Advanced company searchLink opens in new window

LLOYDS BANK PLC

Company number 00002065

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2018 AP01 Appointment of Mrs Amanda Felicity Mackenzie as a director on 1 October 2018
  • ANNOTATION Other The address of amanda felicity mackenzie, director of lloyds bank PLC, was replaced with a service address on 05/11/2019 under section 1088 of the Companies Act 2006
14 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
27 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
08 Jan 2018 MR01 Registration of charge 000020650060, created on 28 December 2017
22 Dec 2017 MR01 Registration of charge 000020650059, created on 21 December 2017
09 Nov 2017 CH01 Director's details changed for Mr Simon Peter Henry on 2 April 2017
09 Oct 2017 MR01 Registration of charge 000020650058, created on 9 October 2017
09 Aug 2017 MR01 Registration of charge 000020650057, created on 2 August 2017
20 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2017 AP01 Appointment of Lord (James Roger Crompton) Lupton as a director on 1 June 2017
31 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
12 May 2017 TM01 Termination of appointment of Nicholas Lawrence Luff as a director on 10 May 2017
12 May 2017 TM01 Termination of appointment of Anthony Watson as a director on 11 May 2017
25 Apr 2017 AAMD Amended group of companies' accounts made up to 31 December 2016
11 Apr 2017 AA Group of companies' accounts made up to 31 December 2016
16 Mar 2017 SH02 Statement of capital on 24 February 2017
  • GBP 1,574,285,851
23 Dec 2016 MR01 Registration of charge 000020650056, created on 22 December 2016
16 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ "That the whole of the amount standing to the credit of the company's share premium account be cancelled" 27/10/2016
15 Dec 2016 MR01 Registration of charge 000020650055, created on 9 December 2016
23 Nov 2016 SH19 Statement of capital on 23 November 2016
  • GBP 1,574,285,851.00
23 Nov 2016 CERT21 Certificate of cancellation of share premium account
23 Nov 2016 OC138 Reduction of iss capital and minute (oc)
21 Sep 2016 SH02 Statement of capital on 17 June 2016
  • GBP 1,574,435,851.00
21 Sep 2016 SH02 Statement of capital on 8 June 2016
  • GBP 1,577,807,920.00
  • USD 562,500.00
  • EUR 250,000.00