Company NameHenri Lloyd UK Limited
DirectorGraham Alfred Allen
Company StatusLiquidation
Company Number11395836
CategoryPrivate Limited Company
Incorporation Date4 June 2018(5 years, 10 months ago)
Previous NameAligro UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Graham Alfred Allen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameJonas Erik Andersson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed04 June 2018(same day as company formation)
RoleInvestor
Country of ResidenceSweden
Correspondence AddressC/O Taylors Solicitors Llp Third Floor
80 Mosley Street
Manchester
M2 3FX
Director NameMr Jan Emanuel Bartczak
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2022(3 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 June 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressWe Work John Dalton Street
Manchester
M2 6DS

Location

Registered AddressCowgils Limited
Fourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due14 January 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 October

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

8 June 2018Delivered on: 13 June 2018
Persons entitled: Aligro Group Limited

Classification: A registered charge
Particulars: The borrower's present and future patents, utility models, rights to inventions, copyright and neighbouring and related rights, moral rights, trade marks and service marks, business names and domain names... Please see debenture for full details of the intellectual property charged.
Outstanding

Filing History

15 February 2021Change of details for Aligro Group Limited as a person with significant control on 30 August 2018 (2 pages)
15 February 2021Cessation of Henri Lloyd Group Limited as a person with significant control on 22 January 2021 (1 page)
15 February 2021Notification of Henri Lloyd Holdings Limited as a person with significant control on 22 January 2021 (2 pages)
10 December 2020Termination of appointment of Jonas Erik Andersson as a director on 9 December 2020 (1 page)
10 December 2020Appointment of Mr Graham Alfred Allen as a director on 9 December 2020 (2 pages)
10 September 2020Registered office address changed from We Work 1 st Peter's Square Manchester M2 3AE United Kingdom to We Work John Dalton Street Manchester M2 6DS on 10 September 2020 (1 page)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
5 March 2020Accounts for a small company made up to 31 October 2019 (9 pages)
4 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
17 April 2019Current accounting period extended from 30 June 2019 to 31 October 2019 (1 page)
19 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-13
(2 pages)
3 October 2018Change of name notice (2 pages)
3 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-13
(1 page)
29 August 2018Registered office address changed from C/O Taylors Solicitors Llp Third Floor 80 Mosley Street Manchester M2 3FX United Kingdom to We Work 1 st Peter's Square Manchester M2 3AE on 29 August 2018 (1 page)
13 June 2018Registration of charge 113958360001, created on 8 June 2018 (56 pages)
4 June 2018Incorporation
Statement of capital on 2018-06-04
  • GBP 1
(29 pages)