Company NameLloyds (Nimrod) Leasing Industries Limited
Company StatusDissolved
Company Number01974805
CategoryPrivate Limited Company
Incorporation Date3 January 1986(38 years, 4 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr John Robert Turner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2015(29 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed29 May 2013(27 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 13 February 2018)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameRichard James Bailey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1995)
RoleBanker
Correspondence Address17 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameColim Barton-Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 23 June 1997)
RoleBanker
Correspondence AddressBarn Mead Keepers Lane
Hyde Heath
Amersham
Buckinghamshire
HP6 5RJ
Director NameRichard Piers Ashworth Bull
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 February 1998)
RoleBank Executive
Correspondence AddressThe Otter 16 Brindley Quays
Braunston
Daventry
Northamptonshire
NN11 7AN
Director NameMr Philip Maturin Davy
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 April 1995)
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressFair Meadow
Broxmead Lane
Cuckfield
West Sussex
RH17 5JH
Secretary NameRachel Elizabeth Butlin
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 December 1992)
RoleCompany Director
Correspondence Address44 Stopher House
Webber Street
London
SE1 0SE
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed18 December 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 September 1998)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameRobert Lawrence Pashley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 February 1998)
RoleBank Executive
Correspondence AddressApartment 29d
145 East 48th Street
New York Usa
Ny 10017
Foreign
Director NamePeter Thomas Keighley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 1998)
RoleBanker
Correspondence Address36 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AD
Director NameAllen Peter Hing
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(10 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 August 1997)
RoleBanker
Correspondence Address59 Woodbastwick Road
Sydenham
London
SE26 5LG
Director NamePaul Carpenter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 1998)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoak 4 Overhill Road
Purley
Surrey
CR8 2JD
Director NameHugh John Henderson Cleland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(12 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 September 1998)
RoleBanker
Correspondence Address6 Steep Hill
Streatham
London
SW16 1UL
Director NameAdrian Richard Hilliard
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(12 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 September 1998)
RoleInvestment Banker
Correspondence Address50 Old Shoreham Road
Portslade
Brighton
Sussex
BN41 1SN
Director NameNicholas Michael Dent
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(12 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 September 1998)
RoleChartered Accountant
Correspondence Address78a Wendover Road
Egham
Surrey
TW18 3DD
Director NameDavid Henry Arnold Harrison
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Lodge
West Horsley
Leatherhead
Surrey
KT24 6ET
Director NamePeter Bernard Miles
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(12 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 August 2005)
RoleBanker
Correspondence AddressBrentwood House
Winchester Road
West Meon
Hampshire
GU32 1JS
Director NameMr John Anthony Davies
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(12 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 30 September 1998)
RoleBanker
Correspondence AddressWestmead Stables
Weedon
Aylesbury
Buckinghamshire
HP22 4NN
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed17 September 1998(12 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameMr Michael Jonathan Green
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(12 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 December 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address109 Hampstead Way
London
NW11 7LR
Director NameAllan Robert Foad
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(12 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 October 2005)
RoleBanker
Correspondence Address19 Dukes Orchard
Bexley
Kent
DA5 2DU
Director NameRoger Steuart King
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2000(14 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2003)
RoleCredit Director
Correspondence Address9 Kingfisher House
No 6 Melbury Road
London
W14 8LN
Secretary NameMrs Sharon Noelle Slattery
NationalityIrish
StatusResigned
Appointed15 September 2000(14 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(17 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Mark Andrew Grant
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EL
Director NameMr Michael William Joseph
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
St Leonards
Tring
Hertfordshire
HP23 6NW
Director NameAnthony Mark Basing
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(18 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 2009)
RoleCompany Director
Correspondence Address36 Selwyn Crescent
Hatfield
Hertfordshire
AL10 9NN
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW
Director NameMr Richard Fowler Pelly
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(19 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Dora Road
Wimbledon
London
SW19 7HJ
Director NameMr Timothy John Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(21 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Jon Mark Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(21 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Robin Alexander Isaacs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(22 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Kevin Charles Harris
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(27 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(27 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ

Contact

Websitelloydsbankinggroup.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Lloyds Bank Leasing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

19 December 1997Delivered on: 31 December 1997
Satisfied on: 26 February 2005
Persons entitled: Chase Manhattan International Limited

Classification: Amended and restated intercreditor agreement
Secured details: In favour of chase manhattan international limited as security agent and trustee for the senior creditors (as defined) and the lessors (as defined) (1)the senior debt, subject to clause 11.2, clause 11.4, clause 27.3(iii) and clause 27.4(b) of the intercreditor agreement all present and future liabilities (actual or contingent) payable or owing by the obligors to the senior creditors under or in connection with the senior finance documents (as defined), (2)the lease debt, all present and future liabilities (actual or contingent) payable or owing by the obligors to the lessors under or in connection with the lease finance documents (as defined) and (3) the subordinated debt, all present and future liabilities (actual or contingent) payable or owing by the obligors to the subordinated creditors (as defined) under or in connection with the subordinated debt documents or in connection with treasury debt and all indemnity rights.
