Background WavePink WaveYellow Wave

LLOYD'S OF LONDON LIMITED (03189123)

LLOYD'S OF LONDON LIMITED (03189123) is an active UK company. incorporated on 22 April 1996. with registered office in One Lime Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LLOYD'S OF LONDON LIMITED has been registered for 29 years. Current directors include SCHRADER, Claire Nicola, LLOYODS NOMINEES DIRECTOR LIMITED.

Company Number
03189123
Status
active
Type
ltd
Incorporated
22 April 1996
Age
29 years
Address
Council Secretariat, One Lime Street, EC3M 7HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SCHRADER, Claire Nicola, LLOYODS NOMINEES DIRECTOR LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYD'S OF LONDON LIMITED

LLOYD'S OF LONDON LIMITED is an active company incorporated on 22 April 1996 with the registered office located in One Lime Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LLOYD'S OF LONDON LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03189123

LTD Company

Age

29 Years

Incorporated 22 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 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 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

STORETIP LIMITED
From: 22 April 1996To: 10 May 1996
Contact
Address

Council Secretariat Lloyd's Of London One Lime Street, EC3M 7HA,

Timeline

12 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Aug 10
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
May 21
Director Left
May 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

LLOYDS NOMINEES SECRETARY LIMITED

Active
Council Secretariat, One Lime StreetEC3M 7HA
Corporate secretary
Appointed 31 Mar 2004

SCHRADER, Claire Nicola

Active
Council Secretariat, One Lime StreetEC3M 7HA
Born June 1973
Director
Appointed 19 Sept 2024

LLOYODS NOMINEES DIRECTOR LIMITED

Active
Lime Street, LondonEC3M 7HA
Corporate director
Appointed 30 Apr 2007

HEWES, Robin Anthony Charles

Resigned
38 Plovers Mead, BrentwoodCM15 0PS
Secretary
Appointed 07 May 1996
Resigned 07 May 1996

IVES, Deborah Ann

Resigned
Chukwani The Friary, WindsorSL4 2NS
Secretary
Appointed 07 May 1996
Resigned 30 Sept 1998

WALDIE, John Matthew

Resigned
133 Highfields Road, WithamCM8 2HQ
Secretary
Appointed 11 Oct 2000
Resigned 31 Mar 2004

WHITEHEAD, David Clive

Resigned
Breech Lane, TadworthKT20 7SJ
Secretary
Appointed 30 Sept 1998
Resigned 11 Oct 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Apr 1996
Resigned 07 May 1996

DUNN, Caroline Angela

Resigned
Council Secretariat, One Lime StreetEC3M 7HA
Born December 1977
Director
Appointed 18 May 2021
Resigned 11 Nov 2021

HEWES, Robin Anthony Charles

Resigned
38 Plovers Mead, BrentwoodCM15 0PS
Born April 1945
Director
Appointed 07 May 1996
Resigned 07 Nov 2000

JAMES, Julian Timothy

Resigned
Bristol Gardens, LondonW9 2JQ
Born April 1963
Director
Appointed 07 Nov 2000
Resigned 30 Apr 2007

LANE, Peter William

Resigned
21 Onslow Road, RichmondTW10 6QH
Born January 1946
Director
Appointed 07 May 1996
Resigned 30 Apr 1998

MCGOVERN, Sean Gerard

Resigned
Council Secretariat, One Lime StreetEC3M 7HA
Born May 1970
Director
Appointed 27 Jul 2010
Resigned 30 Jun 2016

MITCHELL-WALLACE, Kirsten

Resigned
Lime Street, LondonEC3M 7HA
Born December 1973
Director
Appointed 11 Nov 2021
Resigned 18 Sept 2024

PRETTEJOHN, Nicholas Edward Tucker

Resigned
78 Ebury Street, LondonSW1W 9QD
Born July 1960
Director
Appointed 01 Jul 1999
Resigned 13 Dec 2005

SANDLER, Ronald Arnon

Resigned
5 Southside, LondonSW19 4TG
Born March 1952
Director
Appointed 07 May 1996
Resigned 30 Jun 1999

SPINK, Hayley Dana

Resigned
Council Secretariat, One Lime StreetEC3M 7HA
Born August 1970
Director
Appointed 27 Sept 2019
Resigned 18 May 2021

VANDENDAEL, Vincent Raymond Hughes

Resigned
Council Secretariat, One Lime StreetEC3M 7HA
Born January 1964
Director
Appointed 30 Jun 2016
Resigned 27 Sept 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Apr 1996
Resigned 07 May 1996

Persons with significant control

1

Lime Street, LondonEC3M 7HA

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

105

Accounts Amended With Accounts Type Dormant
24 December 2025
AAMDAAMD
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2024
AAAnnual Accounts
Legacy
13 October 2024
PARENT_ACCPARENT_ACC
Legacy
13 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Corporate Director Company With Change Date
24 May 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
24 May 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Dormant
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
6 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
13 May 2008
363sAnnual Return (shuttle)
Legacy
13 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 August 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 July 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
25 October 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
20 September 1999
AAAnnual Accounts
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 October 1998
AAAnnual Accounts
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 August 1997
AAAnnual Accounts
Resolution
8 August 1997
RESOLUTIONSResolutions
Legacy
8 August 1997
225Change of Accounting Reference Date
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
5 December 1996
287Change of Registered Office
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
287Change of Registered Office
Certificate Change Of Name Company
10 May 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 April 1996
NEWINCIncorporation