Lloyd Lifestyle Limited GLASGOW


Lloyd Lifestyle started in year 1990 as Private Limited Company with registration number SC125502. The Lloyd Lifestyle company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Glasgow at Regent Court. Postal code: G2 2QZ.

There is a single director in the company at the moment - Vicky L., appointed on 25 June 2012. In addition, a secretary was appointed - Vicky L., appointed on 7 October 2009. 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.

Lloyd Lifestyle Limited Address / Contact

Office Address Regent Court
Office Address2 70 West Regent Street
Town Glasgow
Post code G2 2QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC125502
Date of Incorporation Thu, 7th Jun 1990
Industry Dormant Company
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Vicky L.

Position: Director

Appointed: 25 June 2012

Vicky L.

Position: Secretary

Appointed: 07 October 2009

John L.

Position: Director

Appointed: 01 September 2010

Resigned: 31 October 2014

Catherine L.

Position: Secretary

Appointed: 06 August 2009

Resigned: 07 October 2009

Gordon H.

Position: Secretary

Appointed: 31 May 2006

Resigned: 06 August 2009

Donald C.

Position: Director

Appointed: 18 June 2002

Resigned: 31 May 2006

Gavin M.

Position: Director

Appointed: 01 February 2002

Resigned: 31 May 2006

Richard K.

Position: Director

Appointed: 01 February 2002

Resigned: 31 May 2006

Manfred K.

Position: Director

Appointed: 01 April 1998

Resigned: 29 January 1999

Richard K.

Position: Secretary

Appointed: 26 February 1998

Resigned: 31 May 2006

Catherine L.

Position: Director

Appointed: 14 October 1996

Resigned: 10 September 2012

William B.

Position: Director

Appointed: 17 June 1996

Resigned: 09 May 2000

Paul D.

Position: Director

Appointed: 17 June 1996

Resigned: 09 May 2000

Christopher B.

Position: Secretary

Appointed: 17 November 1993

Resigned: 11 August 1997

George L.

Position: Secretary

Appointed: 26 April 1993

Resigned: 17 November 1993

Richard C.

Position: Secretary

Appointed: 21 January 1992

Resigned: 26 April 1993

Dierk F.

Position: Director

Appointed: 14 June 1990

Resigned: 09 May 2000

George L.

Position: Director

Appointed: 14 June 1990

Resigned: 10 September 2012

Rainer H.

Position: Secretary

Appointed: 14 June 1990

Resigned: 21 January 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 1990

Resigned: 14 June 1990

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 June 1990

Resigned: 14 June 1990

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Group Lloyd Ltd from Glasgow, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Vsj Limited that put Penrith, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Group Lloyd Ltd

C/O Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc592742
Notified on 4 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vsj Limited

Langlands Pallet Hill, Penrith, Cumbria, CA11 0BY, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Scotland
Registration number 04267217
Notified on 6 April 2016
Ceased on 4 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-31
Net Worth120 505120 505120 505120 505120 505 
Balance Sheet
Debtors120 505120 505120 505120 505120 505120 505
Reserves/Capital
Called Up Share Capital785 000785 000785 000785 000785 000 
Profit Loss Account Reserve-664 495-664 495-664 495-664 495-664 495 
Shareholder Funds120 505120 505120 505120 505120 505 
Other
Average Number Employees During Period      
Number Shares Allotted 785 000785 000785 000785 000 
Par Value Share 1111 
Share Capital Allotted Called Up Paid785 000785 000785 000785 000785 000 
Total Assets Less Current Liabilities120 505120 505120 505120 505120 505120 505

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 9th, October 2023
Free Download (5 pages)

Company search

Advertisements