- Company Overview for LLOYDS BANK CORPORATE MARKETS PLC (10399850)
- Filing history for LLOYDS BANK CORPORATE MARKETS PLC (10399850)
- People for LLOYDS BANK CORPORATE MARKETS PLC (10399850)
- Charges for LLOYDS BANK CORPORATE MARKETS PLC (10399850)
- More for LLOYDS BANK CORPORATE MARKETS PLC (10399850)
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) |
---|---|---|---|
14 Jun 2021 | AP01 | Appointment of Miss Emma Louise Lawrence as a director on 7 June 2021 | |
08 Jun 2021 | TM01 | Termination of appointment of Letitia Mary Smith as a director on 4 June 2021 | |
27 Apr 2021 | AP01 | Appointment of Ms Julienne Clare Daglish as a director on 22 April 2021 | |
12 Apr 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
07 Apr 2021 | TM01 | Termination of appointment of Christopher James Kotecha Edis as a director on 5 April 2021 | |
06 Apr 2021 | MR01 | Registration of charge 103998500010, created on 30 March 2021 | |
25 Feb 2021 | MR01 | Registration of charge 103998500009, created on 18 February 2021 | |
23 Nov 2020 | CH01 | Director's details changed for Mr Eduardo José Stock Da Cunha on 23 November 2020 | |
28 Oct 2020 | AP01 | Appointment of Ms Letitia Mary Smith as a director on 26 October 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
07 Sep 2020 | AP01 |
Appointment of Ms Eve Alexandra Henrikson as a director on 1 September 2020
|
|
07 May 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
27 Apr 2020 | TM01 | Termination of appointment of Jennifer Louise Tippin as a director on 24 April 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr Eduardo José Stock Da Cunha as a director on 1 February 2020 | |
05 Feb 2020 | TM01 | Termination of appointment of Mark Andrew Grant as a director on 31 January 2020 | |
19 Nov 2019 | AD02 | Register inspection address has been changed from 1st Floor East Tower House Charterhall Drive Chester CH88 3AN England to Cawley House Chester Business Park Chester CH4 9FB | |
30 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
25 Sep 2019 | CH01 | Director's details changed for Mr Mark Andrew Grant on 1 June 2019 | |
10 Sep 2019 | MR01 | Registration of charge 103998500007, created on 1 September 2019 | |
04 Sep 2019 | MR01 | Registration of charge 103998500006, created on 1 September 2019 | |
03 Sep 2019 | MR01 | Registration of charge 103998500008, created on 1 September 2019 | |
29 Aug 2019 | MR01 | Registration of charge 103998500005, created on 28 August 2019 | |
10 May 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
09 May 2019 | RP04AP01 | Second filing for the appointment of Mr Mark Andrew Grant as a director | |
05 Feb 2019 | AP01 | Appointment of Mr Christopher James Kotecha Edis as a director on 1 February 2019 |