Particulars: If at any time prior to the later of the senior discharge date the company receives a payment or distribution in cash or kind of or on account of any lease debt or prior to the senior discharge date any lease debt is discharged in each case in a manner not permitted by clause 6 (permitted lease payments) by clause 7 (permitted subordinated payments) or clause 15.1 (permitted lease enforcement) clause 15.2 (permitted enforcement action in respect of vat) or by clause 17 (proceeds of enforcement of security) the company will subject to clause 10.9 (exclusion of trust) hold such recovery payment distribution proceeds set-off or other amount in trust for the security trustee. See the mortgage charge document for full details.
Fully Satisfied
21 December 1995Delivered on: 5 January 1996
Satisfied on: 26 February 2005
Persons entitled: The Chase Manhattan Bank, N.A.as Agent and Trustee for the Senior Creditors (As Defined)

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under this chattel mortgage and under and in accordance with clause 4 (sales representative) of the lessor direct agreement (as defined).
Particulars: First fixed charge all rights title and interest in and to the english equipment (other than any software licences); the english sale proceeds and all moneys (including interest) standing to the credit of the sale proceeds account and the debt(s) represented thereby. See the mortgage charge document for full details.
Fully Satisfied
21 December 1995Delivered on: 5 January 1996
Satisfied on: 26 February 2005
Persons entitled: The Chase Manhattan Bank N.A.as Security Agent and Trustee for the Senior Creditors and the Lessor

Classification: Intercreditor agreement (the "intercreditor agreement")
Secured details: (A) the senior debt, (b) the lease debt and (c) the subordinated debt (all as defined in the intercreditor agreement).
Particulars: If at any time prior to the senior discharge date the lessor receives a payment or distribution in cash or in kind of or on account of any lease debt such debt shall be held in trust for security trustee. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 February 2018Final Gazette dissolved following liquidation (1 page)
13 November 2017Return of final meeting in a members' voluntary winding up (10 pages)
13 November 2017Return of final meeting in a members' voluntary winding up (10 pages)
7 March 2017Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages)
7 March 2017Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages)
7 March 2017Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages)
7 March 2017Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages)
2 February 2017Declaration of solvency (3 pages)
2 February 2017Declaration of solvency (3 pages)
23 January 2017Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 23 January 2017 (2 pages)
23 January 2017Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 23 January 2017 (2 pages)
17 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-29
(1 page)
17 January 2017Appointment of a voluntary liquidator (2 pages)
17 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-29
(1 page)
17 January 2017Appointment of a voluntary liquidator (2 pages)
17 November 2016Termination of appointment of Colin Graham Dowsett as a director on 16 November 2016 (1 page)
17 November 2016Termination of appointment of Colin Graham Dowsett as a director on 16 November 2016 (1 page)
12 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
12 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
1 October 2015Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 (1 page)
30 September 2015Appointment of Mr John Robert Turner as a director on 23 September 2015 (2 pages)
30 September 2015Appointment of Mr John Robert Turner as a director on 23 September 2015 (2 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
15 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 March 2015Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
11 June 2013Termination of appointment of Sharon Slattery as a secretary (1 page)
11 June 2013Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
11 June 2013Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
11 June 2013Termination of appointment of Sharon Slattery as a secretary (1 page)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 May 2013Appointment of Mr Colin Graham Dowsett as a director (2 pages)
3 May 2013Appointment of Mr Kevin Charles Harris as a director (2 pages)
3 May 2013Appointment of Mr Kevin Charles Harris as a director (2 pages)
3 May 2013Termination of appointment of Robin Isaacs as a director (1 page)
3 May 2013Termination of appointment of Robin Isaacs as a director (1 page)
