Advanced company searchLink opens in new window

LLOYDS UDT ASSET LEASING LIMITED

Company number 00429202

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)
02 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2019 CH03 Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019
02 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jan 2019 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 25 January 2019
25 Jan 2019 AD03 Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
25 Jan 2019 AD02 Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
23 Jan 2019 LIQ01 Declaration of solvency
23 Jan 2019 600 Appointment of a voluntary liquidator
23 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-31
14 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
04 Apr 2018 AA Full accounts made up to 30 November 2017
20 Jun 2017 AP01 Appointment of Mr Raymond Poole as a director on 19 June 2017
10 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
05 May 2017 TM02 Termination of appointment of Paul Gittins as a secretary on 4 May 2017
05 May 2017 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 4 May 2017
03 May 2017 AA Full accounts made up to 30 November 2016
18 May 2016 AA Full accounts made up to 30 November 2015
09 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 49,998
21 Dec 2015 TM01 Termination of appointment of Michael John David Griffiths as a director on 19 December 2015
04 Jun 2015 AA Full accounts made up to 30 November 2014
12 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 49,998
17 Dec 2014 TM01 Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 16 December 2014
17 Dec 2014 TM01 Termination of appointment of Christopher Sutton as a director on 16 December 2014
21 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
18 Jun 2014 AA Full accounts made up to 30 November 2013