London
EC2V 7HN
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 March 2011(44 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 14 March 2017) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Henry William Knighton Stephens |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 August 1993) |
Role | Chartered Secretary |
Correspondence Address | 25 Jenner Drive West End Woking Surrey GU24 9HU |
Director Name | Peter William Stuart Rowland |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(25 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1994) |
Role | Lawyer |
Correspondence Address | Pine Copse Woodland Drive East Horsley Surrey KT24 5AN |
Secretary Name | Mr Robert Austin Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage 14 Copthall Lane Chalfont St Peter Buckinghamshire SL9 0DB |
Director Name | Luke Henry Walter March |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | White Cottage Wildhern Andover Hampshire SP11 0JE |
Director Name | David John Parfitt |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 1996) |
Role | Group Chief Accountant |
Correspondence Address | 8 Bideford Gardens Luton Bedfordshire LU3 1VE |
Director Name | Alastair John Michie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 October 2001) |
Role | Secretary |
Correspondence Address | 14 Marlyns Close Burpham Guildford Surrey GU4 7LR |
Director Name | Helen Suzanne Rodgers |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 October 2001) |
Role | Secretary |
Correspondence Address | Heather Bank 6 Burston Gardens East Grinstead RH19 2HD |
Director Name | Michael Roger Hatcher |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(29 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 February 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hunyani Ardleigh Road Little Bromley Manningtree Essex CO11 2QA |
Director Name | Sarah Barford Wilks |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(29 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 27 June 2002) |
Role | Secretary |
Correspondence Address | 3 Tower Road Strawberry Hill Twickenham Middlesex TW1 4PD |
Secretary Name | Karen Kristina Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Shammah 19 Beulah Road Hornchurch Essex RM12 4YR |
Secretary Name | David Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 10 Convent Close Beckenham Kent BR3 5GD |
Director Name | Miss Deborah Ann Saunders |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Status | Resigned |
Appointed | 18 October 2001(35 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 January 2010) |
Role | Secretary |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mrs Sharon Noelle Slattery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 2001(35 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 13 November 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Karen Mary Portsmouth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(35 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 13 Waldegrave Gardens Upminster Essex RM14 1UT |
Director Name | Mr Marc-John Boston |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(43 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Website | lloydsbankinggroup.com |
---|
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Lloyds Bank PLC 50.00% Noncumulative Preference |
---|---|
100 at £1 | Lloyds Bank PLC 50.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2017 | Termination of appointment of Marc-John Boston as a director on 30 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Marc-John Boston as a director on 30 December 2016 (2 pages) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2016 | Application to strike the company off the register (3 pages) |
14 December 2016 | Application to strike the company off the register (3 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
26 November 2015 | Appointment of Mrs Helen Williams as a director on 13 November 2015 (2 pages) |
26 November 2015 | Appointment of Mrs Helen Williams as a director on 13 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Sharon Noelle Slattery as a director on 13 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Sharon Noelle Slattery as a director on 13 November 2015 (1 page) |
22 July 2015 | Director's details changed for Mr Marc-John Boston on 1 June 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Marc-John Boston on 1 June 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Marc-John Boston on 1 June 2015 (2 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
9 May 2014 | Company name changed tsb services (no. 4) LIMITED\certificate issued on 09/05/14
|
9 May 2014 | Company name changed tsb services (no. 4) LIMITED\certificate issued on 09/05/14
|
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
27 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
7 August 2012 | Statement of company's objects (2 pages) |
7 August 2012 | Resolutions
|
7 August 2012 | Resolutions
|
7 August 2012 | Statement of company's objects (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
15 April 2011 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
15 April 2011 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 June 2010 | Appointment of Mr Marc-John Boston as a director (2 pages) |
21 June 2010 | Appointment of Mr Marc-John Boston as a director (2 pages) |
16 February 2010 | Termination of appointment of Michael Hatcher as a director (1 page) |
16 February 2010 | Termination of appointment of Michael Hatcher as a director (1 page) |
15 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Termination of appointment of Karen Portsmouth as a secretary (1 page) |
14 January 2010 | Termination of appointment of Karen Portsmouth as a secretary (1 page) |
13 January 2010 | Termination of appointment of Deborah Saunders as a director (1 page) |
13 January 2010 | Termination of appointment of Deborah Saunders as a director (1 page) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
28 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
16 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
16 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
18 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
10 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
10 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
24 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
24 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
24 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
24 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
23 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
9 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
9 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
22 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
11 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
23 February 2000 | Director's particulars changed (2 pages) |
23 February 2000 | Director's particulars changed (2 pages) |
28 January 2000 | Return made up to 16/01/00; full list of members (8 pages) |
28 January 2000 | Return made up to 16/01/00; full list of members (8 pages) |
22 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
29 January 1999 | Resolutions
|
29 January 1999 | Resolutions
|
24 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
24 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 September 1998 | Auditor's resignation (1 page) |
16 September 1998 | Auditor's resignation (1 page) |
29 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
29 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
19 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
19 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
8 April 1997 | Director's particulars changed (1 page) |
8 April 1997 | Director's particulars changed (1 page) |
25 March 1997 | Director's particulars changed (2 pages) |
25 March 1997 | Director's particulars changed (2 pages) |
14 February 1997 | Return made up to 16/01/97; full list of members (7 pages) |
14 February 1997 | Return made up to 16/01/97; full list of members (7 pages) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
7 July 1996 | New director appointed (1 page) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | Secretary resigned (2 pages) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | New director appointed (1 page) |
7 July 1996 | New secretary appointed (2 pages) |
7 July 1996 | New secretary appointed (2 pages) |
7 July 1996 | New director appointed (1 page) |
7 July 1996 | New director appointed (1 page) |
7 July 1996 | Secretary resigned (2 pages) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | New director appointed (2 pages) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
21 March 1996 | Location of register of members (non legible) (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page) |
21 March 1996 | Location of register of members (non legible) (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page) |
19 February 1996 | Return made up to 16/01/96; no change of members (5 pages) |
19 February 1996 | Return made up to 16/01/96; no change of members (5 pages) |
4 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
4 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
11 July 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
11 July 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |