Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
W.S. Lloyd Limited
W.S. Lloyd Limited is a dissolved company incorporated on 11 April 1962 with the registered office located in London, Greater London. W.S. Lloyd Limited was registered 63 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 December 2019
(5 years ago)
Was
57 years old
at the time of dissolution
Following
liquidation
Company No
00721224
Private limited company
Age
63 years
Incorporated
11 April 1962
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about W.S. Lloyd Limited
Contact
Address
66 Prescot Street
London
E1 8NN
Same address for the past
8 years
Companies in E1 8NN
Telephone
Unreported
Email
Available in Endole App
Website
Wslloyd.com
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
-
Michael William Bailey
Director • Secretary • Chartered Accountant • British • Lives in England • Born in Mar 1953
Nigel Granville Smith
Director • Managing Director • British • Born in Sep 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hartstream Limited
Michael William Bailey is a mutual person.
Active
Union Energy Limited
Michael William Bailey is a mutual person.
Active
SB Nominees Limited
Michael William Bailey is a mutual person.
Active
Western Cape Oils Limited
Michael William Bailey is a mutual person.
Active
Vedius Trustee Limited
Michael William Bailey is a mutual person.
Active
Oaksmore Trustee Limited
Michael William Bailey is a mutual person.
Active
Oaksmore Heritage Property Holding Limited
Michael William Bailey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
£93.59K
Increased by £91 (0%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.67M
Increased by £222.04K (+9%)
Total Liabilities
-£2.34M
Increased by £306.62K (+15%)
Net Assets
£325.99K
Decreased by £84.58K (-21%)
Debt Ratio (%)
88%
Increased by 4.56% (+5%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 10 Dec 2019
Liquidator Removed By Court
6 Years Ago on 10 Dec 2018
Voluntary Liquidator Appointed
6 Years Ago on 10 Dec 2018
Confirmation Submitted
8 Years Ago on 16 Jan 2017
Registered Address Changed
8 Years Ago on 28 Dec 2016
Voluntary Liquidator Appointed
8 Years Ago on 21 Dec 2016
Accounting Period Extended
8 Years Ago on 27 Sep 2016
Matilde Coelho Alvarrao Resigned
9 Years Ago on 23 Jul 2016
Confirmation Submitted
9 Years Ago on 18 Apr 2016
Patricia Cronenbold Melgar Resigned
9 Years Ago on 18 Feb 2016
Get Alerts
Get Credit Report
Discover W.S. Lloyd Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 10 Dec 2019
Return of final meeting in a creditors' voluntary winding up
Submitted on 10 Sep 2019
Liquidators' statement of receipts and payments to 27 November 2018
Submitted on 25 Jan 2019
Appointment of a voluntary liquidator
Submitted on 10 Dec 2018
Removal of liquidator by court order
Submitted on 10 Dec 2018
Liquidators' statement of receipts and payments to 27 November 2017
Submitted on 17 Jan 2018
Annual return made up to 14 March 2016 with full list of shareholders
Submitted on 16 Jan 2017
Notice of Constitution of Liquidation Committee
Submitted on 28 Dec 2016
Registered office address changed from , 82 st John Street, London, EC1M 4JN to 66 Prescot Street London E1 8NN on 28 December 2016
Submitted on 28 Dec 2016
Statement of affairs with form 4.19
Submitted on 21 Dec 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs