London
EC2N 1HZ
Director Name | Mr John Robert Turner |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2015(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 04 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 May 2013(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 04 September 2019) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Allan Robert Foad |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Banker |
Correspondence Address | 19 Dukes Orchard Bexley Kent DA5 2DU |
Director Name | Peter Bernard Miles |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Banker |
Correspondence Address | Brentwood House Winchester Road West Meon Hampshire GU32 1JS |
Secretary Name | Mrs Sharon Noelle Slattery |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Mark Andrew Grant |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(1 day after company formation) |
Appointment Duration | 1 year (resigned 16 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Silverdale Avenue Walton-On-Thames Surrey KT12 1EL |
Director Name | Anthony Brian Vowles |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 May 2008) |
Role | Company Director |
Correspondence Address | Hopgardens Hopgarden Lane Sevenoaks Kent TN13 1PX |
Director Name | Mr Michael William Joseph |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Hermitage St Leonards Tring Hertfordshire HP23 6NW |
Director Name | Mr Andrew John Cumming |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Anthony Mark Basing |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 September 2009) |
Role | Company Director |
Correspondence Address | 36 Selwyn Crescent Hatfield Hertfordshire AL10 9NN |
Director Name | Mr Peter Higgins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Grange Close Bletchingley Surrey RH1 4LW |
Director Name | Mr Richard Fowler Pelly |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Dora Road Wimbledon London SW19 7HJ |
Director Name | Mr Timothy John Cooke |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Jon Mark Herbert |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Robin Alexander Isaacs |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Kevin Charles Harris |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
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 |
100 at £1 | Lloyds Bank Leasing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
---|---|
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
23 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 October 2015 | Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 (1 page) |
30 September 2015 | Appointment of Mr John Robert Turner as a director on 23 September 2015 (2 pages) |
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
15 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
10 March 2015 | Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 September 2013 | Company name changed lloyds tsb general leasing (no.4) LIMITED\certificate issued on 05/09/13
|
26 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Termination of appointment of Sharon Slattery as a secretary (1 page) |
11 June 2013 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 May 2013 | Termination of appointment of Robin Isaacs as a director (1 page) |
3 May 2013 | Appointment of Mr Kevin Charles Harris as a director (2 pages) |
3 May 2013 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
20 September 2012 | Statement of company's objects (2 pages) |
19 September 2012 | Resolutions
|
22 August 2012 | Termination of appointment of Timothy Cooke as a director (1 page) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
24 May 2012 | Termination of appointment of Jonathan Herbert as a director (1 page) |
11 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 October 2010 | Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 August 2010 | Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages) |
17 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 September 2009 | Appointment terminated director anthony basing (1 page) |
3 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
20 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
12 June 2008 | Director appointed robin alexander isaacs (1 page) |
9 June 2008 | Appointment terminated director anthony vowles (1 page) |
16 May 2008 | Appointment terminated director peter higgins (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
29 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
12 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
2 March 2007 | Director resigned (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director resigned (1 page) |
14 November 2006 | Amended full accounts made up to 31 December 2005 (9 pages) |
15 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 December 2005 | New director appointed (3 pages) |
14 November 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (3 pages) |
5 September 2005 | Director resigned (1 page) |
11 July 2005 | Director's particulars changed (2 pages) |
4 July 2005 | Director resigned (1 page) |
24 June 2005 | Return made up to 08/06/05; full list of members (8 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 July 2004 | New director appointed (1 page) |
7 July 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
7 July 2004 | Director's particulars changed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | New director appointed (1 page) |
23 June 2004 | Resolutions
|
8 June 2004 | Incorporation (17 pages) |