Advanced company searchLink opens in new window

LLOYDS PROPERTY INVESTMENT COMPANY NO.5 LIMITED

Company number 04839433

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)
29 Jun 2017 PSC02 Notification of Lloyds Bank Leasing Limited as a person with significant control on 6 April 2016
16 Sep 2016 AA Full accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
21 Sep 2015 AA Full accounts made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
18 Mar 2015 TM01 Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Gerard Ashley Fox on 6 March 2015
08 Sep 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
21 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
19 Aug 2014 CH01 Director's details changed for Mr Jonathan Scott Foster on 19 August 2014
18 Aug 2014 AA Full accounts made up to 31 December 2013
11 Sep 2013 AA Full accounts made up to 31 December 2012
24 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
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
11 Jun 2013 TM01 Termination of appointment of Simon Gledhill as a director
05 Jun 2013 TM02 Termination of appointment of Sharon Slattery as a secretary
22 May 2013 CC04 Statement of company's objects
22 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Mar 2013 AP01 Appointment of Mr Jonathan Scott Foster as a director
20 Dec 2012 TM01 Termination of appointment of Robin Isaacs as a director
26 Sep 2012 AA Full accounts made up to 31 December 2011
22 Aug 2012 TM01 Termination of appointment of Timothy Cooke as a director
17 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
21 Jun 2012 AP01 Appointment of Mr Colin Graham Dowsett as a director