One Lime Street
London
EC3M 7HA
Director Name | Lloyds Nominees Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 2001(9 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 22 March 2022) |
Correspondence Address | Lloyd's Council Secretariat One Lime Street London EC3M 7HA |
Director Name | Lloyds Nominees Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 2001(9 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 22 March 2022) |
Correspondence Address | Lloyd's Council Secretariat One Lime Street London EC3M 7HA |
Secretary Name | Lloyds Nominees Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 2001(9 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 22 March 2022) |
Correspondence Address | Lloyd's Council Secretariat One Lime Street London EC3M 7HA |
Director Name | Alan George Kemp |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 32 Pump Lane Rainham Gillingham Kent ME8 7AB |
Director Name | Graeme Crockatt King |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strath Darent House Shoreham Road Otford Sevenoaks Kent TN14 5RW |
Secretary Name | Michael Logan Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | Dunelm 41. St. Catherines Road Broxbourne Herts EN10 7LD |
Secretary Name | Simon Edward Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 December 1997) |
Role | Company Director |
Correspondence Address | 21 Letchworth Avenue Chatham Kent ME4 6NP |
Director Name | Charles Edward Green |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 July 2001) |
Role | Manager |
Correspondence Address | 59 Chestnut Avenue Walderslade Chatham Kent ME5 9BB |
Director Name | Colin Tyne |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 July 2001) |
Role | Manager |
Correspondence Address | 25 Riversmead Hoddesdon Hertfordshire EN11 8DP |
Secretary Name | Angela Luetchford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | 39 Brindle Way Chatham Kent ME5 8UA |
Director Name | Mr Steven Andrew Robertson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 2012) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lloyd,S, One Lime Street London EC3M 7HA |
Director Name | Mr Jonathan May |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 December 2016) |
Role | Head Of Financial Control And Market Services |
Country of Residence | England |
Correspondence Address | Lloyd's One Lime Street London EC3M 7HA |
Website | www.lloyds.com |
---|---|
Email address | [email protected] |
Telephone | 020 73271000 |
Telephone region | London |
Registered Address | Council Secretariat Lloyds One Lime Street London EC3M 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Society Of Lloyd's 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2021 | Application to strike the company off the register (2 pages) |
24 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
10 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
15 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
13 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
15 December 2016 | Termination of appointment of Jonathan May as a director on 15 December 2016 (1 page) |
15 December 2016 | Appointment of Karen Patricia Oliver as a director on 15 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Jonathan May as a director on 15 December 2016 (1 page) |
15 December 2016 | Appointment of Karen Patricia Oliver as a director on 15 December 2016 (2 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Director's details changed for Lloyds Nominees Director Limited on 10 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Lloyds Nominees Secretary Limited on 10 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Lloyds Nominees Secretary Limited on 10 January 2013 (2 pages) |
27 February 2013 | Secretary's details changed for Lloyds Nominees Secretary Limited on 10 January 2013 (2 pages) |
27 February 2013 | Secretary's details changed for Lloyds Nominees Secretary Limited on 10 January 2013 (2 pages) |
27 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Director's details changed for Lloyds Nominees Director Limited on 10 January 2013 (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
13 September 2012 | Appointment of Mr Jonathan May as a director (3 pages) |
13 September 2012 | Termination of appointment of Steven Robertson as a director (2 pages) |
13 September 2012 | Appointment of Mr Jonathan May as a director (3 pages) |
13 September 2012 | Termination of appointment of Steven Robertson as a director (2 pages) |
1 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (15 pages) |
1 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (15 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
14 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (15 pages) |
14 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (15 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
18 August 2010 | Appointment of Mr Steven Andrew Robertson as a director (3 pages) |
18 August 2010 | Appointment of Mr Steven Andrew Robertson as a director (3 pages) |
8 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (14 pages) |
8 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (14 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 March 2009 | Return made up to 10/01/09; full list of members (5 pages) |
10 March 2009 | Return made up to 10/01/09; full list of members (5 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
4 April 2008 | Return made up to 10/01/08; full list of members (7 pages) |
4 April 2008 | Return made up to 10/01/08; full list of members (7 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
8 March 2007 | Return made up to 10/01/07; full list of members (7 pages) |
8 March 2007 | Return made up to 10/01/07; full list of members (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
31 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 April 2005 | Return made up to 10/01/05; full list of members
|
15 April 2005 | Return made up to 10/01/05; full list of members
|
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
25 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
25 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
5 February 2003 | Return made up to 10/01/03; full list of members
|
5 February 2003 | Return made up to 10/01/03; full list of members
|
13 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
13 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
23 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: corporation of lloyds dock road chatham ME4 4TU (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: corporation of lloyds dock road chatham ME4 4TU (1 page) |
2 August 2001 | New secretary appointed;new director appointed (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New secretary appointed;new director appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
9 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
9 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
12 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
12 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
11 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
11 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
13 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
13 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
21 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
21 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
19 January 1999 | Return made up to 10/01/99; full list of members (8 pages) |
19 January 1999 | Return made up to 10/01/99; full list of members (8 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
21 January 1998 | Return made up to 10/01/98; full list of members (7 pages) |
21 January 1998 | Return made up to 10/01/98; full list of members (7 pages) |
12 December 1997 | New secretary appointed (2 pages) |
12 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | Secretary resigned (1 page) |
13 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
13 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
22 January 1997 | Return made up to 10/01/97; no change of members (6 pages) |
22 January 1997 | Return made up to 10/01/97; no change of members (6 pages) |
14 April 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
14 April 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
19 January 1996 | Return made up to 10/01/96; full list of members (8 pages) |
19 January 1996 | Return made up to 10/01/96; full list of members (8 pages) |