Liquidation
Company Information for LLOYDS BANK (BLSA)
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
![]() Private Unlimited Company
Liquidation |
Company Name | |
---|---|
LLOYDS BANK (BLSA) | |
Legal Registered Office | |
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in EC2V | |
Company Number | 00002854 | |
---|---|---|
Company ID Number | 00002854 | |
Date formed | 1862-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | ||
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-10-04 16:54:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LLOYDS BANK (BRANCHES) NOMINEES LIMITED | 1 MORE LONDON PLACE LONDON SE1 2AF | Liquidation | Company formed on the 1934-08-27 | |
LLOYDS BANK (COLONIAL & FOREIGN) NOMINEES LIMITED | 25 GRESHAM STREET LONDON EC2V 7HN | Active | Company formed on the 1922-02-04 | |
LLOYDS BANK (I.D.) NOMINEES LIMITED | 25 GRESHAM STREET LONDON EC2V 7HN | Active | Company formed on the 1947-04-15 | |
LLOYDS BANK (PEP NOMINEES) LIMITED | 1 MORE LONDON PLACE LONDON SE1 2AF | Liquidation | Company formed on the 1986-09-02 | |
LLOYDS BANK (STOCK EXCHANGE BRANCH) NOMINEES LIMITED | 1 MORE LONDON PLACE LONDON SE1 2AF | Liquidation | Company formed on the 1925-11-12 | |
LLOYDS BANK FACTORS LIMITED | 1 MORE LONDON PLACE LONDON SE1 2AF | Dissolved | Company formed on the 1983-05-03 | |
LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED | 25 GRESHAM STREET LONDON EC2V 7HN | Active | Company formed on the 1978-11-02 | |
LLOYDS BANK GLOBAL INFRASTRUCTURE GP LIMITED | 33 OLD BROAD STREET LONDON UNITED KINGDOM EC2N 1HZ | Dissolved | Company formed on the 2013-01-31 | |
LLOYDS BANK GLOBAL INFRASTRUCTURE PARTNERS LP | 33 OLD BROAD STREET LONDON EC1N 1HZ | Active | Company formed on the 2013-02-08 | |
LLOYDS BANK GROUP LIMITED | 25 GRESHAM STREET LONDON EC2V 7HN | Dissolved | Company formed on the 1988-05-09 | |
LLOYDS BANK NOMINEES LIMITED | 25 GRESHAM STREET LONDON EC2V 7HN | Active | Company formed on the 1970-06-09 | |
LLOYDS BANK PROPERTY COMPANY LIMITED | 25 GRESHAM STREET LONDON EC2V 7HN | Active | Company formed on the 1963-01-17 | |
LLOYDS BANK S.F. NOMINEES LIMITED | 25 GRESHAM STREET LONDON EC2V 7HN | Active | Company formed on the 1936-04-09 | |
LLOYDS BANK STOCKBROKERS (NOMINEES) LIMITED | 48 CHISWELL STREET LONDON LONDON EC1Y 4XX | Dissolved | Company formed on the 1972-11-08 | |
LLOYDS BANK STOCKBROKERS CLIENT NOMINEES LIMITED | 25 GRESHAM STREET LONDON UNITED KINGDOM EC2V 7HN | Dissolved | Company formed on the 1990-07-12 | |
LLOYDS BANK SUBSIDIARIES LIMITED | 25 GRESHAM STREET LONDON EC2V 7HN | Active | Company formed on the 1911-07-26 | |
LLOYDS BANK TRUST COMPANY (INTERNATIONAL) LIMITED | 1 MORE LONDON PLACE LONDON SE1 2AF | Liquidation | Company formed on the 1963-03-12 | |
LLOYDS BANK TRUSTEES LIMITED | 25 GRESHAM STREET LONDON LONDON EC2V 7HN | Dissolved | Company formed on the 1925-10-29 | |
LLOYDS BANKING GROUP PLC | THE MOUND EDINBURGH EH1 1YZ | Active | Company formed on the 1985-10-21 | |
LLOYDS BANK (FOUNTAINBRIDGE 1) LIMITED | ATRIA ONE 144 MORRISON STREET EDINBURGH EH3 8EX | Liquidation | Company formed on the 2007-12-21 |
Officer | Role | Date Appointed |
