LLOYDS BANK NOMINEES LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-13 View Report
Accounts. Accounts type dormant. 2023-04-14 View Report
Confirmation statement. Statement with no updates. 2023-03-14 View Report
Accounts. Accounts type dormant. 2022-06-14 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Accounts. Accounts type dormant. 2021-08-21 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Officers. Officer name: Richard Horner. Termination date: 2021-01-21. 2021-01-21 View Report
Accounts. Accounts type dormant. 2020-10-05 View Report
Confirmation statement. Statement with updates. 2020-03-16 View Report
Officers. Officer name: Mr Manuel Angel Pardavila Gonzalez. Appointment date: 2019-07-29. 2019-07-29 View Report
Accounts. Accounts type dormant. 2019-05-16 View Report
Confirmation statement. Statement with updates. 2019-03-18 View Report
Officers. Officer name: Mr Richard Horner. Change date: 2019-01-24. 2019-01-25 View Report
Accounts. Accounts type dormant. 2018-05-22 View Report
Persons with significant control. Notification date: 2018-03-23. Psc name: Lloyds Bank Plc. 2018-03-23 View Report
Persons with significant control. Cessation date: 2018-03-23. Psc name: Chiswell Stockbrokers Limited. 2018-03-23 View Report
Confirmation statement. Statement with updates. 2018-03-14 View Report
Officers. Officer name: Adrian David Lane. Termination date: 2018-02-08. 2018-02-13 View Report
Officers. Appointment date: 2018-02-06. Officer name: Mr Richard Horner. 2018-02-07 View Report
Accounts. Accounts type dormant. 2017-07-20 View Report
Confirmation statement. Statement with updates. 2017-03-14 View Report
Officers. Officer name: Mr Adrian David Lane. Change date: 2016-11-14. 2016-12-01 View Report
Officers. Officer name: Hbos Directors Limited. Termination date: 2016-10-21. 2016-10-24 View Report
Accounts. Accounts type dormant. 2016-06-09 View Report
Annual return. With made up date full list shareholders. 2016-03-16 View Report
Change of constitution. Statement of companys objects. 2015-09-17 View Report
Resolution. Description: Resolutions. 2015-09-17 View Report
Address. New address: 25 Gresham Street London EC2V 7HN. Change date: 2015-08-24. Old address: 48 Chiswell Street London EC1Y 4XX. 2015-08-24 View Report
Accounts. Accounts type dormant. 2015-07-08 View Report
Annual return. With made up date full list shareholders. 2015-03-16 View Report
Address. New address: Tower House Charterhall Drive Chester CH88 3AN. 2014-08-21 View Report
Accounts. Accounts type dormant. 2014-06-20 View Report
Officers. Officer name: Lloyds Secretaries Limited. 2014-03-28 View Report
Officers. Officer name: Kenneth Melville. 2014-03-28 View Report
Annual return. With made up date full list shareholders. 2014-03-17 View Report
Officers. Officer name: Mr Adrian David Lane. 2013-12-02 View Report
Accounts. Accounts type dormant. 2013-04-19 View Report
Officers. Officer name: Trevor Suarez. 2013-04-10 View Report
Annual return. With made up date full list shareholders. 2013-03-21 View Report
Accounts. Accounts type dormant. 2012-05-31 View Report
Annual return. With made up date full list shareholders. 2012-03-23 View Report
Officers. Officer name: Hbos Directors Limited. Change date: 2012-01-01. 2012-01-17 View Report
Accounts. Accounts type dormant. 2011-04-07 View Report
Annual return. With made up date full list shareholders. 2011-03-29 View Report
Officers. Officer name: Trevor Suarez. 2010-10-26 View Report
Officers. Officer name: Graham Taylor. 2010-10-20 View Report
Officers. Officer name: Kenneth Melville. 2010-07-13 View Report
Accounts. Accounts type dormant. 2010-07-06 View Report
Officers. Officer name: Hbos Directors Limited. 2010-06-07 View Report