Company NameLb Registrars Nominees Limited
Company StatusDissolved
Company Number00295190
CategoryPrivate Limited Company
Incorporation Date17 December 1934(89 years, 4 months ago)
Dissolution Date23 June 2015 (8 years, 9 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Sharon Noelle Slattery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed08 November 2010(75 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 23 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Marc-John Boston
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2010(75 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 23 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed13 February 2013(78 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 23 June 2015)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameJohn Francis Richardson Hayes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityWelsh
StatusResigned
Appointed16 March 1993(58 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1998)
RoleLloyds Bank Manager
Correspondence AddressKimberley Greystoke Road
Ferring
Worthing
West Sussex
BN12 5JL
Director NameDr Ralph Eric Walrond
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(58 years, 3 months after company formation)
Appointment Duration6 years (resigned 26 March 1999)
RoleMd Lloyds Bank Registrars
Correspondence Address2 The Oaks
Rustington
Littlehampton
West Sussex
BN16 2UP
Director NameMr William Frank Paine
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(58 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 1993)
RoleHead Receiving Bk Services
Correspondence Address54 Amberley Drive
Goring By Sea
Worthing
West Sussex
BN12 4QH
Director NameGraham Stuart Johns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(58 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 1994)
RoleBanker & Share Registrar
Correspondence Address28 Woodfield Park
Amersham
Buckinghamshire
HP6 5QH
Secretary NameHelen Suzanne Rodgers
NationalityBritish
StatusResigned
Appointed16 March 1993(58 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1995)
RoleCompany Director
Correspondence Address33 Wellfield Road
Streatham
London
SW16 2BT
Director NameBarrington David Chapman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(59 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 January 1999)
RoleBank Official
Correspondence Address17 Ruston Park
Rustington
Littlehampton
West Sussex
BN16 2AD
Director NameRichard Michael Vause
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(59 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressLoxwood Cottage
Pigbush Lane
Loxwood
West Sussex
RH14 0QY
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed30 April 1995(60 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 September 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameJohn Parker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(63 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2007)
RoleBanker
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NamePaul Stephen Charman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(64 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2007)
RoleSenior Bank Manager
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameSimon John Treharne Davies
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(64 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 September 2004)
RoleBank Official
Correspondence Address26 Bushby Avenue
Rustington
West Sussex
BN16 2BY
Secretary NameStephen John Hopkins
NationalityBritish
StatusResigned
Appointed15 September 2000(65 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2002)
RoleCompany Director
Correspondence Address29 South Street
Manningtree
Essex
CO11 1BG
Director NameGuy Mark Healey
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(67 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 2005)
RoleBanker
Correspondence Address6 Millside Place
Old Isleworth
Middlesex
TW7 6BU
Secretary NameMs Sharon Anne Goodwin
NationalityBritish
StatusResigned
Appointed24 July 2002(67 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 February 2012)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Joanne Palmer
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(70 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameGraham Roy Taylor
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(72 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
Gadmore Lane, Hastoe
Tring
Hertfordshire
HP23 6QS
Director NameDr Jakob Pfaudler
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed10 October 2007(72 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMiss Betsabeh Rais
StatusResigned
Appointed08 February 2012(77 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 February 2013)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lloyds Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
25 February 2015Application to strike the company off the register (3 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
9 May 2014Company name changed lloyds tsb registrars nominees LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
19 February 2013Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
14 February 2013Termination of appointment of Betsabeh Rais as a secretary (1 page)
29 January 2013Statement of company's objects (2 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
9 February 2012Appointment of Miss Betsabeh Rais as a secretary (2 pages)
9 February 2012Termination of appointment of Sharon Goodwin as a secretary (1 page)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
9 November 2010Appointment of Mrs. Sharon Noelle Slattery as a director (2 pages)
9 November 2010Termination of appointment of Jakob Pfaudler as a director (1 page)
8 November 2010Appointment of Mr Marc-John Boston as a director (2 pages)
3 November 2010Termination of appointment of Graham Taylor as a director (1 page)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
21 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
18 March 2009Secretary's change of particulars / sharon garrard / 03/03/2009 (1 page)
17 March 2009Return made up to 16/03/09; full list of members (3 pages)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 March 2008Return made up to 16/03/08; full list of members (3 pages)
5 December 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
14 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 April 2007Return made up to 16/03/07; full list of members (2 pages)
16 April 2007Secretary's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 June 2006Director's particulars changed (1 page)
22 March 2006Return made up to 16/03/06; full list of members (6 pages)
12 May 2005New director appointed (2 pages)
25 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 April 2005Director resigned (1 page)
22 March 2005Return made up to 16/03/05; full list of members (6 pages)
7 October 2004Director resigned (1 page)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 March 2004Return made up to 16/03/04; full list of members (6 pages)
24 December 2003Secretary's particulars changed (1 page)
22 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
26 March 2003Return made up to 16/03/03; full list of members (6 pages)
28 August 2002Secretary resigned (1 page)
18 August 2002New secretary appointed (2 pages)
3 July 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 April 2002Return made up to 16/03/02; full list of members (6 pages)
31 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 April 2001Return made up to 16/03/01; full list of members (6 pages)
30 October 2000Director's particulars changed (1 page)
20 October 2000Director's particulars changed (1 page)
3 October 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
5 April 2000Return made up to 16/03/00; full list of members (6 pages)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
5 July 1999New director appointed (2 pages)
30 June 1999Company name changed lloyds bank (registrars) nominee s LIMITED\certificate issued on 01/07/99 (2 pages)
1 April 1999Director resigned (1 page)
24 March 1999Return made up to 16/03/99; full list of members (7 pages)
19 February 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
10 July 1998New director appointed (2 pages)
4 July 1998Director resigned (1 page)
23 March 1998Return made up to 16/03/98; full list of members (7 pages)
6 February 1998Director's particulars changed (1 page)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 October 1997Secretary's particulars changed (1 page)
1 August 1997Director's particulars changed (2 pages)
24 March 1997Return made up to 16/03/97; full list of members (6 pages)
17 December 1996Secretary's particulars changed (1 page)
7 October 1996Secretary's particulars changed (1 page)
17 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 March 1996Return made up to 16/03/96; full list of members (7 pages)
17 February 1996Director's particulars changed (3 pages)
5 May 1995Secretary resigned;new secretary appointed (4 pages)
11 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
17 March 1995Return made up to 16/03/95; full list of members (14 pages)