Advanced company searchLink opens in new window

LLOYDS TSB HOMELOANS LIMITED

Company number 02393759

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2014 DS01 Application to strike the company off the register
15 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Mar 2014 CH01 Director's details changed for Ian Gordon Stewart on 6 March 2014
16 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
13 Jan 2014 AD02 Register inspection address has been changed from Company Secretary Hbos Plc Retail Division Trinity Road Halifax HX1 2RG
09 Jul 2013 TM01 Termination of appointment of Paul White as a director
09 Jul 2013 AP01 Appointment of Mr Mark Stuart Dolman as a director
21 Feb 2013 AP04 Appointment of Lloyds Secretaries Limited as a secretary
20 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Feb 2013 TM02 Termination of appointment of Paul Gittins as a secretary
24 Jan 2013 CH01 Director's details changed for Paul White on 24 January 2013
22 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
27 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
29 Nov 2011 AP03 Appointment of Mr Paul Gittins as a secretary
29 Nov 2011 TM02 Termination of appointment of Angela Lockwood as a secretary
06 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
27 Jan 2011 AD03 Register(s) moved to registered inspection location
27 Jan 2011 AD02 Register inspection address has been changed
30 Dec 2010 AP01 Appointment of Ian Gordon Stewart as a director
21 Dec 2010 TM01 Termination of appointment of Darren Pope as a director
06 Dec 2010 TM02 Termination of appointment of Elizabeth Pike as a secretary