Company NameLloyds (Gresham) No. 1 Limited
Company StatusDissolved
Company Number03695891
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 2 months ago)
Dissolution Date8 June 2021 (2 years, 9 months ago)
Previous NamesLloyds Tsb Bank Limited and Lloyds Bank Limited

Business Activity

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

Directors

Director NameMrs Gillian Suzanne Darragh
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2021(22 years after company formation)
Appointment Duration4 months, 2 weeks (closed 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed21 March 2011(12 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 08 June 2021)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameSarah Barford Wilks
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(2 weeks, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 27 June 2002)
RoleSecretary
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director NameMichael Roger Hatcher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(2 weeks, 4 days after company formation)
Appointment Duration11 years (resigned 14 February 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHunyani Ardleigh Road
Little Bromley
Manningtree
Essex
CO11 2QA
Director NameAlastair John Michie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 18 October 2001)
RoleSecretary
Correspondence Address14 Marlyns Close
Burpham
Guildford
Surrey
GU4 7LR
Director NameHelen Suzanne Rodgers
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 2001)
RoleSecretary
Correspondence AddressHeather Bank
6 Burston Gardens
East Grinstead
RH19 2HD
Secretary NameKaren Kristina Parker
NationalityBritish
StatusResigned
Appointed29 January 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressShammah
19 Beulah Road
Hornchurch
Essex
RM12 4YR
Secretary NameDavid Jarvis
NationalityBritish
StatusResigned
Appointed31 July 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address10 Convent Close
Beckenham
Kent
BR3 5GD
Director NameMiss Deborah Ann Saunders
Date of BirthJanuary 1960 (Born 64 years ago)
StatusResigned
Appointed18 October 2001(2 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 January 2010)
RoleSecretary
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Sharon Noelle Slattery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 October 2001(2 years, 9 months after company formation)
Appointment Duration14 years (resigned 13 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameKaren Mary Portsmouth
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address13 Waldegrave Gardens
Upminster
Essex
RM14 1UT
Director NameMr Marc-John Boston
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(11 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Helen Louise Williams
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Richard Horner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(17 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanons House PO Box 112
Canons Way
Bristol
BS99 7LB
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitelloydstsb.com
Telephone03453000000
Telephone regionUnknown

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

1 at £1Lloyds Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 April 2017Termination of appointment of Helen Louise Williams as a director on 24 April 2017 (1 page)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
15 December 2016Appointment of Mr Richard Horner as a director on 6 December 2016 (2 pages)
15 December 2016Termination of appointment of Marc-John Boston as a director on 6 December 2016 (1 page)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
26 November 2015Termination of appointment of Sharon Noelle Slattery as a director on 13 November 2015 (1 page)
26 November 2015Appointment of Mrs Helen Williams as a director on 13 November 2015 (2 pages)
22 July 2015Director's details changed for Mr Marc-John Boston on 1 June 2015 (2 pages)
22 July 2015Director's details changed for Mr Marc-John Boston on 1 June 2015 (2 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 September 2013Company name changed lloyds bank LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
(2 pages)
23 September 2013Change of name notice (2 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
31 July 2012Statement of company's objects (2 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
15 April 2011Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 June 2010Appointment of Mr Marc-John Boston as a director (2 pages)
16 February 2010Termination of appointment of Michael Hatcher as a director (1 page)
14 January 2010Termination of appointment of Karen Portsmouth as a secretary (1 page)
14 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
13 January 2010Termination of appointment of Deborah Saunders as a director (1 page)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 January 2009Return made up to 11/01/09; full list of members (4 pages)
28 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 January 2008Return made up to 11/01/08; full list of members (2 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 January 2007Return made up to 11/01/07; full list of members (2 pages)
11 January 2007Director's particulars changed (1 page)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 January 2006Return made up to 11/01/06; full list of members (6 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 January 2005Return made up to 11/01/05; full list of members (6 pages)
10 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 January 2004Return made up to 11/01/04; full list of members (6 pages)
14 October 2003Director's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
30 June 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)
24 January 2003Return made up to 11/01/03; full list of members (6 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Director resigned (1 page)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
18 January 2002Return made up to 11/01/02; full list of members (6 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
9 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
22 January 2001Return made up to 11/01/01; full list of members (6 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
11 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 February 2000Director's particulars changed (2 pages)
27 January 2000Return made up to 11/01/00; full list of members (6 pages)
30 June 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
25 June 1999Company name changed lloyds tsb bank LIMITED\certificate issued on 28/06/99 (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
5 February 1999Secretary resigned;director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999New director appointed (2 pages)
11 January 1999Incorporation (16 pages)