Advanced company searchLink opens in new window

LLOYDS BANK EQUIPMENT LEASING (NO. 1) LIMITED

Company number 04280591

Filter by category

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)
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
15 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
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
31 Mar 2014 AA Full accounts made up to 30 September 2013
26 Feb 2014 CH01 Director's details changed for Mr Richard Owen Williams on 25 February 2014
25 Feb 2014 CH01 Director's details changed for Mr Richard Owen Williams on 25 February 2014
23 Sep 2013 CERTNM Company name changed lloyds tsb equipment leasing (no.1) LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
23 Sep 2013 CONNOT Change of name notice
23 Sep 2013 NM06 Change of name with request to seek comments from relevant body
03 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
17 Jun 2013 AP01 Appointment of Mr Gerard Ashley Fox as a director
11 Jun 2013 TM01 Termination of appointment of Simon Gledhill as a director
11 Jun 2013 TM02 Termination of appointment of Sharon Slattery as a secretary
11 Jun 2013 AP03 Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary
31 May 2013 AA Full accounts made up to 30 September 2012
14 Mar 2013 AP01 Appointment of Mr Jonathan Scott Foster as a director
20 Dec 2012 TM01 Termination of appointment of Robin Isaacs as a director
22 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2012 CC04 Statement of company's objects
28 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
22 Aug 2012 TM01 Termination of appointment of Timothy Cooke as a director
04 Jul 2012 AA Full accounts made up to 30 September 2011
21 Jun 2012 AP01 Appointment of Mr Colin Graham Dowsett as a director