Advanced company searchLink opens in new window

LLOYDS INVESTMENT BONDS LIMITED

Company number 02468722

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)
14 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
31 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 30 August 2022
15 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 30 August 2021
12 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 30 August 2020
08 Sep 2020 TM02 Termination of appointment of Lloyds Secretaries Limited as a secretary on 8 September 2020
22 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 30 August 2019
18 Sep 2018 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
18 Sep 2018 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
18 Sep 2018 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 18 September 2018
13 Sep 2018 600 Appointment of a voluntary liquidator
13 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-31
13 Sep 2018 LIQ01 Declaration of solvency
01 Jun 2018 AA01 Previous accounting period shortened from 29 June 2017 to 28 June 2017
15 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
14 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
25 Jul 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
13 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
06 Jul 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016
05 Apr 2016 TM02 Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016
09 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10,000
08 Oct 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 CH01 Director's details changed for Mr Gerard Ashley Fox on 6 March 2015
09 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000