Geoff Lloyd Photography Ltd MANCHESTER


Founded in 2002, Geoff Lloyd Photography, classified under reg no. 04586943 is an active company. Currently registered at Unit 14 Chancerygate Business Centre M44 6GP, Manchester the company has been in the business for twenty two years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022. Since January 16, 2012 Geoff Lloyd Photography Ltd is no longer carrying the name Stothert Lloyd.

There is a single director in the company at the moment - Geoffrey L., appointed on 12 November 2002. In addition, a secretary was appointed - Deborah L., appointed on 2 July 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Geoff Lloyd Photography Ltd Address / Contact

Office Address Unit 14 Chancerygate Business Centre
Office Address2 Soapstone Way Irlam
Town Manchester
Post code M44 6GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04586943
Date of Incorporation Mon, 11th Nov 2002
Industry Portrait photographic activities
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Deborah L.

Position: Secretary

Appointed: 02 July 2018

Geoffrey L.

Position: Director

Appointed: 12 November 2002

Rahana L.

Position: Director

Appointed: 15 April 2009

Resigned: 02 July 2018

Rahana L.

Position: Secretary

Appointed: 15 April 2009

Resigned: 02 July 2018

Oliver S.

Position: Director

Appointed: 12 November 2002

Resigned: 15 April 2009

Julia S.

Position: Director

Appointed: 12 November 2002

Resigned: 15 April 2009

Oliver S.

Position: Secretary

Appointed: 12 November 2002

Resigned: 15 April 2009

Btc (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 2002

Resigned: 12 November 2002

Btc (directors) Ltd

Position: Corporate Nominee Director

Appointed: 11 November 2002

Resigned: 12 November 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Geoffrey L. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Rahana L. This PSC owns 25-50% shares.

Geoffrey L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Rahana L.

Notified on 6 April 2016
Ceased on 18 September 2018
Nature of control: 25-50% shares

Company previous names

Stothert Lloyd January 16, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth24 409-5 455-11 450      
Balance Sheet
Cash Bank In Hand12 07612 71016 335      
Cash Bank On Hand   72415 01716 89637 48427 24333 803
Current Assets43 05626 95234 01823 43027 68921 26653 23933 37941 251
Debtors30 98014 24217 68322 70612 6724 37015 7556 1367 448
Net Assets Liabilities   -2 2198 1737 23016 9727 90918 863
Net Assets Liabilities Including Pension Asset Liability24 409-5 455-11 450      
Property Plant Equipment   26 10411 27733 23727 35122 43919 332
Tangible Fixed Assets37 73129 85033 411      
Reserves/Capital
Called Up Share Capital150150150      
Profit Loss Account Reserve24 259-5 605-11 600      
Shareholder Funds24 409-5 455-11 450      
Other
Accumulated Amortisation Impairment Intangible Assets   63 00063 00063 00063 00063 000 
Accumulated Depreciation Impairment Property Plant Equipment   64 88759 67963 41271 17577 51982 634
Average Number Employees During Period   222222
Creditors   7 92228 75920 87130 45621 8107 454
Creditors Due After One Year10 3955 05614 722      
Creditors Due Within One Year42 42454 44861 102      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 625    
Disposals Property Plant Equipment    20 0352 000   
Fixed Assets37 73129 85033 41126 10411 27733 23727 35122 43919 332
Increase From Depreciation Charge For Year Property Plant Equipment    5 4173 7337 7636 3445 115
Intangible Assets Gross Cost   63 00063 00063 00063 00063 000 
Intangible Fixed Assets Aggregate Amortisation Impairment63 00063 000       
Intangible Fixed Assets Cost Or Valuation63 00063 000       
Net Current Assets Liabilities632-27 496-27 084-18 367-1 0701 17824 84811 36210 510
Number Shares Allotted 150150      
Par Value Share 11      
Property Plant Equipment Gross Cost   90 99170 95696 64998 52699 958101 966
Provisions For Liabilities Balance Sheet Subtotal   2 0342 0346 3144 7714 0823 525
Provisions For Liabilities Charges3 5592 7533 055      
Share Capital Allotted Called Up Paid150150150      
Tangible Fixed Assets Additions 25026 050      
Tangible Fixed Assets Cost Or Valuation101 556101 80690 991      
Tangible Fixed Assets Depreciation63 82571 95657 580      
Tangible Fixed Assets Depreciation Charged In Period 8 1316 382      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  20 758      
Tangible Fixed Assets Disposals  36 865      
Total Additions Including From Business Combinations Property Plant Equipment     27 6931 8771 4322 008
Total Assets Less Current Liabilities38 3632 3546 3277 73710 20734 41552 19933 80129 842

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On June 15, 2019 secretary's details were changed
filed on: 30th, August 2019
Free Download (1 page)

Company search

Advertisements