Advanced company searchLink opens in new window

LLOYDS BANK MARITIME LEASING (NO. 3) LIMITED

Company number 04053420

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)
26 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
11 Nov 2016 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
28 Oct 2016 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
28 Oct 2016 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 28 October 2016
25 Oct 2016 4.70 Declaration of solvency
25 Oct 2016 600 Appointment of a voluntary liquidator
25 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-07
14 Sep 2016 TM01 Termination of appointment of Colin Graham Dowsett as a director on 9 September 2016
14 Sep 2016 TM01 Termination of appointment of Richard Owen Williams as a director on 9 September 2016
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
01 Jun 2016 MR04 Satisfaction of charge 1 in full
01 Jun 2016 MR04 Satisfaction of charge 2 in full
01 Jun 2016 MR04 Satisfaction of charge 3 in full
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
17 Feb 2016 AA Full accounts made up to 30 September 2015
17 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
05 May 2015 AA Full accounts made up to 30 September 2014
18 Mar 2015 TM01 Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Richard Owen Williams on 6 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Gerard Ashley Fox on 6 March 2015
21 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
19 Aug 2014 CH01 Director's details changed for Mr Jonathan Scott Foster on 19 August 2014
19 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100