---|---|---|
LLOYDS SECRETARIES LIMITED |
||
PAUL JACQUES SYLVAIN ASTRUC |
||
JOHN PAUL MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE ELAINE LEE |
Director | ||
KENNETH MELVILLE |
Company Secretary | ||
RICHARD TREVOR DREAN |
Director | ||
STEPHEN JOHN HOPKINS |
Company Secretary | ||
BRIAN ALFRED BROWN |
Director | ||
JEROLD ROBERT WILLIAMSON |
Director | ||
DAVID VICTOR THOMAS |
Director | ||
CHRISTOPHER MICHAEL WISCARSON |
Director | ||
DAVID SIMON GILBERT |
Director | ||
HELEN SUZANNE RODGERS |
Company Secretary | ||
ALEXANDER RUDOLF ASHTON |
Director | ||
FREDERICK HENRY GIBBS |
Director | ||
IAIN DONALD CHEYNE |
Director | ||
NIGEL ANTHONY WILLIAM TAYLOR |
Director | ||
DAVID BLAIR PIRRIE |
Director | ||
ALEXANDER RUDOLF ASHTON |
Director | ||
HANS-WOLFGANG MAIN |
Company Secretary | ||
FRANCIS EDWARD JONES |
Director | ||
ARCHIBALD BROWN BUCHANAN |
Director | ||
PAUL GREGORIUS BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LLOYDS YOUR TOMORROW TRUSTEE LIMITED | Company Secretary | 2018-03-14 | CURRENT | 2010-06-04 | Liquidation | |
LBPB (21 HILL STREET) LIMITED | Company Secretary | 2017-11-21 | CURRENT | 1986-05-15 | Liquidation | |
LLOYDS BANK FINANCIAL ADVISERS LIMITED | Company Secretary | 2017-11-21 | CURRENT | 1926-03-18 | Liquidation | |
LLOYDS BANK MARITIME LEASING (NO. 12) LIMITED | Company Secretary | 2017-10-06 | CURRENT | 2004-01-16 | Liquidation | |
HALIFAX VEHICLE LEASING (1998) LIMITED | Company Secretary | 2017-07-29 | CURRENT | 1998-07-07 | Active | |
PORTLAND FUNDING LIMITED | Company Secretary | 2017-07-10 | CURRENT | 2002-10-23 | Liquidation | |
LBG CAPITAL NO. 1 LIMITED | Company Secretary | 2017-05-26 | CURRENT | 2009-10-15 | Liquidation | |
LBG CAPITAL NO. 2 LIMITED | Company Secretary | 2017-05-26 | CURRENT | 2009-10-15 | Liquidation | |
CAPITAL BANK VEHICLE MANAGEMENT LIMITED | Company Secretary | 2017-05-05 | CURRENT | 1994-01-13 | Liquidation | |
CAR OWNERSHIP FINANCE LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2000-04-28 | Liquidation | |
SEAFORTH MARITIME (JARL) LIMITED | Company Secretary | 2017-05-04 | CURRENT | 1974-05-02 | Liquidation | |
GLOSSTRIPS LIMITED | Company Secretary | 2017-05-04 | CURRENT | 1973-05-02 | Liquidation | |
SEAFORTH MARITIME (HIGHLANDER) LIMITED | Company Secretary | 2017-05-04 | CURRENT | 1974-05-02 | Liquidation | |
LLOYDS BANK GENERAL LEASING (NO. 11) LIMITED | Company Secretary | 2017-03-30 | CURRENT | 2005-05-16 | Liquidation | |
LLOYDS BANK GENERAL LEASING (NO. 17) LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2005-05-16 | Liquidation | |
LLOYDS INDUSTRIAL LEASING LIMITED | Company Secretary | 2017-03-28 | CURRENT | 1978-09-06 | Active | |
HSDL NOMINEES LIMITED | Company Secretary | 2017-01-11 | CURRENT | 1988-04-29 | Active | |
NORDIC LEASING LIMITED | Company Secretary | 2016-12-20 | CURRENT | 1993-02-18 | Liquidation | |
PEONY LEASING LIMITED | Company Secretary | 2016-12-20 | CURRENT | 2002-05-20 | Liquidation | |
LLOYDS PLANT LEASING LIMITED | Company Secretary | 2016-12-20 | CURRENT | 1986-08-26 | Active | |
PRESTONFIELD P3 LIMITED | Company Secretary | 2016-11-23 | CURRENT | 2014-07-28 | Dissolved 2018-03-18 | |
