Advanced company searchLink opens in new window

LLOYDS BANK STOCKBROKERS CLIENT NOMINEES LIMITED

Company number 02521272

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 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2015 AD01 Registered office address changed from 48 Chiswell Street London EC1Y 4XX to 25 Gresham Street London EC2V 7HN on 24 August 2015
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2015 DS01 Application to strike the company off the register
08 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
21 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
20 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Mar 2014 AP04 Appointment of Lloyds Secretaries Limited as a secretary
28 Mar 2014 TM02 Termination of appointment of Kenneth Melville as a secretary
17 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
02 Dec 2013 AP01 Appointment of Mr Adrian David Lane as a director
19 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Apr 2013 TM01 Termination of appointment of Trevor Suarez as a director
21 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
31 May 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
17 Jan 2012 CH02 Director's details changed for Hbos Directors Limited on 1 January 2012
07 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
16 Nov 2010 AP01 Appointment of Trevor Suarez as a director
20 Oct 2010 TM01 Termination of appointment of Graham Taylor as a director
13 Jul 2010 AP03 Appointment of Kenneth Melville as a secretary
06 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jun 2010 AP02 Appointment of Hbos Directors Limited as a director