James Lloyd on 2 October 2009 (2 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 November 2008Director's change of particulars / timothy hutton / 01/12/2007 (1 page)
18 November 2008Return made up to 03/11/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 February 2008Director's particulars changed (1 page)
3 December 2007Return made up to 03/11/07; full list of members (3 pages)
8 March 2007Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Ad 03/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
3 November 2006Incorporation (16 pages)