Background WavePink WaveYellow Wave

LLOYDS INVESTMENTS GROUP HOLDINGS LIMITED (05448955)

LLOYDS INVESTMENTS GROUP HOLDINGS LIMITED (05448955) is an active UK company. incorporated on 11 May 2005. with registered office in Basildon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LLOYDS INVESTMENTS GROUP HOLDINGS LIMITED has been registered for 20 years. Current directors include ELKINS, Michelle Adele, GUEST, Sarah, KIWAN, Hani.

Company Number
05448955
Status
active
Type
ltd
Incorporated
11 May 2005
Age
20 years
Address
Endeavour House Endeavour Drive, Basildon, SS14 3WF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELKINS, Michelle Adele, GUEST, Sarah, KIWAN, Hani
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYDS INVESTMENTS GROUP HOLDINGS LIMITED

LLOYDS INVESTMENTS GROUP HOLDINGS LIMITED is an active company incorporated on 11 May 2005 with the registered office located in Basildon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LLOYDS INVESTMENTS GROUP HOLDINGS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05448955

LTD Company

Age

20 Years

Incorporated 11 May 2005

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 28 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 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

LLOYDS INVESTMENTS GROUP HOLDINGS PLC
From: 16 March 2007To: 14 April 2010
ROWAN GROUP HOLDINGS PLC
From: 11 May 2005To: 16 March 2007
Contact
Address

Endeavour House Endeavour Drive Festival Leisure Park Basildon, SS14 3WF,

Previous Addresses

, 12 Helmet Row, London, EC1V 3QJ
From: 20 July 2013To: 6 December 2017
, 72 New Cavendish Street, London, W1G 8AU
From: 11 May 2005To: 20 July 2013
Timeline

43 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Loan Cleared
Mar 15
Loan Secured
Mar 15
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Oct 17
Loan Cleared
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Secured
Sept 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Oct 21
Loan Secured
May 22
Owner Exit
May 22
Director Left
Aug 22
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
18
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ELKINS, Michelle Adele

Active
Endeavour Drive, BasildonSS14 3WF
Born December 1986
Director
Appointed 01 Nov 2025

GUEST, Sarah

Active
Endeavour Drive, BasildonSS14 3WF
Born March 1984
Director
Appointed 01 Apr 2020

KIWAN, Hani

Active
Gate Village 4, Difc - Dubai
Born August 1969
Director
Appointed 29 Oct 2024

PIEARS, Matthew

Resigned
LondonEC1V 3QJ
Secretary
Appointed 04 Nov 2005
Resigned 31 Oct 2017

TISSIMAN, Paul Russell

Resigned
Cox Green, Ramsden HeathCM11 1PS
Secretary
Appointed 11 May 2005
Resigned 04 Nov 2005

GREEN, Roger Emanuell

Resigned
38 Thorndon Hall, BrentwoodCM13 3RJ
Born October 1949
Director
Appointed 11 May 2005
Resigned 04 Jul 2008

LITTMODEN, Alan Terence

Resigned
New Cavendish Street, LondonW1G 8AU
Born May 1945
Director
Appointed 11 May 2005
Resigned 04 Dec 2017

MALLINDER, Kevan Mark

Resigned
Endeavour Drive, BasildonSS14 3WF
Born March 1972
Director
Appointed 10 Jun 2019
Resigned 26 Jul 2022

MASTIN, Duncan Clive

Resigned
Endeavour Drive, BasildonSS14 3WF
Born April 1967
Director
Appointed 04 Dec 2017
Resigned 27 Jun 2019

PARRY, David Richard

Resigned
Endeavour Drive, BasildonSS14 3WF
Born April 1959
Director
Appointed 30 Oct 2018
Resigned 31 Mar 2020

PATEL, Prashant

Resigned
Endeavour Drive, BasildonSS14 3WF
Born February 1964
Director
Appointed 01 Apr 2020
Resigned 20 Jan 2021

PLACE, John Christopher

Resigned
Endeavour Drive, BasildonSS14 3WF
Born January 1977
Director
Appointed 04 Dec 2017
Resigned 15 Oct 2021

SAYWELL, Alan John

Resigned
New Cavendish Street, LondonW1G 8AU
Born September 1955
Director
Appointed 11 May 2005
Resigned 04 Dec 2017

SEABROOK, Michael Edward

Resigned
Endeavour Drive, BasildonSS14 3WF
Born March 1962
Director
Appointed 20 Jan 2021
Resigned 01 Nov 2025

TISSIMAN, Paul Russell

Resigned
New Cavendish Street, LondonW1G 8AU
Born April 1947
Director
Appointed 11 May 2005
Resigned 04 Dec 2017

Persons with significant control

6

1 Active
5 Ceased
Endeavour Drive, BasildonSS14 3WF

Nature of Control

Right to appoint and remove directors
Notified 04 Dec 2017
Ceased 05 May 2022

Mr Alan John Saywell

Ceased
LondonEC1V 3QJ
Born September 1955

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Dec 2017

Mr Paul Russell Tissiman

Ceased
LondonEC1V 3QJ
Born April 1947

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Dec 2017

Mr Alan Terence Littmoden

Ceased
LondonEC1V 3QJ
Born May 1945

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Dec 2017

Mr Matthew Francis St John Piears

Ceased
LondonEC1V 3QJ
Born February 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2017
LondonEC1V 3QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
4 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
27 November 2018
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
13 November 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 November 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 November 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 November 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 November 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 November 2018
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Resolution
12 December 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
12 December 2017
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 November 2017
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
23 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2012
CH03Change of Secretary Details
Legacy
22 December 2011
MG01MG01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Certificate Re Registration Public Limited Company To Private
14 April 2010
CERT10CERT10
Re Registration Memorandum Articles
14 April 2010
MARMAR
Resolution
14 April 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
14 April 2010
RR02RR02
Accounts With Accounts Type Group
24 March 2010
AAAnnual Accounts
Accounts With Accounts Type Group
2 August 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
14 October 2008
88(2)Return of Allotment of Shares
Legacy
14 October 2008
123Notice of Increase in Nominal Capital
Resolution
14 October 2008
RESOLUTIONSResolutions
Resolution
5 August 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
169169
Resolution
9 July 2008
RESOLUTIONSResolutions
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Group
20 March 2008
AAAnnual Accounts
Accounts With Accounts Type Group
22 August 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Certificate Change Of Name Company
16 March 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Memorandum Articles
20 January 2006
MEM/ARTSMEM/ARTS
Statement Of Affairs
20 January 2006
SASA
Legacy
20 January 2006
88(2)R88(2)R
Legacy
20 January 2006
123Notice of Increase in Nominal Capital
Resolution
20 January 2006
RESOLUTIONSResolutions
Resolution
20 January 2006
RESOLUTIONSResolutions
Resolution
20 January 2006
RESOLUTIONSResolutions
Legacy
13 January 2006
395Particulars of Mortgage or Charge
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Legacy
9 January 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2005
225Change of Accounting Reference Date
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Certificate Authorisation To Commence Business Borrow
14 November 2005
CERT8CERT8
Application To Commence Business
14 November 2005
117117
Incorporation Company
11 May 2005
NEWINCIncorporation