3 May 2013Appointment of Mr Colin Graham Dowsett as a director (2 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
19 September 2012Statement of company's objects (2 pages)
19 September 2012Statement of company's objects (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
22 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
24 May 2012Termination of appointment of Jonathan Herbert as a director (1 page)
24 May 2012Termination of appointment of Andrew Cumming as a director (1 page)
24 May 2012Termination of appointment of Andrew Cumming as a director (1 page)
24 May 2012Termination of appointment of Jonathan Herbert as a director (1 page)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 October 2010Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages)
20 October 2010Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
7 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
7 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
7 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
7 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
7 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 September 2009Appointment terminated director anthony basing (1 page)
9 September 2009Appointment terminated director anthony basing (1 page)
22 June 2009Return made up to 01/06/09; full list of members (4 pages)
22 June 2009Return made up to 01/06/09; full list of members (4 pages)
29 September 2008Full accounts made up to 31 December 2007 (15 pages)
29 September 2008Full accounts made up to 31 December 2007 (15 pages)
20 June 2008Return made up to 01/06/08; full list of members (4 pages)
20 June 2008Return made up to 01/06/08; full list of members (4 pages)
12 June 2008Director appointed robin alexander isaacs (1 page)
12 June 2008Director appointed robin alexander isaacs (1 page)
9 June 2008Appointment terminated director anthony vowles (1 page)
9 June 2008Appointment terminated director anthony vowles (1 page)
16 May 2008Appointment terminated director peter higgins (1 page)
16 May 2008Appointment terminated director peter higgins (1 page)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
29 June 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
7 June 2007Return made up to 01/06/07; full list of members (3 pages)
7 June 2007Return made up to 01/06/07; full list of members (3 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
2 October 2006Full accounts made up to 31 December 2005 (17 pages)
2 October 2006Full accounts made up to 31 December 2005 (17 pages)
4 July 2006Return made up to 01/06/06; full list of members (7 pages)
4 July 2006Return made up to 01/06/06; full list of members (7 pages)
5 December 2005New director appointed (3 pages)
5 December 2005New director appointed (3 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
11 July 2005Director's particulars changed (2 pages)
11 July 2005Director's particulars changed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
10 June 2005Return made up to 01/06/05; full list of members (8 pages)
10 June 2005Return made up to 01/06/05; full list of members (8 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004New director appointed (1 page)
27 July 2004New director appointed (1 page)
6 July 2004Full accounts made up to 31 December 2003 (10 pages)
6 July 2004Full accounts made up to 31 December 2003 (10 pages)
30 June 2004New director appointed (1 page)
30 June 2004Director's particulars changed (2 pages)
30 June 2004Director's particulars changed (2 pages)
30 June 2004New director appointed (1 page)
8 June 2004Return made up to 01/06/04; full list of members (7 pages)
8 June 2004Return made up to 01/06/04; full list of members (7 pages)
7 June 2004Director's particulars changed (2 pages)
7 June 2004Director's particulars changed (2 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
23 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (1 page)
21 January 2004Director's particulars changed (2 pages)
21 January 2004Director's particulars changed (2 pages)
16 January 2004New director appointed (1 page)
16 January 2004New director appointed (1 page)
11 January 2004New director appointed (1 page)
11 January 2004New director appointed (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
16 October 2003Secretary's particulars changed (1 page)
16 October 2003Secretary's particulars changed (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
19 June 2003Return made up to 01/06/03; full list of members (8 pages)
19 June 2003Return made up to 01/06/03; full list of members (8 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
10 April 2003Director's particulars changed (1 page)
10 April 2003Director's particulars changed (1 page)
