Background WavePink WaveYellow Wave

LLOYD O'SULLIVAN FINANCIAL SERVICES LIMITED (09837180)

LLOYD O'SULLIVAN FINANCIAL SERVICES LIMITED (09837180) is an active UK company. incorporated on 22 October 2015. with registered office in Chorley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LLOYD O'SULLIVAN FINANCIAL SERVICES LIMITED has been registered for 10 years. Current directors include HEPWORTH, Julie Suzanne, HESKETH, David John Philip, WILKINSON, Ian Mitcheal.

Company Number
09837180
Status
active
Type
ltd
Incorporated
22 October 2015
Age
10 years
Address
Lancaster House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEPWORTH, Julie Suzanne, HESKETH, David John Philip, WILKINSON, Ian Mitcheal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYD O'SULLIVAN FINANCIAL SERVICES LIMITED

LLOYD O'SULLIVAN FINANCIAL SERVICES LIMITED is an active company incorporated on 22 October 2015 with the registered office located in Chorley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LLOYD O'SULLIVAN FINANCIAL SERVICES LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09837180

LTD Company

Age

10 Years

Incorporated 22 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Lancaster House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

The Old Rectory Church Street Weybridge KT13 8DE England
From: 4 October 2018To: 27 November 2025
5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW United Kingdom
From: 5 January 2018To: 4 October 2018
3 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW United Kingdom
From: 22 October 2015To: 5 January 2018
Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Nov 19
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
Director Left
Jan 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HEPWORTH, Julie Suzanne

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born March 1974
Director
Appointed 19 Nov 2025

HESKETH, David John Philip

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born May 1981
Director
Appointed 19 Nov 2025

WILKINSON, Ian Mitcheal

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born November 1970
Director
Appointed 19 Nov 2025

LLOYD, Anthony Meyrick

Resigned
East MoleseyKT8 9AH
Born September 1954
Director
Appointed 22 Oct 2015
Resigned 24 Nov 2025

LLOYD, Louise

Resigned
East MoleseyKT8 9AH
Born June 1966
Director
Appointed 22 Oct 2015
Resigned 19 Nov 2025

O'SULLIVAN, Michael John

Resigned
Walton-On-ThamesKT12 3EP
Born January 1961
Director
Appointed 22 Oct 2015
Resigned 24 Nov 2025

O'SULLIVAN, Paula Mary

Resigned
Walton-On-ThamesKT12 3EP
Born January 1963
Director
Appointed 22 Oct 2015
Resigned 19 Nov 2025

Persons with significant control

1

Ackhurst Business Park, ChorleyPR7 1NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2025
Fundings
Financials
Latest Activities

Filing History

38

Change Account Reference Date Company Previous Extended
28 January 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
28 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 November 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Capital Allotment Shares
8 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Resolution
31 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Incorporation Company
22 October 2015
NEWINCIncorporation