Advanced company searchLink opens in new window

LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED

Company number 00162308

Filter by category

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)
22 May 2021 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
08 Sep 2020 TM02 Termination of appointment of Paul Gittins as a secretary on 8 September 2020
08 Jan 2020 AD03 Register(s) moved to registered inspection location Cawley House Chester Business Park Chester Cheshire CH4 9FB
08 Jan 2020 AD02 Register inspection address has been changed to Cawley House Chester Business Park Chester Cheshire CH4 9FB
08 Jan 2020 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 8 January 2020
07 Jan 2020 LIQ01 Declaration of solvency
07 Jan 2020 600 Appointment of a voluntary liquidator
07 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-13
06 Nov 2019 AP01 Appointment of Mrs Kathryn Frances Warren as a director on 5 November 2019
05 Nov 2019 CH03 Secretary's details changed for Mr Paul Gittins on 4 November 2019
02 Sep 2019 AA Full accounts made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
23 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
07 Dec 2017 AP03 Appointment of Mr Paul Gittins as a secretary on 1 December 2017
06 Dec 2017 ANNOTATION Rectified AP03 was removed from the public register on 06/02/18 as it was factually inaccurate or was derived from something factually inaccurate.
05 Dec 2017 TM02 Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 1 December 2017
19 Sep 2017 AA Full accounts made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
24 Mar 2017 TM02 Termination of appointment of Lloyds Secretaries Limited as a secretary on 22 March 2017
24 Mar 2017 AP03 Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 22 March 2017
19 Aug 2016 AA Full accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100,000,000
06 Jan 2016 AP01 Appointment of Mr David Ralph Chalk as a director on 6 January 2016