Advanced company searchLink opens in new window

LLOYDS INDUSTRIAL LEASING LIMITED

Company number 01387402

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 Mar 2017 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 28 March 2017
30 Mar 2017 TM02 Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 28 March 2017
03 Jan 2017 AA Full accounts made up to 30 June 2016
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
03 Jan 2016 AA Full accounts made up to 30 June 2015
21 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100,000
01 Oct 2015 TM01 Termination of appointment of Kevin Charles Harris as a director on 30 September 2015
30 Sep 2015 AP01 Appointment of Mr John Robert Turner as a director on 23 September 2015
10 Mar 2015 CH01 Director's details changed for Mr Kevin Charles Harris on 6 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Gerard Ashley Fox on 6 March 2015
03 Mar 2015 AA Full accounts made up to 30 June 2014
19 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100,000
21 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
05 Feb 2014 AA Full accounts made up to 30 June 2013
06 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100,000
17 Jun 2013 AP01 Appointment of Mr Gerard Ashley Fox as a director
14 Jun 2013 AP03 Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary
13 Jun 2013 AP01 Appointment of Mr Kevin Charles Harris as a director
12 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jun 2013 TM01 Termination of appointment of Simon Gledhill as a director
05 Jun 2013 TM02 Termination of appointment of Sharon Slattery as a secretary
21 Dec 2012 AA Full accounts made up to 30 June 2012
21 Dec 2012 TM01 Termination of appointment of Robin Isaacs as a director
19 Dec 2012 AR01 Annual return made up to 19 December 2012 with full list of shareholders
22 Aug 2012 TM01 Termination of appointment of Timothy Cooke as a director