Edinburgh
EH3 9BN
Scotland
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 March 2011(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 08 June 2021) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Sarah Barford Wilks |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 June 2002) |
Role | Secretary |
Correspondence Address | 3 Tower Road Strawberry Hill Twickenham Middlesex TW1 4PD |
Director Name | Michael Roger Hatcher |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years (resigned 14 February 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hunyani Ardleigh Road Little Bromley Manningtree Essex CO11 2QA |
Director Name | Alastair John Michie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 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 | 29 January 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 2001) |
Role | Secretary |
Correspondence Address | Heather Bank 6 Burston Gardens East Grinstead RH19 2HD |
Secretary Name | Karen Kristina Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (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(1 year, 6 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(2 years, 9 months 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(2 years, 9 months 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(3 years, 5 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(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mrs Helen Louise Williams |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Richard Horner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canons House PO Box 112 Canons Way Bristol BS99 7LB |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | lloydstsb.com |
---|---|
Telephone | 03453000000 |
Telephone region | Unknown |
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 |
1 at £1 | Lloyds Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
26 April 2017 | Termination of appointment of Helen Louise Williams as a director on 24 April 2017 (1 page) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
15 December 2016 | Appointment of Mr Richard Horner as a director on 6 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Marc-John Boston as a director on 6 December 2016 (1 page) |
17 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
26 November 2015 | Termination of appointment of Sharon Noelle Slattery as a director on 13 November 2015 (1 page) |
26 November 2015 | Appointment of Mrs Helen Williams as a director on 13 November 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) |
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
27 January 2014 | Annual return made up to 11 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) |
23 September 2013 | Company name changed lloyds bank LIMITED\certificate issued on 23/09/13
|
23 September 2013 | Change of name notice (2 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
31 July 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 | Resolutions
|
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
15 April 2011 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 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) |
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) |
14 January 2010 | Termination of appointment of Karen Portsmouth as a secretary (1 page) |
14 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
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) |
21 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
28 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
12 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
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) |
19 January 2006 | Return made up to 11/01/06; full list of members (6 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
10 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
24 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
14 October 2003 | Director'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) |
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 11/01/03; full list of members (6 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
18 January 2002 | Return made up to 11/01/02; 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) |
9 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
22 January 2001 | Return made up to 11/01/01; full list of members (6 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) |
23 February 2000 | Director's particulars changed (2 pages) |
27 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
30 June 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
25 June 1999 | Company name changed lloyds tsb bank LIMITED\certificate issued on 28/06/99 (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
5 February 1999 | Secretary resigned;director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
11 January 1999 | Incorporation (16 pages) |