Background WavePink WaveYellow Wave

LLOYD LATCHFORD GROUP LIMITED (05988054)

LLOYD LATCHFORD GROUP LIMITED (05988054) is an active UK company. incorporated on 3 November 2006. with registered office in Salford. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. LLOYD LATCHFORD GROUP LIMITED has been registered for 19 years. Current directors include MACKLE, Feilim, PATEL, Tushar Surendra, RAWLINSON, Emma Jane and 2 others.

Company Number
05988054
Status
active
Type
ltd
Incorporated
3 November 2006
Age
19 years
Address
Embankment West Tower, Salford, M3 7FB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
MACKLE, Feilim, PATEL, Tushar Surendra, RAWLINSON, Emma Jane, THOMSON, Kartina Tahir, WINLOW, Mark
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYD LATCHFORD GROUP LIMITED

LLOYD LATCHFORD GROUP LIMITED is an active company incorporated on 3 November 2006 with the registered office located in Salford. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. LLOYD LATCHFORD GROUP LIMITED was registered 19 years ago.(SIC: 65120, 65202)

Status

active

Active since 19 years ago

Company No

05988054

LTD Company

Age

19 Years

Incorporated 3 November 2006

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

LLOYD LATCHFORD SCHEMES LIMITED
From: 3 November 2006To: 1 October 2015
Contact
Address

Embankment West Tower 101 Cathedral Approach Salford, M3 7FB,

Previous Addresses

3 Redman Court, Bell Street Princes Risborough Buckinghamshire HP27 0AA
From: 3 November 2006To: 28 June 2023
Timeline

35 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Oct 15
Funding Round
Feb 18
New Owner
Aug 19
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Loan Secured
Apr 21
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Loan Cleared
Sept 23
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Jan 26
Director Left
Mar 26
2
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

PAYNE, Christopher James

Active
45 Westerham Road, SevenoaksTN13 2QB
Secretary
Appointed 26 Jun 2024

MACKLE, Feilim

Active
101 Cathedral Approach, SalfordM3 7FB
Born July 1967
Director
Appointed 01 Aug 2025

PATEL, Tushar Surendra

Active
45 Westerham Road, SevenoaksTN13 2QB
Born October 1972
Director
Appointed 01 Aug 2025

RAWLINSON, Emma Jane

Active
101 Cathedral Approach, SalfordM3 7FB
Born September 1980
Director
Appointed 07 Mar 2025

THOMSON, Kartina Tahir

Active
45 Westerham Road, SevenoaksTN13 2QB
Born May 1976
Director
Appointed 18 Sept 2025

WINLOW, Mark

Active
101 Cathedral Approach, SalfordM3 7FB
Born April 1962
Director
Appointed 02 Jan 2026

BEALE, Stephen George

Resigned
3 Redman Court, Princes RisboroughHP27 0AA
Secretary
Appointed 03 Nov 2006
Resigned 30 Sept 2020

CLARKE, Dean

Resigned
3 Redman Court, Bell Street, BuckinghamshireHP27 0AA
Secretary
Appointed 30 Sept 2020
Resigned 22 Feb 2022

ARDONAGH CORPORATE SECRETARY LIMITED

Resigned
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022
Resigned 26 Jun 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Nov 2006
Resigned 03 Nov 2006

BALL, Craig David

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born February 1972
Director
Appointed 26 Jun 2024
Resigned 07 Mar 2025

BALL, Craig David

Resigned
3 Redman Court, Bell Street, BuckinghamshireHP27 0AA
Born February 1972
Director
Appointed 30 Sept 2020
Resigned 14 Apr 2023

BARLOW, Ellie

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born July 1982
Director
Appointed 26 Jun 2024
Resigned 31 Jan 2025

COLLINGS, Christopher Thomas

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born July 1955
Director
Appointed 26 Jun 2024
Resigned 28 Feb 2026

DONALDSON, Ian James

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born January 1974
Director
Appointed 26 Jun 2024
Resigned 07 Mar 2025

DONALDSON, Ian James

Resigned
3 Redman Court, Bell Street, BuckinghamshireHP27 0AA
Born January 1974
Director
Appointed 30 Sept 2020
Resigned 14 Apr 2023

EVANS, Robert Ieuan

Resigned
101 Cathedral Approach, SalfordM3 7FB
Born October 1975
Director
Appointed 13 Apr 2023
Resigned 30 Apr 2024

HUTTON, Timothy James

Resigned
3 Redman Court, Bell Street, BuckinghamshireHP27 0AA
Born January 1972
Director
Appointed 03 Nov 2006
Resigned 31 Dec 2022

LEWIS, Catherine Ellen

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born September 1964
Director
Appointed 26 Jun 2024
Resigned 20 Jun 2025

LLOYD, Trevor James

Resigned
3 Redman Court, Bell Street, BuckinghamshireHP27 0AA
Born June 1956
Director
Appointed 03 Nov 2006
Resigned 30 Sept 2020

SHEPHERD, Rebecca Jane

Resigned
101 Cathedral Approach, SalfordM3 7FB
Born March 1978
Director
Appointed 13 Apr 2023
Resigned 01 Aug 2025

WATSON, Andrew Stuart

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born December 1962
Director
Appointed 26 Jun 2024
Resigned 31 May 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Nov 2006
Resigned 03 Nov 2006

Persons with significant control

3

1 Active
2 Ceased
Nile Street, Stoke-On-TrentST6 2BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020

Mr Timothy James Hutton

Ceased
3 Redman Court, Bell Street, BuckinghamshireHP27 0AA
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020

Mr Trevor James Lloyd

Ceased
3 Redman Court, Bell Street, BuckinghamshireHP27 0AA
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
28 September 2022
MR05Certification of Charge
Accounts Amended With Accounts Type Full
29 April 2022
AAMDAAMD
Appoint Corporate Secretary Company With Name Date
14 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Memorandum Articles
29 November 2021
MAMA
Memorandum Articles
12 November 2021
MAMA
Resolution
12 November 2021
RESOLUTIONSResolutions
Memorandum Articles
29 May 2021
MAMA
Resolution
29 May 2021
RESOLUTIONSResolutions
Resolution
21 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 November 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Resolution
15 August 2020
RESOLUTIONSResolutions
Resolution
6 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Capital Allotment Shares
2 October 2015
SH01Allotment of Shares
Certificate Change Of Name Company
1 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2015
CONNOTConfirmation Statement Notification
Resolution
1 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
4 February 2008
288cChange of Particulars
Legacy
3 December 2007
363aAnnual Return
Legacy
8 March 2007
225Change of Accounting Reference Date
Legacy
26 February 2007
88(2)R88(2)R
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Incorporation Company
3 November 2006
NEWINCIncorporation