London
EC2Y 5AS
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 2016(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 13 October 2017) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Michael William Joseph |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 November 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Hermitage St Leonards Tring Hertfordshire HP23 6NW |
Director Name | Lawrence James Kenworthy |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 421 Liverpool Road Islington London N7 8PR |
Director Name | Mr Richard Geoffrey Meade Conway |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Mr Stephen John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Anna Katharine Goldsmith |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 17 March 2014(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 2016) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | lloydsbankinggroup.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
40m at £1 | Lloyds Bank Subsidiaries LTD 100.00% Irredeemable Preference |
---|---|
1 at £1 | Lloyds Bank Subsidiaries LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,000 |
Cash | £500,000 |
Current Liabilities | £63,846,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
7 September 2016 | Termination of appointment of Anna Katharine Goldsmith as a director on 11 August 2016 (2 pages) |
20 July 2016 | Director's details changed for Mr Prasad Nagnath Pitale on 18 July 2016 (2 pages) |
11 July 2016 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
11 July 2016 | Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
11 July 2016 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 11 July 2016 (2 pages) |
7 July 2016 | Appointment of a voluntary liquidator (2 pages) |
7 July 2016 | Resolutions
|
7 July 2016 | Declaration of solvency (3 pages) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
10 May 2016 | Resolutions
|
10 May 2016 | Statement of capital on 10 May 2016
|
10 May 2016 | Solvency Statement dated 04/05/16 (1 page) |
10 May 2016 | Statement by Directors (1 page) |
24 February 2016 | Termination of appointment of Paul Gittins as a secretary on 24 February 2016 (1 page) |
24 February 2016 | Appointment of Lloyds Secretaries Limited as a secretary on 24 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of Richard Geoffrey Meade Conway as a director on 3 February 2016 (1 page) |
22 July 2015 | Full accounts made up to 31 December 2014 (30 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
17 March 2015 | Termination of appointment of Lawrence James Kenworthy as a director on 13 March 2015 (1 page) |
3 July 2014 | Full accounts made up to 31 December 2013 (30 pages) |
26 June 2014 | Register inspection address has been changed (1 page) |
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
3 April 2014 | Solvency statement dated 02/04/14 (1 page) |
3 April 2014 | Resolutions
|
3 April 2014 | Statement by directors (1 page) |
3 April 2014 | Statement of capital on 3 April 2014
|
3 April 2014 | Statement of capital on 3 April 2014
|
19 March 2014 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
6 March 2014 | Statement of company's objects (2 pages) |
6 March 2014 | Resolutions
|
12 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
24 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (7 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
24 May 2012 | Previous accounting period shortened from 31 October 2012 to 31 December 2011 (1 page) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Full accounts made up to 31 October 2011 (21 pages) |
30 April 2012 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page) |
18 November 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
17 November 2011 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page) |
15 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
14 March 2011 | Appointment of Mr Prasad Nagnath Pitale as a director (2 pages) |
14 March 2011 | Director's details changed for Mr Prasad Nagnath Pitale on 14 March 2011 (2 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
18 January 2010 | Director's details changed for Lawrence James Kenworthy on 18 January 2010 (2 pages) |
16 October 2009 | Director's details changed for Richard Geoffrey Meade Conway on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Geoffrey Meade Conway on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Anna Goldsmith on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Anna Goldsmith on 1 October 2009 (2 pages) |
16 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 May 2009 | Accounting reference date shortened from 23/09/2009 to 31/12/2008 (1 page) |
17 April 2009 | Director's change of particulars / lawrence kenworthy / 31/03/2009 (1 page) |
16 April 2009 | Full accounts made up to 23 September 2008 (18 pages) |
11 December 2008 | Accounting reference date shortened from 31/12/2008 to 23/09/2008 (1 page) |
27 November 2008 | Resolutions
|
18 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
3 June 2008 | Director's change of particulars / lawrence kenworthy / 26/05/2008 (1 page) |
29 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
19 March 2007 | New director appointed (2 pages) |
19 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 July 2006 | Return made up to 21/05/06; full list of members (7 pages) |
16 March 2006 | Resolutions
|
5 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 June 2005 | Return made up to 21/05/05; full list of members
|
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | New secretary appointed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
18 August 2004 | New director appointed (10 pages) |
18 August 2004 | New director appointed (3 pages) |
18 August 2004 | New director appointed (4 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | Nc inc already adjusted 03/08/04 (1 page) |
9 August 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | Director resigned (1 page) |
15 July 2004 | Company name changed hackremco (no. 2151) LIMITED\certificate issued on 15/07/04 (2 pages) |
21 May 2004 | Incorporation (16 pages) |