Advanced company searchLink opens in new window

LB SHARE SCHEMES TRUSTEES LIMITED

Company number 01414231

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)
24 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
08 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
05 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jun 2015 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 27 May 2015
30 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
18 Nov 2014 AP01 Appointment of Mr Duncan Courtenay Reynell as a director on 13 November 2014
16 Oct 2014 TM01 Termination of appointment of Jennifer Gibson as a director on 15 October 2014
22 Sep 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
21 May 2014 TM01 Termination of appointment of Joanne Bootle as a director
21 May 2014 AP01 Appointment of Mrs Jennifer Gibson as a director
19 May 2014 CERTNM Company name changed lloyds tsb share schemes trustees LIMITED\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
24 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
25 Feb 2014 CH01 Director's details changed for Mr Paul Jonathan Hucknall on 25 February 2014
21 Feb 2014 CH01 Director's details changed for Miss Joanne Elizabeth Bootle on 20 February 2014
23 Oct 2013 AP01 Appointment of Miss Joanne Elizabeth Bootle as a director
15 Aug 2013 AA Full accounts made up to 31 December 2012
02 Aug 2013 TM02 Termination of appointment of Sharon Slattery as a secretary
31 Jul 2013 TM01 Termination of appointment of Margaret Gunn as a director
22 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
08 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem 14/09/2012
08 Oct 2012 CC04 Statement of company's objects
03 Oct 2012 AA Full accounts made up to 31 December 2011
16 May 2012 AP01 Appointment of Mr Paul Jonathan Hucknall as a director