Advanced company searchLink opens in new window

LLOYDS BANK CORPORATE ASSET FINANCE (NO. 4) LIMITED

Company number 04839397

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)
04 Oct 2017 TM02 Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 30 September 2017
03 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
29 Jun 2017 PSC02 Notification of Lloyds Bank Leasing Limited as a person with significant control on 6 April 2016
21 Jun 2017 TM01 Termination of appointment of Stephen Ball as a director on 19 June 2017
18 May 2017 TM01 Termination of appointment of Robert Sagrott as a director on 18 May 2017
04 Oct 2016 AA Full accounts made up to 31 December 2015
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
16 Jun 2016 TM01 Termination of appointment of Patrick John Sherrington as a director on 13 June 2016
22 Dec 2015 AP01 Appointment of Mr Robert Sagrott as a director on 16 December 2015
12 Nov 2015 AA Full accounts made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
02 Oct 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
21 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
07 Mar 2014 TM01 Termination of appointment of Simon Gledhill as a director
14 Feb 2014 CH01 Director's details changed for Patrick John Sherrington on 13 February 2014
14 Feb 2014 CH01 Director's details changed for Stephen Ball on 13 February 2014
19 Nov 2013 AA Full accounts made up to 31 December 2012
23 Sep 2013 CERTNM Company name changed lloyds tsb corporate asset finance (no.4) LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
23 Sep 2013 NM06 Change of name with request to seek comments from relevant body
23 Sep 2013 CONNOT Change of name notice
24 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
14 Jun 2013 AP03 Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary
05 Jun 2013 TM02 Termination of appointment of Sharon Slattery as a secretary
30 May 2013 AP01 Appointment of Stephen Ball as a director