Company NameLloyds Energy Ltd
DirectorScott Micheal Burgess
Company StatusActive
Company Number07547457
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 2 months ago)
Previous NameCOCO Energy Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Scott Micheal Burgess
Date of BirthJune 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed24 May 2011(2 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address26 Underhill Crescent
Knighton
Powys
LD7 1DG
Wales
Director NameMr Mahamud Dudub
Date of BirthJuly 1980 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address8 Upton Court
Longford Avenue
London
UB1 3QW
Director NameMr Abdinasir Hassan
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address54 Aston Avenue
Manchester
M14 5EG
Director NameMr Omar Jama
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address40 Tollgate Close
Manchester
M13 0LG

Contact

Websitelloydsenergyltd.co.uk/
Telephone0161 8507580
Telephone regionManchester

Location

Registered Address47 Boodle Street
Ashton-Under-Lyne
OL6 8NF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Scott Burgess
100.00%
Ordinary

Financials

Year2014
Net Worth£25,482
Cash£6,986
Current Liabilities£17,467

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

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

Filing History

20 October 2023Micro company accounts made up to 31 March 2023 (6 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 March 2022 (6 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
19 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
4 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
10 April 2020Registered office address changed from Suite 5, Hurstwood House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ England to 47 Boodle Street Ashton-Under-Lyne OL6 8NF on 10 April 2020 (1 page)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
6 August 2019Registered office address changed from 1a Wilton Street Chadderton Oldham OL9 7NZ to Suite 5, Hurstwood House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ on 6 August 2019 (1 page)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
17 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
(3 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(3 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(3 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3
(3 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3
(3 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3
(3 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Termination of appointment of Omar Jama as a director (1 page)
16 November 2012Termination of appointment of Omar Jama as a director (1 page)
8 November 2012Registered office address changed from St James Court Brown Street Piccadilly Manchester Lancashire M2 1DH England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from St James Court Brown Street Piccadilly Manchester Lancashire M2 1DH England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from St James Court Brown Street Piccadilly Manchester Lancashire M2 1DH England on 8 November 2012 (1 page)
29 August 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
24 May 2011Appointment of Mr Scott Micheal Burgess as a director (2 pages)
24 May 2011Company name changed coco energy LTD\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2011Company name changed coco energy LTD\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2011Appointment of Mr Scott Micheal Burgess as a director (2 pages)
20 May 2011Termination of appointment of Abdinasir Hassan as a director (1 page)
20 May 2011Registered office address changed from 40 Tollgate Close Manchester M13 0LG England on 20 May 2011 (1 page)
20 May 2011Termination of appointment of Abdinasir Hassan as a director (1 page)
20 May 2011Registered office address changed from 40 Tollgate Close Manchester M13 0LG England on 20 May 2011 (1 page)
24 March 2011Termination of appointment of Mahamud Dudub as a director (1 page)
24 March 2011Termination of appointment of Mahamud Dudub as a director (1 page)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)