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)
25 Aug 2016 MORT MISC Notice of removal of a filing from the company record
11 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jul 2016 MR04 Satisfaction of charge 000020650053 in full
04 Jul 2016 MR01 Registration of charge 000020650053, created on 24 June 2016
04 Jul 2016 MR05 All of the property or undertaking has been released from charge 000020650040
05 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1,574,435,851
  • USD 562,500
  • EUR 125,000
03 Jun 2016 MR01 Registration of charge 000020650052, created on 3 June 2016
16 May 2016 TM01 Termination of appointment of Dyfrig Dafydd Joseff John as a director on 11 May 2016
22 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
12 Jan 2016 AP01 Appointment of Mr Stuart William Sinclair as a director on 4 January 2016
07 Jan 2016 CH01 Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 6 January 2016
21 Dec 2015 MR01 Registration of charge 000020650051, created on 17 December 2015
03 Dec 2015 AP01 Appointment of Ms Deborah Doyle Mcwhinney as a director on 1 December 2015
26 Nov 2015 MR01 Registration of charge 000020650047, created on 26 November 2015
26 Nov 2015 MR01 Registration of charge 000020650048, created on 26 November 2015
26 Nov 2015 MR01 Registration of charge 000020650049, created on 26 November 2015
26 Nov 2015 MR01 Registration of charge 000020650050, created on 26 November 2015
02 Nov 2015 TM01 Termination of appointment of Carolyn Julie Fairbairn as a director on 31 October 2015
29 Oct 2015 CH01 Director's details changed for Mrs Sara Vivienne Weller on 1 October 2015
29 Sep 2015 MR01 Registration of charge 000020650045, created on 21 September 2015
29 Sep 2015 MR01 Registration of charge 000020650046, created on 21 September 2015
04 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,574,435,851
02 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 May 2015 AA Group of companies' accounts made up to 31 December 2014
02 Mar 2015 MR01 Registration of charge 000020650044, created on 20 February 2015