Company NameLime Street (Funding) Limited
Company StatusLiquidation
Company Number04464395
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Brealey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 June 2003)
RoleBank Officer
Correspondence Address12 The Courtyard
Sheffield Park
East Sussex
TN22 3QW
Director NameRoger Steuart King
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2002(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2003)
RoleCredit Director
Correspondence Address9 Kingfisher House
No 6 Melbury Road
London
W14 8LN
Director NameRoger Russell Seggins
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 July 2003)
RoleBanker
Correspondence AddressMarronwood 4 Kelvedon Avenue
Walton On Thames
Surrey
KT12 5ED
Secretary NameMr Stephen John Hopkins
NationalityBritish
StatusResigned
Appointed23 July 2002(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Michael William Joseph
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 November 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
St Leonards
Tring
Hertfordshire
HP23 6NW
Director NameMr Jonathan Scott Foster
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(1 year, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Richard Geoffrey Meade Conway
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(1 year, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameAnna Katharine Goldsmith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(4 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Prasad Nagnath Pitale
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(7 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed18 November 2015(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 2017)
RoleCompany Director
Correspondence Address1st Floor East Tower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Allen Eric Appen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2016(13 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameAlyson Elizabeth Mulholland
StatusResigned
Appointed03 November 2017(15 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 2020)
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

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

150m at £1Lloyds Bank Subsidiaries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£150,993,000
Current Liabilities£100,812,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 June 2019 (4 years, 10 months ago)
Next Return Due31 July 2020 (overdue)

Filing History

7 November 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 3 November 2017 (2 pages)
6 November 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 3 November 2017 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (21 pages)
28 June 2017Notification of Lloyds Bank Subsidiaries Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
12 August 2016Termination of appointment of Anna Katharine Goldsmith as a director on 11 August 2016 (1 page)
18 July 2016Director's details changed for Mr Prasad Nagnath Pitale on 18 July 2016 (2 pages)
24 June 2016Full accounts made up to 31 December 2015 (24 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 150,000,001
(6 pages)
3 May 2016Appointment of Mr Allen Eric Appen as a director on 29 April 2016 (2 pages)
4 February 2016Termination of appointment of Richard Geoffrey Meade Conway as a director on 3 February 2016 (1 page)
19 November 2015Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 18 November 2015 (2 pages)
22 July 2015Full accounts made up to 31 December 2014 (28 pages)
6 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 150,000,001
(6 pages)
18 March 2015Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page)
18 March 2015Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page)
3 July 2014Full accounts made up to 31 December 2013 (29 pages)
26 June 2014Register inspection address has been changed (1 page)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 150,000,001
(6 pages)
3 April 2014Statement by directors (1 page)
3 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 April 2014Statement of capital on 3 April 2014
  • GBP 150,000,001
(4 pages)
3 April 2014Statement of capital on 3 April 2014
  • GBP 150,000,001
(4 pages)
3 April 2014Solvency statement dated 02/04/14 (1 page)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 August 2013Statement of company's objects (2 pages)
12 July 2013Full accounts made up to 31 December 2012 (26 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
22 November 2012Full accounts made up to 31 December 2011 (24 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
24 May 2012Previous accounting period shortened from 31 October 2012 to 31 December 2011 (1 page)
14 May 2012Full accounts made up to 31 October 2011 (21 pages)
30 April 2012Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
18 November 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
17 November 2011Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
14 October 2011Full accounts made up to 31 March 2011 (19 pages)
11 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
14 March 2011Appointment of Mr Prasad Nagnath Pitale as a director (2 pages)
14 March 2011Director's details changed for Mr Prasad Nagnath Pitale on 14 March 2011 (2 pages)
4 November 2010Full accounts made up to 31 March 2010 (18 pages)
25 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
4 March 2010Termination of appointment of a secretary (1 page)
6 November 2009Director's details changed for Jonathan Scott Foster on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Jonathan Scott Foster on 1 October 2009 (2 pages)
21 October 2009Full accounts made up to 31 March 2009 (17 pages)
16 October 2009Director's details changed for Richard Geoffrey Meade Conway on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Geoffrey Meade Conway on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Anna Goldsmith on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Anna Goldsmith on 1 October 2009 (2 pages)
15 July 2009Return made up to 19/06/09; full list of members (3 pages)
8 October 2008Full accounts made up to 31 March 2008 (17 pages)
30 September 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
25 July 2008Full accounts made up to 30 September 2007 (18 pages)
18 July 2008Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page)
26 June 2008Return made up to 19/06/08; full list of members (4 pages)
5 October 2007Full accounts made up to 31 December 2006 (16 pages)
2 July 2007Return made up to 19/06/07; full list of members (2 pages)
19 March 2007New director appointed (2 pages)
12 January 2007Secretary's particulars changed (1 page)
4 December 2006Director resigned (1 page)
21 August 2006Ad 26/07/06--------- £ si 2000000000@1=2000000000 £ ic 254869507/2254869507 (2 pages)
16 August 2006Full accounts made up to 31 December 2005 (18 pages)
10 August 2006Nc inc already adjusted 26/07/06 (1 page)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 June 2006Return made up to 19/06/06; full list of members (6 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 April 2006Director's particulars changed (1 page)
8 July 2005Return made up to 19/06/05; full list of members (7 pages)
24 June 2005Full accounts made up to 31 December 2004 (15 pages)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 July 2004Director's particulars changed (2 pages)
1 July 2004Return made up to 19/06/04; full list of members (6 pages)
28 June 2004Full accounts made up to 31 December 2003 (14 pages)
8 April 2004Ad 31/03/04--------- £ si 254869506@1=254869506 £ ic 1/254869507 (2 pages)
8 April 2004£ nc 100/254869606 31/03/04 (2 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 November 2003Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
13 October 2003New director appointed (4 pages)
1 October 2003New director appointed (1 page)
26 September 2003New director appointed (2 pages)
25 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
26 June 2003Return made up to 19/06/03; full list of members (6 pages)
10 April 2003Director's particulars changed (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002New secretary appointed (3 pages)
9 August 2002New director appointed (16 pages)
9 August 2002New director appointed (14 pages)
30 July 2002Director resigned (1 page)
30 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
30 July 2002Memorandum and Articles of Association (11 pages)
30 July 2002Registered office changed on 30/07/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
30 July 2002Secretary resigned (2 pages)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2002Company name changed hackremco (no. 1968) LIMITED\certificate issued on 08/07/02 (2 pages)
19 June 2002Incorporation (16 pages)