Advanced company searchLink opens in new window

LLOYDS BANK COMMERCIAL FINANCE LIMITED

Company number 00733011

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)
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
09 Feb 2024 AP03 Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on 7 February 2024
07 Feb 2024 TM02 Termination of appointment of Paul Gittins as a secretary on 7 February 2024
08 Aug 2023 AA Full accounts made up to 31 December 2022
20 Apr 2023 TM01 Termination of appointment of Ben Stephenson as a director on 19 April 2023
17 Apr 2023 TM01 Termination of appointment of Gwynne Master as a director on 11 April 2023
05 Apr 2023 AP01 Appointment of Mrs Victoria Louise Baker as a director on 30 March 2023
05 Apr 2023 AP01 Appointment of Mr Timothy Biddle as a director on 30 March 2023
05 Apr 2023 AP01 Appointment of Mr Alan John Corson as a director on 30 March 2023
05 Apr 2023 AP01 Appointment of Mr Christopher Loring as a director on 30 March 2023
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
08 Sep 2022 AA Full accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
19 Nov 2021 TM01 Termination of appointment of Andrew Chadwick Smithson as a director on 19 November 2021
21 Aug 2021 AA Full accounts made up to 31 December 2020
30 Mar 2021 AP01 Appointment of Ms Gwynne Master as a director on 29 March 2021
29 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
30 Sep 2020 AA Full accounts made up to 31 December 2019
23 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
20 Dec 2019 AA Full accounts made up to 31 December 2018
07 Nov 2019 CH01 Director's details changed for Mr Ben Stephenson on 23 August 2019
07 Nov 2019 CH01 Director's details changed for Mr Ben Stephenson on 7 November 2019
06 Nov 2019 AD02 Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB
05 Nov 2019 CH03 Secretary's details changed for Mr Paul Gittins on 4 November 2019
30 Jul 2019 AP01 Appointment of Mr Andrew Chadwick Smithson as a director on 29 July 2019