Lloyd Northover Holmes & Marchant Limited

DataGardener
live
Micro

Lloyd Northover Holmes & Marchant Limited

01509344Private Limited With Share Capital

34 Bow Street, London, WC2E7AU
Incorporated

25/07/1980

Company Age

45 years

Directors

2

Employees

SIC Code

74100

Risk

low risk

Company Overview

Registration, classification & business activity

Lloyd Northover Holmes & Marchant Limited (01509344) is a private limited with share capital incorporated on 25/07/1980 (45 years old) and registered in london, WC2E7AU. The company operates under SIC code 74100 - specialised design activities.

Holmes&marchant has merged with elmwood design consultancy. follow us there.holmes&marchant is a brand design agency, born in london in 1967 with well-established studios in new york, singapore, and shanghai where we are asia’s largest international design agency. partnering globally with clients su...

Private Limited With Share Capital
SIC: 74100
Micro
Incorporated 25/07/1980
WC2E7AU

Financial Overview

Total Assets

£406.0K

Liabilities

£970.0K

Net Assets

£-564.0K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

17

Registered

0

Outstanding

0

Part Satisfied

17

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-10-2025
Legacy
Category:Accounts
Date:09-10-2025
Legacy
Category:Other
Date:02-09-2025
Legacy
Category:Other
Date:02-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-12-2024
Legacy
Category:Accounts
Date:02-12-2024
Legacy
Category:Other
Date:02-12-2024
Legacy
Category:Other
Date:02-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-11-2023
Legacy
Category:Accounts
Date:02-11-2023
Legacy
Category:Other
Date:02-11-2023
Legacy
Category:Other
Date:02-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-12-2022
Legacy
Category:Accounts
Date:01-12-2022
Legacy
Category:Other
Date:01-12-2022
Legacy
Category:Other
Date:01-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-02-2022
Legacy
Category:Accounts
Date:07-02-2022
Legacy
Category:Other
Date:07-02-2022
Legacy
Category:Other
Date:07-02-2022
Legacy
Category:Accounts
Date:22-11-2021
Legacy
Category:Other
Date:22-11-2021
Legacy
Category:Accounts
Date:11-11-2021
Legacy
Category:Other
Date:11-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2020
Resolution
Category:Resolution
Date:01-11-2019
Change Of Name Notice
Category:Change Of Name
Date:01-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:17-10-2019
Capital Alter Shares Subdivision
Category:Capital
Date:05-06-2019
Resolution
Category:Resolution
Date:03-06-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:03-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:22-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2017
Move Registers To Sail Company With New Address
Category:Address
Date:02-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Move Registers To Registered Office Company With New Address
Category:Address
Date:16-05-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:16-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2015
Move Registers To Sail Company With New Address
Category:Address
Date:05-05-2015
Change Sail Address Company With New Address
Category:Address
Date:05-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Accounts With Made Up Date
Category:Accounts
Date:02-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-08-2013
Termination Director Company With Name
Category:Officers
Date:07-06-2013
Termination Director Company With Name
Category:Officers
Date:06-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-05-2013
Accounts With Made Up Date
Category:Accounts
Date:27-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2012
Legacy
Category:Mortgage
Date:23-02-2012
Resolution
Category:Resolution
Date:05-01-2012
Legacy
Category:Mortgage
Date:02-01-2012
Legacy
Category:Mortgage
Date:02-01-2012
Legacy
Category:Mortgage
Date:02-01-2012
Legacy
Category:Mortgage
Date:02-01-2012
Legacy
Category:Mortgage
Date:02-01-2012
Legacy
Category:Mortgage
Date:29-12-2011
Legacy
Category:Mortgage
Date:20-12-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:22-11-2011
Termination Secretary Company With Name
Category:Officers
Date:22-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-11-2011
Termination Director Company With Name
Category:Officers
Date:31-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2011
Accounts With Made Up Date
Category:Accounts
Date:24-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-07-2011

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/11/2026
Filing Date24/09/2025
Latest Accounts28/02/2025

Trading Addresses

34 Bow Street, London, WC2E7AURegistered
Leeches Farm, Bicester Road, Kingswood, Aylesbury, Buckinghamshire, HP180RF

Contact

02072918484
holmesandmarchant.com
34 Bow Street, London, WC2E7AU