Company NameLb Registrars (ISA) Nominees Limited
Company StatusDissolved
Company Number01117900
CategoryPrivate Limited Company
Incorporation Date12 June 1973(50 years, 10 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NamesWescaris Nominees Limited and Lloyds Tsb Registrars (ISA) Nominees Limited

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(37 years, 5 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(37 years, 5 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(39 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 23 June 2015)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr John Willis Lamb
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(19 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 1994)
RoleBank Official
Correspondence Address24 Eighth Avenue
North Lancing
West Sussex
BN15 9XD
Director NameMr Christopher Hugh Ibbetson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(19 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 1994)
RoleBank Official
Correspondence Address9 Vicars Moor Lane
Winchmore Hill
London
N21 2QN
Director NameMr Titus Joseph Dmello
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(19 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address974 London Road
Thornton Heath
Surrey
CR7 7PG
Secretary NamePaul John Faulkner
NationalityBritish
StatusResigned
Appointed01 March 1993(19 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address28 Adomar Road
Dagenham
Essex
RM8 3LR
Director NameKaren Jacqueline Frith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(20 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 July 1997)
RoleBank Official
Correspondence AddressFlat 9 70-72 Albert Road
South Norwood
London
SE25 4JW
Director NameSheila Ann Nelson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(20 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address39 Torrington
Shoeburyness
Southend On Sea
Essex
SS3 8DD
Director NameMiss Gloria Shirley Godfrey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(20 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address4 Windsor Wood
Monkswood Avenue
Waltham Abbey
Essex
EN9 1LY
Director NameJoanna Lucy Anning
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(20 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 1997)
RoleBank Official
Correspondence Address18 Queens Court
53 Rectory Road
Beckenham
Kent
BR3 1HS
Director NameMr Paul John Coppendale
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(20 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 1998)
RoleBank Official
Correspondence Address11 St Andrews Close
Paddock Wood
Kent
TN12 6JF
Director NameCarole Brazier
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(20 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 December 1995)
RoleBank Official
Correspondence Address176 Heathfield Drive
Mitcham
Surrey
CR4 3RD
Director NameJivanlal Bakrania
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(21 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address75 Birchen Grove
Kingsbury
London
NW9 8RY
Director NameMark David M'Grady
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(21 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address3 Adcock Walk
Orpington
Kent
BR6 9SY
Director NameSharon Denise Londt
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(21 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 August 1997)
RoleBank Official
Correspondence Address2 Sunnycroft Road
South Norwood
London
SE25 4TB
Director NameRekha Ramesh Mehta
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(21 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address54 Ingleby Road
Ilford
Essex
IG1 4RY
Director NameTracey Ann Morgan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(21 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address32a Surbiton Hill Park
Surbiton
Surrey
KT5 8ES
Director NameMrs Jacqueline Nicola Barton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(22 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 1997)
RoleBank Official
Correspondence Address160 Little Lullaway
Basildon
Essex
SS15 5JD
Director NameMrs Jane Susan Bullen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(24 years, 7 months after company formation)
Appointment Duration5 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address15 Windmill Gardens
Enfield
Middlesex
EN2 7DZ
Director NameCarolyne Jayne Gardiner
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(25 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 February 1999)
RoleBank Official
Correspondence Address11 Morden Gardens
Mitcham
Surrey
CR4 4DH
Director NameAnthony Charles Jennings
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(25 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 February 1999)
RoleBank Official
Correspondence AddressRose Cottage
25 Hornbeam Close
Theydon Bois
Essex
CM16 7JT
Director NameMr Wayne Paul Kitcat
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(25 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 January 1999)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressKnoll Cottage
Sutton Place, Abinger Hammer
Dorking
Surrey
RH5 6RN
Director NameGarhame Paul Lisle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(25 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 February 1999)
RoleBank Official
Correspondence AddressApple Tree Cottage The Laurels
The Street Framfield
Uckfield
East Sussex
TN22 5NY
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed15 June 1998(25 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameGavin Dalziel Downs
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2000)
RoleBank Manager
Correspondence AddressHeath House Birch Avenue
Haywards Heath
West Sussex
RH17 7SL
Director NameMr John David Heaton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2000)
RoleRegistrar
Country of ResidenceEngland
Correspondence Address6 Tamarisk Way
East Preston
Littlehampton
West Sussex
BN16 2TF
Director NameSimon John Treharne Davies
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(25 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 September 2004)
RoleBank Official
Correspondence Address26 Bushby Avenue
Rustington
West Sussex
BN16 2BY
Director NameMr Simon Christopher Briggs
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 September 2001)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address7 The Courtyard Forest Grange
Forest Road Colgate
Horsham
West Sussex
RH12 4TG
Secretary NameStephen John Hopkins
NationalityBritish
StatusResigned
Appointed15 September 2000(27 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2002)
RoleCompany Director
Correspondence Address29 South Street
Manningtree
Essex
CO11 1BG
Director NameMr Colin Forward
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(29 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 2003)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address5 Polley Close
Pembury
Tunbridge Wells
Kent
TN2 4HW
Secretary NameMs Sharon Anne Goodwin
NationalityBritish
StatusResigned
Appointed24 July 2002(29 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 08 February 2012)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameGuy Mark Healey
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(30 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 2005)
RoleBanker
Correspondence Address6 Millside Place
Old Isleworth
Middlesex
TW7 6BU
Director NameGavin Dalziel Downs
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(34 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 February 2008)
RoleBank Manager
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMiss Betsabeh Rais
StatusResigned
Appointed08 February 2012(38 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 February 2013)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN

