- Company Overview for LLOYDS BANK INSURANCE SERVICES (DIRECT) LIMITED (02691627)
- Filing history for LLOYDS BANK INSURANCE SERVICES (DIRECT) LIMITED (02691627)
- People for LLOYDS BANK INSURANCE SERVICES (DIRECT) LIMITED (02691627)
- Insolvency for LLOYDS BANK INSURANCE SERVICES (DIRECT) LIMITED (02691627)
- More for LLOYDS BANK INSURANCE SERVICES (DIRECT) LIMITED (02691627)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Apr 2019 | TM01 | Termination of appointment of Jacqueline Leiper as a director on 14 March 2019 | |
05 Feb 2019 | MISC | Form AD03/historic register of people with significant control/historic register of members | |
25 Jan 2019 | AD02 | Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN | |
25 Jan 2019 | AD01 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 25 January 2019 | |
23 Jan 2019 | LIQ01 | Declaration of solvency | |
23 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2018 | TM02 | Termination of appointment of Alan David Yuille as a secretary on 15 November 2018 | |
23 Nov 2018 | AP03 | Appointment of Miss Natalie Clarice Gracey as a secretary on 23 November 2018 | |
26 Jul 2018 | AP01 | Appointment of Mr James Christopher Steuart Hillman as a director on 20 July 2018 | |
24 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
20 Dec 2017 | TM01 | Termination of appointment of Thomas David Shewry as a director on 20 December 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
05 May 2017 | AA | Full accounts made up to 31 December 2016 | |
23 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
09 May 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
11 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
23 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Mar 2015 | TM01 | Termination of appointment of Andrew Mark Parsons as a director on 17 March 2015 | |
12 Feb 2015 | AP01 | Appointment of Mrs Jacqueline Leiper as a director on 9 February 2015 | |
06 Oct 2014 | TM01 | Termination of appointment of Richard Labassee Beaven as a director on 25 September 2014 | |
03 Oct 2014 | AP01 | Appointment of Mr Thomas David Shewry as a director on 23 September 2014 |