LLOYDS BANK MARITIME LEASING (NO. 10) LIMITED
Company number 04440166
- Company Overview for LLOYDS BANK MARITIME LEASING (NO. 10) LIMITED (04440166)
- Filing history for LLOYDS BANK MARITIME LEASING (NO. 10) LIMITED (04440166)
- People for LLOYDS BANK MARITIME LEASING (NO. 10) LIMITED (04440166)
- More for LLOYDS BANK MARITIME LEASING (NO. 10) LIMITED (04440166)
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
|
|
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
|
|
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
|
|
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
|
|
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 |