Company NameGeneral Leasing (No. 12) Limited
DirectorsLaura Frances Christabel Dorey and Paul Clarke
Company StatusLiquidation
Company Number05452932
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Previous NameLloyds Tsb General Leasing (No.12) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Laura Frances Christabel Dorey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Paul Clarke
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(18 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameAllan Robert Foad
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Dukes Orchard
Bexley
Kent
DA5 2DU
Director NamePeter Bernard Miles
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBrentwood House
Winchester Road
West Meon
Hampshire
GU32 1JS
Secretary NameSharon Noelle Slattery
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameAnthony Brian Vowles
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(2 days after company formation)
Appointment Duration3 years (resigned 21 May 2008)
RoleCompany Director
Correspondence AddressHopgardens
Hopgarden Lane
Sevenoaks
Kent
TN13 1PX
Director NameMr Mark Andrew Grant
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(2 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EL
Director NameMr Michael William Joseph
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
St Leonards
Tring
Hertfordshire
HP23 6NW
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(2 days after company formation)
Appointment Duration6 years, 11 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameAnthony Mark Basing
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(2 days after company formation)
Appointment Duration4 years, 3 months (resigned 07 September 2009)
RoleCompany Director
Correspondence Address36 Selwyn Crescent
Hatfield
Hertfordshire
AL10 9NN
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW
Director NameMr Richard Fowler Pelly
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Dora Road
Wimbledon
London
SW19 7HJ
Director NameMr Jon Mark Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Timothy John Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Robin Alexander Isaacs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Neil Julian Blake
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(7 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed05 June 2013(8 years after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 2016)
RoleCompany Director
Correspondence Address1st Floor East
Tower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr John Robert Turner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(10 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2016(10 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 October 2023)
Correspondence Address25 Gresham Street
London
EC2V 7HN

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

100 at £1Lloyds Bank Leasing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

16 February 2021Accounts for a dormant company made up to 30 September 2020 (4 pages)
22 May 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
19 May 2020Confirmation statement made on 16 May 2020 with updates (3 pages)
10 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
9 January 2019Director's details changed for Mr John Robert Turner on 4 January 2019 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
14 May 2018Full accounts made up to 30 September 2017 (11 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
6 April 2017Full accounts made up to 30 September 2016 (11 pages)
6 April 2017Full accounts made up to 30 September 2016 (11 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
5 April 2016Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016 (1 page)
5 April 2016Full accounts made up to 30 September 2015 (11 pages)
5 April 2016Full accounts made up to 30 September 2015 (11 pages)
5 April 2016Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016 (2 pages)
5 April 2016Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016 (2 pages)
5 April 2016Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016 (1 page)
30 September 2015Appointment of Mr John Robert Turner as a director on 23 September 2015 (2 pages)
30 September 2015Appointment of Mr John Robert Turner as a director on 23 September 2015 (2 pages)
21 September 2015Termination of appointment of Neil Julian Blake as a director on 21 September 2015 (1 page)
21 September 2015Termination of appointment of Neil Julian Blake as a director on 21 September 2015 (1 page)
21 May 2015Full accounts made up to 30 September 2014 (12 pages)
21 May 2015Full accounts made up to 30 September 2014 (12 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
10 March 2015Director's details changed for Mr Neil Julian Blake on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Neil Julian Blake on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Neil Julian Blake on 6 March 2015 (2 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
31 March 2014Full accounts made up to 30 September 2013 (11 pages)
31 March 2014Full accounts made up to 30 September 2013 (11 pages)
5 September 2013Company name changed lloyds tsb general leasing (no.12) LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2013Company name changed lloyds tsb general leasing (no.12) LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
13 June 2013Termination of appointment of Sharon Slattery as a secretary (1 page)
13 June 2013Termination of appointment of Sharon Slattery as a secretary (1 page)
13 June 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
11 June 2013Full accounts made up to 30 September 2012 (9 pages)
11 June 2013Full accounts made up to 30 September 2012 (9 pages)
23 May 2013Appointment of Mr Neil Julian Blake as a director (2 pages)
23 May 2013Appointment of Mr Neil Julian Blake as a director (2 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
3 May 2013Appointment of Mr Colin Graham Dowsett as a director (2 pages)
3 May 2013Appointment of Mr Colin Graham Dowsett as a director (2 pages)
3 May 2013Termination of appointment of Robin Isaacs as a director (1 page)
3 May 2013Termination of appointment of Robin Isaacs as a director (1 page)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 September 2012Statement of company's objects (2 pages)
20 September 2012Statement of company's objects (2 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
22 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
22 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
4 July 2012Full accounts made up to 30 September 2011 (10 pages)
4 July 2012Full accounts made up to 30 September 2011 (10 pages)
24 May 2012Termination of appointment of Jonathan Herbert as a director (1 page)
24 May 2012Termination of appointment of Jonathan Herbert as a director (1 page)
24 May 2012Termination of appointment of Andrew Cumming as a director (1 page)
24 May 2012Termination of appointment of Andrew Cumming as a director (1 page)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
17 May 2011Full accounts made up to 30 September 2010 (10 pages)
17 May 2011Full accounts made up to 30 September 2010 (10 pages)
20 October 2010Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages)
20 October 2010Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
25 June 2010Full accounts made up to 30 September 2009 (8 pages)
25 June 2010Full accounts made up to 30 September 2009 (8 pages)
17 June 2010Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages)
17 June 2010Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
3 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
9 September 2009Appointment terminated director anthony basing (1 page)
9 September 2009Appointment terminated director anthony basing (1 page)
20 July 2009Full accounts made up to 30 September 2008 (8 pages)
20 July 2009Full accounts made up to 30 September 2008 (8 pages)
11 June 2009Return made up to 16/05/09; full list of members (4 pages)
11 June 2009Return made up to 16/05/09; full list of members (4 pages)
15 July 2008Full accounts made up to 30 September 2007 (8 pages)
15 July 2008Full accounts made up to 30 September 2007 (8 pages)
12 June 2008Director appointed robin alexander isaacs (1 page)
12 June 2008Director appointed robin alexander isaacs (1 page)
9 June 2008Appointment terminated director anthony vowles (1 page)
9 June 2008Appointment terminated director anthony vowles (1 page)
5 June 2008Return made up to 16/05/08; full list of members (4 pages)
5 June 2008Return made up to 16/05/08; full list of members (4 pages)
16 May 2008Appointment terminated director peter higgins (1 page)
16 May 2008Appointment terminated director peter higgins (1 page)
29 June 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
7 June 2007Return made up to 16/05/07; full list of members (3 pages)
7 June 2007Return made up to 16/05/07; full list of members (3 pages)
23 March 2007Full accounts made up to 30 September 2006 (8 pages)
23 March 2007Full accounts made up to 30 September 2006 (8 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
26 May 2006Return made up to 16/05/06; full list of members (7 pages)
26 May 2006Return made up to 16/05/06; full list of members (7 pages)
5 December 2005New director appointed (3 pages)
5 December 2005New director appointed (3 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
11 July 2005Director's particulars changed (2 pages)
11 July 2005Director's particulars changed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
3 June 2005New director appointed (3 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (3 pages)
31 May 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
31 May 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
31 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2005Incorporation (18 pages)
16 May 2005Incorporation (18 pages)