Advanced company searchLink opens in new window

LLOYDS BANK LEASING (NO. 8) LIMITED

Company number 05148237

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)
22 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
21 May 2020 LIQ03 Liquidators' statement of receipts and payments to 26 April 2020
10 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 26 April 2019
30 May 2018 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
30 May 2018 AD02 Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Tower House Charterhall Drive Chester CH88 3AN
30 May 2018 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 30 May 2018
25 May 2018 LIQ01 Declaration of solvency
25 May 2018 600 Appointment of a voluntary liquidator
25 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-27
21 Sep 2017 AA Full accounts made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
03 Aug 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
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
08 Oct 2015 AA Full accounts made up to 31 December 2014
01 Oct 2015 TM01 Termination of appointment of Kevin Charles Harris as a director on 30 September 2015
11 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
10 Mar 2015 CH01 Director's details changed for Mr Kevin Charles Harris on 6 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Gerard Ashley Fox on 6 March 2015
02 Oct 2014 AA Full accounts made up to 31 December 2013
21 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
09 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
02 Jan 2014 AA Full accounts made up to 31 December 2012