Background WavePink WaveYellow Wave

LLOYDS AVENUE CATERING LIMITED (01378019)

LLOYDS AVENUE CATERING LIMITED (01378019) is an active UK company. incorporated on 11 July 1978. with registered office in Porz Avenue,, Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LLOYDS AVENUE CATERING LIMITED has been registered for 47 years. Current directors include LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED.

Company Number
01378019
Status
active
Type
ltd
Incorporated
11 July 1978
Age
47 years
Address
Whitbread Court, Porz Avenue,, Dunstable, LU5 5XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYDS AVENUE CATERING LIMITED

LLOYDS AVENUE CATERING LIMITED is an active company incorporated on 11 July 1978 with the registered office located in Porz Avenue,, Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LLOYDS AVENUE CATERING LIMITED was registered 47 years ago.(SIC: 74990)

Status

active

Active since 47 years ago

Company No

01378019

LTD Company

Age

47 Years

Incorporated 11 July 1978

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Dormant

Next Due

Due by 1 December 2026
Period: 28 February 2025 - 1 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

MARLOW OFFICE SERVICES LIMITED
From: 11 July 1978To: 31 December 1981
Contact
Address

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

Timeline

6 key events • 1978 - 2015

Funding Officers Ownership
Company Founded
Jul 78
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

WHITBREAD SECRETARIES LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate secretary
Appointed 12 Nov 2015

LOWRY, Daren Clive

Active
Whitbread Court, Porz Avenue,, DunstableLU5 5XE
Born January 1970
Director
Appointed 12 Nov 2015

WHITBREAD DIRECTORS 1 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 12 Nov 2015

WHITBREAD DIRECTORS 2 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 12 Nov 2015

BUXTON SMITH, Maria Rita

Resigned
83 Wordsworth Avenue, Newport PagnellMK16 8RH
Secretary
Appointed 13 Feb 1998
Resigned 25 Sept 2002

FENTON, Nicola Jane

Resigned
Flat 1, HampsteadNW3 1ND
Secretary
Appointed N/A
Resigned 13 Feb 1998

LOWRY, Daren Clive

Resigned
Whitbread Court, Porz Avenue,, DunstableLU5 5XE
Secretary
Appointed 30 Jan 2004
Resigned 12 Nov 2015

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 25 Sept 2002
Resigned 30 Jan 2004

WEEKS, Stuart William

Resigned
4 Tellisford, EsherKT10 8AE
Secretary
Appointed 02 Feb 2003
Resigned 08 Sept 2005

BARRATT, Simon Charles

Resigned
Whitbread Court, Porz Avenue,, DunstableLU5 5XE
Born November 1959
Director
Appointed 09 May 1995
Resigned 12 Nov 2015

FAIRHURST, Russell William

Resigned
Whitbread Court, Porz Avenue,, DunstableLU5 5XE
Born September 1963
Director
Appointed 22 Jan 2003
Resigned 12 Nov 2015

HAMPSON, Michael David

Resigned
58 Chestnut Avenue, EsherKT10 8JF
Born May 1958
Director
Appointed N/A
Resigned 28 Feb 1997

WILKINS, Christopher James

Resigned
Highfields House Gills Hill Lane, RadlettWD7 8DB
Born April 1946
Director
Appointed N/A
Resigned 30 Sept 2004

Persons with significant control

1

Porz Avenue, Houghton Hall Park, DunstableLU5 5XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 December 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
21 December 2015
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
21 December 2015
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Resolution
4 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Statement Of Companys Objects
23 April 2010
CC04CC04
Resolution
23 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Legacy
14 August 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
17 October 2005
288cChange of Particulars
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
287Change of Registered Office
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
16 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
10 December 2004
AAAnnual Accounts
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288cChange of Particulars
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
288cChange of Particulars
Legacy
25 November 2003
363aAnnual Return
Legacy
28 October 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
1 June 2003
AAAnnual Accounts
Legacy
16 May 2003
363aAnnual Return
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 December 2002
AAAnnual Accounts
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2002
AAAnnual Accounts
Legacy
11 May 2001
363aAnnual Return
Legacy
7 February 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
10 November 2000
AAAnnual Accounts
Legacy
5 May 2000
363aAnnual Return
Legacy
14 March 2000
288cChange of Particulars
Legacy
10 May 1999
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 1999
AAAnnual Accounts
Legacy
7 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 1998
AAAnnual Accounts
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 May 1997
AAAnnual Accounts
Legacy
12 May 1997
363aAnnual Return
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
20 June 1996
288288
Legacy
12 May 1996
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 1996
AAAnnual Accounts
Legacy
17 May 1995
288288
Legacy
17 May 1995
363x363x
Accounts With Accounts Type Dormant
11 May 1995
AAAnnual Accounts
Legacy
9 February 1995
287Change of Registered Office
Legacy
4 May 1994
363x363x
Accounts With Accounts Type Dormant
5 April 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 August 1993
AAAnnual Accounts
Legacy
17 May 1993
363x363x
Legacy
10 August 1992
288288
Legacy
5 May 1992
363x363x
Accounts With Accounts Type Dormant
24 April 1992
AAAnnual Accounts
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Legacy
2 October 1991
363x363x
Legacy
8 August 1991
288288
Legacy
30 June 1991
288288
Accounts With Accounts Type Dormant
19 April 1991
AAAnnual Accounts
Resolution
12 September 1990
RESOLUTIONSResolutions
Resolution
12 September 1990
RESOLUTIONSResolutions
Legacy
12 September 1990
363363
Legacy
5 September 1990
288288
Legacy
24 August 1990
288288
Legacy
23 August 1990
288288
Legacy
1 August 1990
225(1)225(1)
Accounts With Accounts Type Dormant
20 April 1990
AAAnnual Accounts
Legacy
14 June 1989
363363
Accounts With Accounts Type Dormant
24 April 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 1988
AAAnnual Accounts
Resolution
7 December 1988
RESOLUTIONSResolutions
Legacy
1 July 1988
363363
Legacy
13 June 1988
288288
Legacy
6 June 1988
288288
Legacy
6 June 1988
288288
Legacy
6 June 1988
288288
Legacy
6 June 1988
287Change of Registered Office
Legacy
6 June 1988
288288
Legacy
30 June 1987
363363
Legacy
30 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
20 April 1983
MISCMISC
Incorporation Company
11 July 1978
NEWINCIncorporation