Background WavePink WaveYellow Wave

LLOYD'S BUILDING LIMITED (00198469)

LLOYD'S BUILDING LIMITED (00198469) is an active UK company. incorporated on 5 June 1924. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LLOYD'S BUILDING LIMITED has been registered for 101 years. Current directors include BLACKER, Terry Lee, LLOYDS NOMINEES DIRECTOR LIMITED, LLOYDS NOMINEES SECRETARY LIMITED.

Company Number
00198469
Status
active
Type
ltd
Incorporated
5 June 1924
Age
101 years
Address
Council Secretariat Lloyds, London, EC3M 7HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLACKER, Terry Lee, LLOYDS NOMINEES DIRECTOR LIMITED, LLOYDS NOMINEES SECRETARY LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYD'S BUILDING LIMITED

LLOYD'S BUILDING LIMITED is an active company incorporated on 5 June 1924 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LLOYD'S BUILDING LIMITED was registered 101 years ago.(SIC: 74990)

Status

active

Active since 101 years ago

Company No

00198469

LTD Company

Age

101 Years

Incorporated 5 June 1924

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Council Secretariat Lloyds One Lime Street London, EC3M 7HA,

Timeline

3 key events • 2010 - 2021

Funding Officers Ownership
Director Joined
Aug 10
Director Joined
Jan 21
Director Left
Jan 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

LLOYDS NOMINEES SECRETARY LIMITED

Active
Council Secretariat, One Lime StreetEC3M 7HA
Corporate secretary
Appointed 29 Jan 2003

BLACKER, Terry Lee

Active
Council Secretariat Lloyds, LondonEC3M 7HA
Born April 1966
Director
Appointed 15 Jan 2021

LLOYDS NOMINEES DIRECTOR LIMITED

Active
Council Secretariat Lloyds, LondonEC3M 7HA
Corporate director
Appointed 19 Nov 2001

LLOYDS NOMINEES SECRETARY LIMITED

Active
Council Secretariat, One Lime StreetEC3M 7HA
Corporate director
Appointed 12 Aug 2002

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Secretary
Appointed N/A
Resigned 20 Oct 1993

JOHNSON, Philip Godfrey

Resigned
18 Springfield Gardens, BickleyBR1 2LZ
Secretary
Appointed 20 Oct 1993
Resigned 19 Nov 2001

WALSH, Hugh Francis

Resigned
8 Greenholm Road, ElthamSE9 1UH
Secretary
Appointed 19 Nov 2001
Resigned 29 Jan 2003

BERRYMAN, Anthony Arthur

Resigned
Half Acre Back Lane, MarlboroughSN8 1JJ
Born February 1947
Director
Appointed N/A
Resigned 29 Jul 1996

GODDARD, Kenneth Sidney

Resigned
42 Shakespeare Tower, LondonEC2Y 8DR
Born December 1938
Director
Appointed N/A
Resigned 20 Oct 1993

GOING, Patrick Michael

Resigned
Stevenston House Oak Lane, SevenoaksTN13 1UH
Born April 1942
Director
Appointed 16 Jun 1997
Resigned 06 Jun 2000

JOHNSON, Philip Godfrey

Resigned
18 Springfield Gardens, BickleyBR1 2LZ
Born June 1949
Director
Appointed 20 Oct 1993
Resigned 19 Nov 2001

KENT, John William

Resigned
One Lime Street, LondonEC3M 7HA
Born April 1959
Director
Appointed 27 Jul 2010
Resigned 15 Jan 2021

SCHOFIELD, John David

Resigned
7 Hawth Way, SeafordBN25 2NG
Born November 1949
Director
Appointed 29 Jul 1996
Resigned 16 Jun 1997

WILTON, Sarah Margaret

Resigned
14 Parkmead, LondonSW15 5BS
Born January 1959
Director
Appointed 06 Jun 2000
Resigned 13 Aug 2002

Persons with significant control

1

Society Of Lloyd's

Active
Lime Street, LondonEC3M 7HA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Corporate Director Company With Change Date
20 September 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
20 September 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
20 September 2013
CH04Change of Corporate Secretary Details
Accounts Amended With Made Up Date
3 September 2013
AAMDAAMD
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Dormant
6 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
5 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 2003
AAAnnual Accounts
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2000
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 September 1999
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 1998
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 1997
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 September 1996
AAAnnual Accounts
Legacy
15 September 1996
363sAnnual Return (shuttle)
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Resolution
6 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 September 1995
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 1994
AAAnnual Accounts
Legacy
12 November 1993
288288
Legacy
12 November 1993
288288
Legacy
12 September 1993
363x363x
Accounts With Accounts Type Dormant
17 May 1993
AAAnnual Accounts
Legacy
14 September 1992
363x363x
Legacy
27 August 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
12 March 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 1991
AAAnnual Accounts
Legacy
1 November 1991
288288
Legacy
24 September 1991
363x363x
Legacy
22 October 1990
363363
Legacy
21 September 1990
288288
Accounts With Accounts Type Dormant
11 September 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Accounts With Accounts Type Full
4 February 1989
AAAnnual Accounts
Legacy
22 July 1988
363363
Legacy
6 June 1988
288288
Accounts With Made Up Date
22 June 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
288288
Accounts With Accounts Type Dormant
10 September 1986
AAAnnual Accounts