Advanced company searchLink opens in new window

LLOYDS BANK (STOCK EXCHANGE BRANCH) NOMINEES LIMITED

Company number 00209629

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 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
26 Feb 2020 CH01 Director's details changed for Mr David Thomas Murray on 11 October 2019
10 Jan 2020 AD03 Register(s) moved to registered inspection location Cawley House Chester Business Park Chester Cheshire CH4 9FB
10 Jan 2020 AD02 Register inspection address has been changed to Cawley House Chester Business Park Chester Cheshire CH4 9FB
10 Jan 2020 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 10 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
14 May 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
12 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with updates
26 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
16 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Feb 2017 CC04 Statement of company's objects
03 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
03 Feb 2016 AP01 Appointment of Mr David Thomas Murray as a director on 1 February 2016
05 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
07 May 2015 TM01 Termination of appointment of James Coyle as a director on 30 April 2015
30 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
18 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
30 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013