Advanced company searchLink opens in new window

LLOYDS FINANCIAL LEASING LIMITED

Company number 01888040

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 2018 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
01 Feb 2017 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
23 Jan 2017 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 23 January 2017
22 Jan 2017 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
17 Jan 2017 4.70 Declaration of solvency
17 Jan 2017 600 Appointment of a voluntary liquidator
17 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-29
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
17 Nov 2016 TM01 Termination of appointment of Colin Graham Dowsett as a director on 16 November 2016
05 Apr 2016 TM02 Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016
05 Apr 2016 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016
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
10 Dec 2015 AA Full accounts made up to 30 June 2015
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 Kevin 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
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
02 Jan 2014 AA Full accounts made up to 30 June 2013
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