7 April 2003Full accounts made up to 31 December 2002 (10 pages)
7 April 2003Full accounts made up to 31 December 2002 (10 pages)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
20 February 2003Auditor's resignation (2 pages)
20 February 2003Auditor's resignation (2 pages)
14 October 2002Full accounts made up to 31 December 2001 (10 pages)
14 October 2002Full accounts made up to 31 December 2001 (10 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
13 June 2002Return made up to 01/06/02; full list of members (8 pages)
13 June 2002Return made up to 01/06/02; full list of members (8 pages)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (2 pages)
18 January 2002Director's particulars changed (2 pages)
23 November 2001Director's particulars changed (2 pages)
23 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
3 July 2001Director's particulars changed (1 page)
3 July 2001Director's particulars changed (1 page)
28 June 2001Full accounts made up to 31 December 2000 (10 pages)
28 June 2001Full accounts made up to 31 December 2000 (10 pages)
14 June 2001Return made up to 01/06/01; full list of members (8 pages)
14 June 2001Return made up to 01/06/01; full list of members (8 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
20 July 2000Director's particulars changed (2 pages)
20 July 2000Director's particulars changed (2 pages)
23 June 2000Full accounts made up to 31 December 1999 (11 pages)
23 June 2000Full accounts made up to 31 December 1999 (11 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
13 June 2000Director's particulars changed (1 page)
13 June 2000Director's particulars changed (1 page)
8 June 2000Return made up to 01/06/00; full list of members (7 pages)
8 June 2000Return made up to 01/06/00; full list of members (7 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
11 October 1999Full accounts made up to 31 December 1998 (11 pages)
11 October 1999Full accounts made up to 31 December 1998 (11 pages)
14 June 1999Return made up to 01/06/99; full list of members (14 pages)
14 June 1999Return made up to 01/06/99; full list of members (14 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998New director appointed (4 pages)
9 October 1998New director appointed (4 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998New director appointed (4 pages)
9 October 1998New director appointed (4 pages)
9 October 1998New director appointed (4 pages)
9 October 1998Director resigned (1 page)
9 October 1998Secretary resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998New director appointed (4 pages)
9 October 1998Director resigned (1 page)
9 October 1998New director appointed (4 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998New secretary appointed (2 pages)
9 October 1998New director appointed (4 pages)
9 October 1998Director resigned (1 page)
9 October 1998Secretary resigned (1 page)
6 October 1998Company name changed natwest leasing industries limit ed\certificate issued on 07/10/98 (2 pages)
6 October 1998Company name changed natwest leasing industries limit ed\certificate issued on 07/10/98 (2 pages)
28 September 1998Auditor's resignation (1 page)
28 September 1998Auditor's resignation (1 page)
23 September 1998Registered office changed on 23/09/98 from: 135 bishopsgate london EC2M 3UR (2 pages)
23 September 1998Registered office changed on 23/09/98 from: 135 bishopsgate london EC2M 3UR (2 pages)
26 August 1998Declaration of assistance for shares acquisition (12 pages)
26 August 1998Declaration of assistance for shares acquisition (12 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
26 June 1998Return made up to 01/06/98; full list of members (9 pages)
26 June 1998Director resigned (1 page)
26 June 1998Return made up to 01/06/98; full list of members (9 pages)
26 June 1998Director resigned (1 page)
27 March 1998Full accounts made up to 31 December 1997 (15 pages)
27 March 1998Full accounts made up to 31 December 1997 (15 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
31 December 1997Particulars of mortgage/charge (29 pages)
31 December 1997Particulars of mortgage/charge (29 pages)
6 November 1997Director's particulars changed (1 page)
6 November 1997Director's particulars changed (1 page)
22 October 1997Full accounts made up to 31 December 1996 (15 pages)
22 October 1997Full accounts made up to 31 December 1996 (15 pages)
20 July 1997Director's particulars changed (1 page)
20 July 1997Director's particulars changed (1 page)
11 July 1997New director appointed (1 page)
11 July 1997New director appointed (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
18 June 1997Return made up to 01/06/97; no change of members (7 pages)
18 June 1997Return made up to 01/06/97; no change of members (7 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
