Lloyds Avenue Catering Limited PORZ AVENUE,, DUNSTABLE


Lloyds Avenue Catering started in year 1978 as Private Limited Company with registration number 01378019. The Lloyds Avenue Catering company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Porz Avenue,, Dunstable at Whitbread Court. Postal code: LU5 5XE.

The company has one director. Daren L., appointed on 12 November 2015. There are currently no secretaries appointed. At the moment 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.

Lloyds Avenue Catering Limited Address / Contact

Office Address Whitbread Court
Office Address2 Houghton Hall Business Park,
Town Porz Avenue,, Dunstable
Post code LU5 5XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01378019
Date of Incorporation Tue, 11th Jul 1978
Industry Non-trading company
End of financial Year 1st March
Company age 46 years old
Account next due date Fri, 1st Dec 2023 (190 days after)
Account last made up date Thu, 3rd Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Whitbread Directors 1 Limited

Position: Corporate Director

Appointed: 12 November 2015

Whitbread Directors 2 Limited

Position: Corporate Director

Appointed: 12 November 2015

Whitbread Secretaries Limited

Position: Corporate Secretary

Appointed: 12 November 2015

Daren L.

Position: Director

Appointed: 12 November 2015

Daren L.

Position: Secretary

Appointed: 30 January 2004

Resigned: 12 November 2015

Stuart W.

Position: Secretary

Appointed: 02 February 2003

Resigned: 08 September 2005

Russell F.

Position: Director

Appointed: 22 January 2003

Resigned: 12 November 2015

Elizabeth T.

Position: Secretary

Appointed: 25 September 2002

Resigned: 30 January 2004

Maria B.

Position: Secretary

Appointed: 13 February 1998

Resigned: 25 September 2002

Simon B.

Position: Director

Appointed: 09 May 1995

Resigned: 12 November 2015

Michael H.

Position: Director

Appointed: 30 April 1992

Resigned: 28 February 1997

Christopher W.

Position: Director

Appointed: 30 April 1992

Resigned: 30 September 2004

Nicola F.

Position: Secretary

Appointed: 30 April 1992

Resigned: 13 February 1998

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Whitbread Group Plc from Dunstable, England. The abovementioned PSC is classified as "a limited by shares", 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.

Whitbread Group Plc

Whitbread Court Porz Avenue, Houghton Hall Park, Houghton Regis, Dunstable, LU5 5XE, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00029423
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a dormant company made up to 2023-03-02
filed on: 4th, December 2023
Free Download (1 page)

Company search

Advertisements