London
EC2V 7AE
Director Name | Mr Paul Clarke |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(18 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 16 May 2005(same day as company formation) |
Role | Company Director |
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 | 16 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Brentwood House Winchester Road West Meon Hampshire GU32 1JS |
Secretary Name | Sharon Noelle Slattery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Anthony Brian Vowles |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(2 days after company formation) |
Appointment Duration | 3 years (resigned 21 May 2008) |
Role | Company Director |
Correspondence Address | Hopgardens Hopgarden Lane Sevenoaks Kent TN13 1PX |
Director Name | Mr Mark Andrew Grant |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(2 days after company formation) |
Appointment Duration | 4 weeks, 1 day (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 | Mr Michael William Joseph |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(2 days after company formation) |
Appointment Duration | 1 year, 6 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 | 18 May 2005(2 days after company formation) |
Appointment Duration | 6 years, 11 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 | 18 May 2005(2 days after company formation) |
Appointment Duration | 4 years, 3 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(3 months, 3 weeks 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(6 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 Jon Mark Herbert |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(2 years, 1 month 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 Timothy John Cooke |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(2 years, 1 month 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 Robin Alexander Isaacs |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(3 years 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 Neil Julian Blake |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Colin Graham Dowsett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Secretary Name | Mrs Michelle Antoinette Angela Johnson |
---|---|
Status | Resigned |
Appointed | 05 June 2013(8 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 March 2016) |
Role | Company Director |
Correspondence Address | 1st Floor East Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr John Robert Turner |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2016(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 October 2023) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
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 |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
16 February 2021 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
---|---|
22 May 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
19 May 2020 | Confirmation statement made on 16 May 2020 with updates (3 pages) |
10 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
20 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
9 January 2019 | Director's details changed for Mr John Robert Turner on 4 January 2019 (2 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
14 May 2018 | Full accounts made up to 30 September 2017 (11 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
6 April 2017 | Full accounts made up to 30 September 2016 (11 pages) |
6 April 2017 | Full accounts made up to 30 September 2016 (11 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
5 April 2016 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016 (1 page) |
5 April 2016 | Full accounts made up to 30 September 2015 (11 pages) |
5 April 2016 | Full accounts made up to 30 September 2015 (11 pages) |
5 April 2016 | Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016 (2 pages) |
5 April 2016 | Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016 (1 page) |
30 September 2015 | Appointment of Mr John Robert Turner as a director on 23 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr John Robert Turner as a director on 23 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Neil Julian Blake as a director on 21 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Neil Julian Blake as a director on 21 September 2015 (1 page) |
21 May 2015 | Full accounts made up to 30 September 2014 (12 pages) |
21 May 2015 | Full accounts made up to 30 September 2014 (12 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
10 March 2015 | Director's details changed for Mr Neil Julian Blake on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Neil Julian Blake on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Neil Julian Blake 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) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
31 March 2014 | Full accounts made up to 30 September 2013 (11 pages) |
31 March 2014 | Full accounts made up to 30 September 2013 (11 pages) |
5 September 2013 | Company name changed lloyds tsb general leasing (no.12) LIMITED\certificate issued on 05/09/13
|
5 September 2013 | Company name changed lloyds tsb general leasing (no.12) LIMITED\certificate issued on 05/09/13
|
13 June 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
13 June 2013 | Termination of appointment of Sharon Slattery as a secretary (1 page) |
13 June 2013 | Termination of appointment of Sharon Slattery as a secretary (1 page) |
13 June 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
11 June 2013 | Full accounts made up to 30 September 2012 (9 pages) |
11 June 2013 | Full accounts made up to 30 September 2012 (9 pages) |
23 May 2013 | Appointment of Mr Neil Julian Blake as a director (2 pages) |
23 May 2013 | Appointment of Mr Neil Julian Blake as a director (2 pages) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
3 May 2013 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
3 May 2013 | Termination of appointment of Robin Isaacs as a director (1 page) |
3 May 2013 | Termination of appointment of Robin Isaacs as a director (1 page) |
20 September 2012 | Resolutions
|
20 September 2012 | Statement of company's objects (2 pages) |
20 September 2012 | Statement of company's objects (2 pages) |
20 September 2012 | Resolutions
|
22 August 2012 | Termination of appointment of Timothy Cooke as a director (1 page) |
22 August 2012 | Termination of appointment of Timothy Cooke as a director (1 page) |
4 July 2012 | Full accounts made up to 30 September 2011 (10 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (10 pages) |
24 May 2012 | Termination of appointment of Jonathan Herbert as a director (1 page) |
24 May 2012 | Termination of appointment of Jonathan Herbert as a director (1 page) |
24 May 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
24 May 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Full accounts made up to 30 September 2010 (10 pages) |
17 May 2011 | Full accounts made up to 30 September 2010 (10 pages) |
20 October 2010 | Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 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 | Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 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) |
25 June 2010 | Full accounts made up to 30 September 2009 (8 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (8 pages) |
17 June 2010 | Director's details changed for Timothy John Cooke on 16 June 2010 (2 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) |
16 June 2010 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
9 September 2009 | Appointment terminated director anthony basing (1 page) |
9 September 2009 | Appointment terminated director anthony basing (1 page) |
20 July 2009 | Full accounts made up to 30 September 2008 (8 pages) |
20 July 2009 | Full accounts made up to 30 September 2008 (8 pages) |
11 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
15 July 2008 | Full accounts made up to 30 September 2007 (8 pages) |
15 July 2008 | Full accounts made up to 30 September 2007 (8 pages) |
12 June 2008 | Director appointed robin alexander isaacs (1 page) |
12 June 2008 | Director appointed robin alexander isaacs (1 page) |
9 June 2008 | Appointment terminated director anthony vowles (1 page) |
9 June 2008 | Appointment terminated director anthony vowles (1 page) |
5 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
16 May 2008 | Appointment terminated director peter higgins (1 page) |
16 May 2008 | Appointment terminated director peter higgins (1 page) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
7 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
23 March 2007 | Full accounts made up to 30 September 2006 (8 pages) |
23 March 2007 | Full accounts made up to 30 September 2006 (8 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
26 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
26 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
5 December 2005 | New director appointed (3 pages) |
5 December 2005 | New director appointed (3 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New director appointed (3 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
11 July 2005 | Director's particulars changed (2 pages) |
11 July 2005 | Director's particulars changed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (3 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (3 pages) |
31 May 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
31 May 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
31 May 2005 | Resolutions
|
31 May 2005 | Resolutions
|
16 May 2005 | Incorporation (18 pages) |
16 May 2005 | Incorporation (18 pages) |