Background WavePink WaveYellow Wave

JAMES LLOYD DEVELOPMENTS LIMITED (09027371)

JAMES LLOYD DEVELOPMENTS LIMITED (09027371) is an active UK company. incorporated on 7 May 2014. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JAMES LLOYD DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include LLOYD, James William.

Company Number
09027371
Status
active
Type
ltd
Incorporated
7 May 2014
Age
11 years
Address
Dobson House Regent Centre, Newcastle Upon Tyne, NE3 3PF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LLOYD, James William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES LLOYD DEVELOPMENTS LIMITED

JAMES LLOYD DEVELOPMENTS LIMITED is an active company incorporated on 7 May 2014 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JAMES LLOYD DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09027371

LTD Company

Age

11 Years

Incorporated 7 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Dobson House Regent Centre Gosforth Newcastle Upon Tyne, NE3 3PF,

Previous Addresses

Insight Ne Limited, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England
From: 30 November 2023To: 13 January 2025
27 Denewood Forest Hall Newcastle upon Tyne NE12 7FA England
From: 1 June 2022To: 30 November 2023
22B Granville Road Jesmond Newcastle upon Tyne NE2 1TP England
From: 26 July 2021To: 1 June 2022
25 Graham Park Road Gosforth Newcastle upon Tyne NE3 4BH
From: 7 May 2014To: 26 July 2021
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Dec 14
New Owner
May 18
Director Left
Mar 19
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LLOYD, James William

Active
Regent Centre, Newcastle Upon TyneNE3 3PF
Born May 1976
Director
Appointed 07 May 2014

MCARDLE, Rachael

Resigned
Graham Park Road, Newcastle Upon TyneNE3 4BH
Born November 1976
Director
Appointed 27 Nov 2014
Resigned 26 Mar 2019

Persons with significant control

1

Mr James William Lloyd

Active
Regent Centre, Newcastle Upon TyneNE3 3PF
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Administrative Restoration Company
13 November 2023
RT01RT01
Gazette Dissolved Compulsory
17 October 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
12 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 May 2018
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
12 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Incorporation Company
7 May 2014
NEWINCIncorporation