Advanced company searchLink opens in new window

LLOYDS BANK INSURANCE SERVICES (DIRECT) LIMITED

Company number 02691627

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 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
01 Apr 2019 TM01 Termination of appointment of Jacqueline Leiper as a director on 14 March 2019
05 Feb 2019 MISC Form AD03/historic register of people with significant control/historic register of members
25 Jan 2019 AD02 Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
25 Jan 2019 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 25 January 2019
23 Jan 2019 LIQ01 Declaration of solvency
23 Jan 2019 600 Appointment of a voluntary liquidator
23 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-31
23 Nov 2018 TM02 Termination of appointment of Alan David Yuille as a secretary on 15 November 2018
23 Nov 2018 AP03 Appointment of Miss Natalie Clarice Gracey as a secretary on 23 November 2018
26 Jul 2018 AP01 Appointment of Mr James Christopher Steuart Hillman as a director on 20 July 2018
24 May 2018 AA Accounts for a dormant company made up to 31 December 2017
04 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
20 Dec 2017 TM01 Termination of appointment of Thomas David Shewry as a director on 20 December 2017
09 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
05 May 2017 AA Full accounts made up to 31 December 2016
23 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
09 May 2016 AA Total exemption full accounts made up to 31 December 2015
11 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
23 Apr 2015 AA Full accounts made up to 31 December 2014
25 Mar 2015 TM01 Termination of appointment of Andrew Mark Parsons as a director on 17 March 2015
12 Feb 2015 AP01 Appointment of Mrs Jacqueline Leiper as a director on 9 February 2015
06 Oct 2014 TM01 Termination of appointment of Richard Labassee Beaven as a director on 25 September 2014
03 Oct 2014 AP01 Appointment of Mr Thomas David Shewry as a director on 23 September 2014