LLOYDS INVESTMENT SECURITIES NO.5 LIMITED -


Company Profile Company Filings

Overview

LLOYDS INVESTMENT SECURITIES NO.5 LIMITED is a Private Limited Company from and has the status: Active.
LLOYDS INVESTMENT SECURITIES NO.5 LIMITED was incorporated 29 years ago on 19/05/1994 and has the registered number: 02930810. The accounts status is DORMANT and accounts are next due on 30/09/2024.

LLOYDS INVESTMENT SECURITIES NO.5 LIMITED -

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

25 GRESHAM STREET
EC2V 7HN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/05/2023 02/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LLOYDS SECRETARIES LIMITED Corporate Secretary 2013-05-22 CURRENT
MR JOHN ROBERT TURNER Oct 1964 British Director 2019-10-31 CURRENT
MR KEVIN TURNER Aug 1964 British Director 2015-09-23 CURRENT
MS LAURA FRANCES DOREY Aug 1978 British Director 2022-01-13 CURRENT
MICHAEL WILLIAM JOSEPH Mar 1956 British Director 2004-06-09 UNTIL 2006-11-15 RESIGNED
FREDERICK MICHAEL PETER RIDING Sep 1943 British Director 2001-03-05 UNTIL 2003-12-29 RESIGNED
MR DAVID PETER PRITCHARD Jul 1944 British Director 1998-05-01 UNTIL 2003-05-09 RESIGNED
RICHARD FOWLER PELLY Jul 1955 British Director 2005-11-17 UNTIL 2007-02-27 RESIGNED
DAVID HENRY ARNOLD HARRISON May 1942 British Director 1994-06-15 UNTIL 2000-03-06 RESIGNED
PETER BERNARD MILES May 1945 British Director 1994-06-15 UNTIL 1994-11-30 RESIGNED
PETER BERNARD MILES May 1945 British Director 1994-12-01 UNTIL 2005-08-26 RESIGNED
ALAN EDWARD MOORE Jun 1936 British Director 1994-06-15 UNTIL 1998-04-30 RESIGNED
HANS-WOLFGANG MAIN May 1942 British Director 1994-06-02 UNTIL 1994-06-15 RESIGNED
ROGER STEUART KING Jun 1948 Us Citezen Director 2000-03-06 UNTIL 2003-10-31 RESIGNED
MR. MARK ANDREW GRANT Jul 1962 British Director 2003-12-22 UNTIL 2005-06-16 RESIGNED
MR ROBIN ALEXANDER ISAACS Jan 1955 British Director 2008-05-23 UNTIL 2012-12-13 RESIGNED
MR PETER HIGGINS May 1953 British Director 2005-09-07 UNTIL 2008-05-16 RESIGNED
JON MARK HERBERT Oct 1962 British Director 2007-06-18 UNTIL 2012-04-26 RESIGNED
ALASTAIR JOHN MICHIE Mar 1948 British Director 1994-06-02 UNTIL 1994-06-15 RESIGNED
MICHAEL JONATHAN GREEN Jan 1947 British Director 1998-10-01 UNTIL 2003-12-03 RESIGNED
PAUL ANDREW STAFFORD Aug 1965 Secretary 1996-06-12 UNTIL 1997-03-25 RESIGNED
MRS. SHARON NOELLE SLATTERY Irish Secretary 2000-09-15 UNTIL 2013-05-22 RESIGNED
MICHAEL ROGER HATCHER Feb 1959 British Secretary 1994-06-02 UNTIL 1996-06-12 RESIGNED
NICOLA SUZANNE BLACK Apr 1966 British Secretary 1997-03-25 UNTIL 2000-09-15 RESIGNED
MR JOHN ANTHONY DAVIES Mar 1939 British Director 1994-11-01 UNTIL 1998-09-30 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1994-05-19 UNTIL 1994-06-02 RESIGNED
MR GEORGE TRUETT TATE May 1950 American Director 2003-12-29 UNTIL 2004-05-05 RESIGNED
ANTHONY BRIAN VOWLES Sep 1951 British Director 2003-12-29 UNTIL 2008-05-21 RESIGNED
SIMON CHRISTOPHER GLEDHILL Dec 1965 British Director 2012-04-26 UNTIL 2013-05-29 RESIGNED
MR WILLIAM ROY FULLELOVE Nov 1934 British Director 1994-06-15 UNTIL 1994-11-30 RESIGNED
MR GERARD ASHLEY FOX Jun 1963 British Director 2013-05-29 UNTIL 2018-06-28 RESIGNED
ALLAN ROBERT FOAD Apr 1949 British Director 1994-12-09 UNTIL 2005-10-31 RESIGNED
MR COLIN GRAHAM DOWSETT Jul 1964 British Director 2012-04-26 UNTIL 2023-11-22 RESIGNED
JOHN THOMAS DAVIES Feb 1933 British Director 1994-06-15 UNTIL 1994-10-31 RESIGNED
ROGER RUSSELL SEGGINS Oct 1945 British Director 2000-03-06 UNTIL 2003-07-04 RESIGNED
MR ANDREW JOHN CUMMING Jun 1954 British Director 2003-12-22 UNTIL 2012-04-26 RESIGNED
MR TIMOTHY JOHN COOKE Sep 1959 British Director 2007-06-18 UNTIL 2012-08-14 RESIGNED
ANTHONY MARK BASING Sep 1951 British Director 2004-07-07 UNTIL 2009-09-07 RESIGNED
ANTHONY BRIAN VOWLES Sep 1951 British Director 2001-03-05 UNTIL 2003-10-31 RESIGNED
MR ANDREW JOHN CUMMING Jun 1954 British Director 2000-06-05 UNTIL 2001-03-05 RESIGNED
MR KEVIN CHARLES HARRIS Dec 1967 British Director 2013-05-29 UNTIL 2015-09-30 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1994-05-19 UNTIL 1994-06-02 RESIGNED
MICHAEL ROGER HATCHER Feb 1959 British Director 1994-06-02 UNTIL 1994-06-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lloyds Bank Leasing Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LLOYDS BANK COMMERCIAL FINANCE LIMITED BANBURY Active FULL 64910 - Financial leasing
LBI LEASING LIMITED Active DORMANT 99999 - Dormant Company
HILL SAMUEL LEASING CO. LIMITED Active DORMANT 99999 - Dormant Company
HILL SAMUEL INVESTMENTS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
C.T.S.B. LEASING LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
HILL SAMUEL FINANCE LIMITED Active DORMANT 99999 - Dormant Company
CONQUEST SECURITIES LIMITED Active FULL 64910 - Financial leasing
BIRCHCROWN FINANCE LIMITED Active FULL 64910 - Financial leasing
LLOYDS (NIMROD) LEASING INDUSTRIES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
LLOYDS ASSET LEASING LIMITED Active FULL 82990 - Other business support service activities n.e.c.
HILL SAMUEL LEASING (NO 2) LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
LLOYDS (NIMROD) SPECIALIST FINANCE LIMITED Active FULL 64910 - Financial leasing
LDC (GENERAL PARTNER) LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
IN KIND DIRECT LONDON ENGLAND Active GROUP 39000 - Remediation activities and other waste management services
EQUIPMENT LEASING (NO. 3) LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
LLOYDS BANK EQUIPMENT LEASING (NO. 2) LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ICR EQUIPMENT LEASING NO.8 LIMITED Dissolved... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
EQUIPMENT LEASING (NO. 6) LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
LLOYDS BANK EQUIPMENT LEASING (NO. 10) LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
LLOYDS BANK EQUIPMENT LEASING (NO. 11) LIMITED LONDON Dissolved... FULL 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.C.L. LIMITED Active DORMANT 99999 - Dormant Company
ST. MARY'S COURT INVESTMENTS Active DORMANT 99999 - Dormant Company
BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
AMBERDATE LIMITED Active DORMANT 99999 - Dormant Company
TRANQUILLITY LEASING LIMITED LONDON Active FULL 74990 - Non-trading company
ACL AUTOLEASE HOLDINGS LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
BARENTS LEASING LIMITED LONDON Active FULL 64910 - Financial leasing
SEASPIRIT LEASING LIMITED LONDON Active FULL 74990 - Non-trading company
CITRA LIVING PROPERTIES (NO.2) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects
HOUSING GROWTH PARTNERSHIP GP LLP LONDON UNITED KINGDOM Active FULL None Supplied