LLOYDS BANK (BRANCHES) NOMINEES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-09-02 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2021-06-02 View Report
Insolvency. Brought down date: 2020-12-12. 2021-01-25 View Report
Officers. Officer name: Mr David Thomas Murray. Change date: 2019-10-11. 2020-02-26 View Report
Address. New address: Cawley House Chester Business Park Chester Cheshire CH4 9FB. 2020-01-10 View Report
Address. New address: Cawley House Chester Business Park Chester Cheshire CH4 9FB. 2020-01-10 View Report
Address. New address: 1 More London Place London SE1 2AF. Old address: 25 Gresham Street London EC2V 7HN United Kingdom. Change date: 2020-01-10. 2020-01-10 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-01-07 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-01-07 View Report
Resolution. Description: Resolutions. 2020-01-07 View Report
Accounts. Accounts type dormant. 2019-05-14 View Report
Confirmation statement. Statement with no updates. 2019-03-25 View Report
Accounts. Accounts type dormant. 2018-09-12 View Report
Confirmation statement. Statement with updates. 2018-03-26 View Report
Accounts. Accounts type dormant. 2017-07-25 View Report
Confirmation statement. Statement with updates. 2017-03-28 View Report
Accounts. Accounts type dormant. 2016-06-06 View Report
Annual return. With made up date full list shareholders. 2016-03-30 View Report
Officers. Officer name: Mr David Thomas Murray. Appointment date: 2016-02-01. 2016-02-03 View Report
Address. Old address: 48 Chiswell Street London EC1Y 4XX. Change date: 2015-08-24. New address: 25 Gresham Street London EC2V 7HN. 2015-08-24 View Report
Change of constitution. Statement of companys objects. 2015-07-24 View Report
Resolution. Description: Resolutions. 2015-07-24 View Report
Accounts. Accounts type dormant. 2015-06-05 View Report
Officers. Officer name: James Coyle. Termination date: 2015-04-30. 2015-05-07 View Report
Annual return. With made up date full list shareholders. 2015-03-30 View Report
Accounts. Accounts type dormant. 2014-04-30 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Officers. Officer name: David Alexander Grant. Change date: 2014-01-30. 2014-02-25 View Report
Address. Change sail address company. 2014-01-13 View Report
Annual return. With made up date full list shareholders. 2013-03-26 View Report
Accounts. Accounts type dormant. 2013-03-05 View Report
Officers. Officer name: Lloyds Secretaries Limited. 2013-03-05 View Report
Officers. Officer name: Betsabeh Rais. 2013-02-14 View Report
Accounts. Accounts type dormant. 2012-06-22 View Report
Annual return. With made up date full list shareholders. 2012-04-19 View Report
Officers. Officer name: Sharon Goodwin. 2012-02-09 View Report
Officers. Officer name: Miss Betsabeh Rais. 2012-02-09 View Report
Officers. Officer name: Mr. James Coyle. 2011-08-19 View Report
Officers. Officer name: David Alexander Grant. 2011-08-19 View Report
Officers. Officer name: Graham Willsher. 2011-08-19 View Report
Officers. Officer name: Linda Rose Mayland. 2011-08-19 View Report
Accounts. Accounts type dormant. 2011-06-13 View Report
Annual return. With made up date full list shareholders. 2011-04-08 View Report
Officers. Officer name: Mr Graham Willsher. 2011-04-06 View Report
Officers. Officer name: Robyn Thrussell. 2011-01-05 View Report
Officers. Officer name: Mrs Linda Rose Mayland. 2010-10-04 View Report
Officers. Officer name: Bruce Hope Maclellan. 2010-10-01 View Report
Officers. Officer name: Mrs Robyn Thrussell. 2010-09-30 View Report
Officers. Officer name: Keith Tarren. 2010-09-30 View Report
Officers. Officer name: Bradley Green. 2010-06-23 View Report