Advanced company searchLink opens in new window

LLOYDS BANK MARITIME LEASING (NO. 10) LIMITED

Company number 04440166

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)
18 May 2017 TM01 Termination of appointment of Robert Sagrott as a director on 18 May 2017
06 Sep 2016 AA Full accounts made up to 31 December 2015
16 Jun 2016 TM01 Termination of appointment of Patrick John Sherrington as a director on 13 June 2016
16 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
22 Dec 2015 AP01 Appointment of Mr Robert Sagrott as a director on 16 December 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
23 Jun 2015 AP01 Appointment of Mr Patrick John Sherrington as a director on 16 June 2015
23 Jun 2015 TM01 Termination of appointment of Ian Charles Boulton as a director on 22 June 2015
19 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
08 Apr 2015 AP01 Appointment of Mr Ian Charles Boulton as a director on 1 April 2015
02 Apr 2015 TM01 Termination of appointment of Richard Owen Williams as a director on 31 March 2015
02 Apr 2015 TM01 Termination of appointment of Gerard Ashley Fox as a director on 31 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Gerard Ashley Fox on 6 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Richard Owen Williams on 6 March 2015
21 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
04 Jul 2014 AA Full accounts made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
07 Mar 2014 TM01 Termination of appointment of Simon Gledhill as a director
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
14 Feb 2014 CH01 Director's details changed for Stephen Ball on 13 February 2014
23 Sep 2013 CERTNM Company name changed lloyds tsb maritime leasing (no.10) 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
17 Jun 2013 AP01 Appointment of Mr Gerard Ashley Fox as a director