Lloyds Driver Training Ltd HAVANT


Founded in 2015, Lloyds Driver Training, classified under reg no. 09735249 is an active company. Currently registered at 8 Lilac Close PO9 2FD, Havant the company has been in the business for nine years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022. Since Fri, 14th May 2021 Lloyds Driver Training Ltd is no longer carrying the name Mercor Services.

The firm has 2 directors, namely Michelle L., Andrew L.. Of them, Andrew L. has been with the company the longest, being appointed on 26 August 2015 and Michelle L. has been with the company for the least time - from 20 August 2018. As of 17 May 2024, there was 1 ex director - Michelle L.. There were no ex secretaries.

Lloyds Driver Training Ltd Address / Contact

Office Address 8 Lilac Close
Town Havant
Post code PO9 2FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09735249
Date of Incorporation Mon, 17th Aug 2015
Industry Driving school activities
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Michelle L.

Position: Director

Appointed: 20 August 2018

Andrew L.

Position: Director

Appointed: 26 August 2015

Michelle L.

Position: Director

Appointed: 17 August 2015

Resigned: 20 April 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Michelle L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Andrew L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew L., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Michelle L.

Notified on 13 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew L.

Notified on 21 August 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew L.

Notified on 17 July 2016
Ceased on 13 February 2021
Nature of control: 75,01-100% shares

Company previous names

Mercor Services May 14, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1-11 181     
Balance Sheet
Current Assets1509306361 0171 4901 359866
Net Assets Liabilities 11 1819 9402 45513 0202 9941 115
Cash Bank In Hand150      
Net Assets Liabilities Including Pension Asset Liability1 550-11 181     
Tangible Fixed Assets1 400      
Reserves/Capital
Called Up Share Capital1 550      
Shareholder Funds1-11 181     
Other
Average Number Employees During Period   1111
Called Up Share Capital Not Paid Not Expressed As Current Asset1111111
Creditors 31 28236 94818 34135 61320 93816 680
Fixed Assets1 40019 17026 37119 77821 10222 57216 928
Net Current Assets Liabilities1509306361 0171 4901 359866
Total Assets Less Current Liabilities120 10127 00820 79622 59323 93217 795
Creditors Due After One Year 31 282     
Number Shares Allotted100      
Par Value Share16      
Share Capital Allotted Called Up Paid1 550      
Tangible Fixed Assets Additions1 800      
Tangible Fixed Assets Cost Or Valuation1 800      
Tangible Fixed Assets Depreciation400      
Tangible Fixed Assets Depreciation Charged In Period400      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control Fri, 13th Oct 2023
filed on: 13th, October 2023
Free Download (2 pages)

Company search

Advertisements