Advanced company searchLink opens in new window

LLOYDS BANK LEASING LIMITED

Company number 01004792

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)
20 Dec 2017 TM02 Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 18 December 2017
23 Sep 2017 AA Full accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
09 Jan 2017 AP01 Appointment of Mr Andrew John Kemp as a director on 9 January 2017
20 Sep 2016 TM01 Termination of appointment of Richard Owen Williams as a director on 19 September 2016
16 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
02 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2,000,000
08 Oct 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 CH01 Director's details changed for Mr Richard Owen Williams on 6 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Gerard Ashley Fox on 6 March 2015
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2,000,000
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
07 Mar 2014 TM01 Termination of appointment of Simon Gledhill as a director
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2,000,000
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 Patrick John Sherrington on 13 February 2014
23 Sep 2013 CERTNM Company name changed lloyds tsb leasing 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
11 Sep 2013 AA Full accounts made up to 31 December 2012
17 Jun 2013 AP01 Appointment of Mr Gerard Ashley Fox as a director
14 Jun 2013 AP03 Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary