- Company Overview for LLOYDS BANK LEASING LIMITED (01004792)
- Filing history for LLOYDS BANK LEASING LIMITED (01004792)
- People for LLOYDS BANK LEASING LIMITED (01004792)
- Charges for LLOYDS BANK LEASING LIMITED (01004792)
- More for LLOYDS BANK LEASING LIMITED (01004792)
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
|
|
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
|
|
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
|
|
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
|
|
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 |