Contact

Websitewww.lloydsbank.com
Telephone020 76261500
Telephone regionLondon

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 Tsb 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 (isa) 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)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 1 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 1 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
9 February 2012Termination of appointment of Sharon Goodwin as a secretary (1 page)
9 February 2012Appointment of Miss Betsabeh Rais as a secretary (2 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 1 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 1 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 1 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)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 March 2008Appointment terminated director gavin downs (1 page)
3 March 2008Return made up to 01/03/08; full list of members (4 pages)
5 December 2007New director appointed (2 pages)
6 November 2007New director appointed (3 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)
15 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 March 2007Return made up to 01/03/07; full list of members (2 pages)
12 January 2007Secretary's particulars changed (1 page)
5 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 July 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
9 March 2006Return made up to 01/03/06; full list of members (6 pages)
12 May 2005New director appointed (2 pages)
21 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 April 2005Director resigned (1 page)
9 March 2005Return made up to 01/03/05; full list of members (6 pages)
12 October 2004Director's particulars changed (1 page)
7 October 2004Director resigned (1 page)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 March 2004Return made up to 01/03/04; full list of members (6 pages)
24 December 2003Secretary's particulars changed (1 page)
23 September 2003New director appointed (2 pages)
15 September 2003Director resigned (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)
20 March 2003Return made up to 01/03/03; full list of members (6 pages)
28 August 2002Secretary resigned (1 page)
18 August 2002New secretary appointed (2 pages)
26 June 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)
13 March 2002Return made up to 01/03/02; full list of members (6 pages)
19 December 2001New director appointed (2 pages)
27 September 2001Director resigned (1 page)
31 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 March 2001Return made up to 01/03/01; full list of members (7 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)
19 September 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
10 March 2000Return made up to 01/03/00; full list of members (6 pages)
22 September 1999Amended accounts made up to 31 December 1998 (5 pages)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
5 July 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
14 March 1999Return made up to 01/03/99; full list of members (6 pages)
24 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
11 February 1999Company name changed wescaris nominees LIMITED\certificate issued on 12/02/99 (2 pages)
26 January 1999Director resigned (1 page)
17 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
14 July 1998New secretary appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
1 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
5 March 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
29 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
27 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
1 April 1997Return made up to 01/03/97; full list of members (12 pages)
3 March 1997Registered office changed on 03/03/97 from: juno court 24 prescot street london E1 8BB (1 page)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
30 May 1996Director resigned (1 page)
20 March 1996Return made up to 01/03/96; no change of members (8 pages)
10 January 1996Director resigned;new director appointed (2 pages)
5 September 1995New director appointed (4 pages)
18 April 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
16 March 1995Return made up to 01/03/95; no change of members (8 pages)