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)
30 Jul 2019 TM01 Termination of appointment of Danielle Kara Reed as a director on 29 July 2019
26 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
06 Feb 2019 CH01 Director's details changed for Mrs Danielle Kara Reed on 6 February 2019
01 Oct 2018 AA Full accounts made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
27 Feb 2018 TM01 Termination of appointment of Adrian Keith Walker as a director on 27 February 2018
27 Feb 2018 CH01 Director's details changed for Mrs Danielle Kara Reed on 16 February 2018
21 Nov 2017 AA Full accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
31 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,011,000
22 Mar 2016 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
10 Mar 2016 AP01 Appointment of Mr Ben Stephenson as a director on 10 March 2016
13 Jan 2016 TM01 Termination of appointment of Donald Kerr as a director on 7 January 2016
13 Jan 2016 TM01 Termination of appointment of Edward John Gerard Smith as a director on 7 January 2016
13 Jan 2016 AP01 Appointment of Mr Adrian Keith Walker as a director on 7 January 2016
13 Jan 2016 AP01 Appointment of Mrs Danielle Kara Reed as a director on 7 January 2016
25 Aug 2015 TM01 Termination of appointment of Martin John Cooper as a director on 19 August 2015
22 Jul 2015 AA Full accounts made up to 31 December 2014
02 Jul 2015 TM01 Termination of appointment of John Frederick Robson as a director on 30 June 2015
20 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,011,000
04 Dec 2014 CH01 Director's details changed for Mr Edward John Gerard Smith on 3 December 2014
17 Sep 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 AD02 Register inspection address has been changed from 1 Brookhill Way Banbury Oxon OX16 3EL United Kingdom to Tower House Charterhall Drive Chester CH88 3AN
02 May 2014 TM01 Termination of appointment of Ian Lomas as a director