4 November 1996Full accounts made up to 31 December 1995 (16 pages)
4 November 1996Full accounts made up to 31 December 1995 (16 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
9 October 1996Auditor's resignation (1 page)
9 October 1996Auditor's resignation (1 page)
24 July 1996New director appointed (1 page)
24 July 1996New director appointed (1 page)
19 June 1996Return made up to 01/06/96; full list of members (7 pages)
19 June 1996Return made up to 01/06/96; full list of members (7 pages)
5 January 1996Particulars of mortgage/charge (25 pages)
5 January 1996Particulars of mortgage/charge (23 pages)
5 January 1996Particulars of mortgage/charge (25 pages)
5 January 1996Particulars of mortgage/charge (23 pages)
13 September 1995Director's particulars changed (4 pages)
13 September 1995Director's particulars changed (4 pages)
19 June 1995Return made up to 01/06/95; full list of members (16 pages)
19 June 1995Return made up to 01/06/95; full list of members (16 pages)
10 May 1995New director appointed (6 pages)
10 May 1995New director appointed (6 pages)
4 May 1995Director resigned (4 pages)
4 May 1995Director resigned (4 pages)
25 April 1995Director resigned (4 pages)
25 April 1995Director resigned (4 pages)
22 March 1995Full accounts made up to 31 December 1994 (15 pages)
22 March 1995Full accounts made up to 31 December 1994 (15 pages)
16 June 1994Return made up to 01/06/94; full list of members (9 pages)
16 June 1994Return made up to 01/06/94; full list of members (9 pages)
28 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
28 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
28 February 1994Full accounts made up to 31 December 1993 (13 pages)
28 February 1994Full accounts made up to 31 December 1993 (13 pages)
16 June 1993Return made up to 01/06/93; full list of members (8 pages)
16 June 1993Return made up to 01/06/93; full list of members (8 pages)
27 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1993Full accounts made up to 31 December 1992 (11 pages)
19 April 1993Full accounts made up to 31 December 1992 (11 pages)
12 January 1993Registered office changed on 12/01/93 from: 41 lothbury london EC2P 2BP (1 page)
12 January 1993Registered office changed on 12/01/93 from: 41 lothbury london EC2P 2BP (1 page)
22 June 1992Return made up to 01/06/92; no change of members (7 pages)
22 June 1992Return made up to 01/06/92; no change of members (7 pages)
30 March 1992Full accounts made up to 31 December 1991 (12 pages)
30 March 1992Full accounts made up to 31 December 1991 (12 pages)
2 July 1991Return made up to 04/06/91; full list of members (8 pages)
2 July 1991Return made up to 04/06/91; full list of members (8 pages)
2 April 1991Full accounts made up to 31 December 1990 (14 pages)
2 April 1991Full accounts made up to 31 December 1990 (14 pages)
1 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
1 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 August 1990Registered office changed on 02/08/90 from: lombard house 3 princess way redhill surrey RH1 1NJ (1 page)
2 August 1990Registered office changed on 02/08/90 from: lombard house 3 princess way redhill surrey RH1 1NJ (1 page)
12 July 1990Company name changed lombard leasing industries limit ed\certificate issued on 13/07/90 (2 pages)
12 July 1990Company name changed lombard leasing industries limit ed\certificate issued on 13/07/90 (2 pages)
15 June 1990Return made up to 04/06/90; full list of members (7 pages)
15 June 1990Full accounts made up to 31 December 1989 (14 pages)
15 June 1990Full accounts made up to 31 December 1989 (14 pages)
15 June 1990Return made up to 04/06/90; full list of members (7 pages)
7 June 1989Full accounts made up to 31 December 1988 (13 pages)
7 June 1989Return made up to 29/05/89; full list of members (7 pages)
7 June 1989Return made up to 29/05/89; full list of members (7 pages)
7 June 1989Full accounts made up to 31 December 1988 (13 pages)
31 May 1989Memorandum and Articles of Association (17 pages)
31 May 1989Memorandum and Articles of Association (17 pages)
7 June 1988Return made up to 23/05/88; full list of members (7 pages)
7 June 1988Full accounts made up to 31 December 1987 (13 pages)
7 June 1988Full accounts made up to 31 December 1987 (13 pages)
7 June 1988Return made up to 23/05/88; full list of members (7 pages)
17 August 1987Return made up to 15/07/87; full list of members (8 pages)
17 August 1987Return made up to 15/07/87; full list of members (8 pages)
23 April 1987Registered office changed on 23/04/87 from: lombard house curzon street london W1A 1EU (1 page)
23 April 1987Registered office changed on 23/04/87 from: lombard house curzon street london W1A 1EU (1 page)