PRESTONFIELD P1 LIMITED | Company Secretary | 2016-11-23 | CURRENT | 2014-07-28 | Dissolved 2018-03-18 | |
PRESTONFIELD P2 LIMITED | Company Secretary | 2016-11-23 | CURRENT | 2014-07-28 | Dissolved 2018-03-18 | |
LLOYDS BANK LEASING (NO. 7) LIMITED | Company Secretary | 2016-11-10 | CURRENT | 2004-06-08 | Dissolved 2018-02-13 | |
HALIFAX NOMINEES LIMITED | Company Secretary | 2016-09-20 | CURRENT | 1993-02-18 | Active - Proposal to Strike off | |
INTELLIGENT FINANCE SOFTWARE LIMITED | Company Secretary | 2016-09-20 | CURRENT | 1993-02-18 | Liquidation | |
BANK OF SCOTLAND CENTRAL NOMINEES LIMITED | Company Secretary | 2016-09-20 | CURRENT | 1920-08-05 | Active | |
BANK OF SCOTLAND BRANCH NOMINEES LIMITED | Company Secretary | 2016-09-20 | CURRENT | 1998-10-13 | Active | |
SHARE DEALING NOMINEES LIMITED | Company Secretary | 2016-09-20 | CURRENT | 1991-02-18 | Active | |
BANK OF SCOTLAND (B G S) NOMINEES LIMITED | Company Secretary | 2016-08-27 | CURRENT | 1985-12-03 | Active | |
AN VEHICLE FINANCE LIMITED | Company Secretary | 2016-08-25 | CURRENT | 1987-09-16 | Liquidation | |
BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND)) LIMITED | Company Secretary | 2016-07-26 | CURRENT | 1996-11-20 | Active | |
BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) LIMITED | Company Secretary | 2016-07-26 | CURRENT | 1997-03-12 | Active | |
LLOYDS BANK GENERAL LEASING (NO. 20) LIMITED | Company Secretary | 2016-06-01 | CURRENT | 2005-05-16 | Liquidation | |
CAPITAL BANK PROPERTY INVESTMENTS (6) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1991-04-08 | Liquidation | |
LLOYDS PROPERTY INVESTMENT COMPANY LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1987-06-03 | Dissolved 2017-12-26 | |
LLOYDS BANK EQUIPMENT LEASING (NO. 2) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2001-09-03 | Dissolved 2017-10-13 | |
LLOYDS BANK MARITIME LEASING (NO. 3) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2000-08-16 | Dissolved 2017-12-26 | |
SEADANCE LEASING LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1993-02-19 | Dissolved 2017-10-13 | |
WHITESTAR SECURITIES LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1981-08-13 | Liquidation | |
LLOYDS FINANCIAL LEASING LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1985-02-20 | Liquidation | |
LLOYDS BANK MARITIME LEASING (NO. 2) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2000-08-16 | Liquidation | |
LLOYDS BANK LEASING (NO. 3) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2004-06-08 | Dissolved 2018-04-22 | |
LLOYDS BANK GENERAL LEASING (NO. 9) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2005-05-16 | Dissolved 2018-04-12 | |
LLOYDS BANK MARITIME LEASING (NO. 18) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2004-01-16 | Liquidation | |
LLOYDS BANK LEASING (NO. 8) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2004-06-08 | Liquidation | |
BANK OF SCOTLAND LNG LEASING (NO 1) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2004-10-18 | Liquidation | |
GENERAL LEASING (NO. 12) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2005-05-16 | Liquidation | |
SEASPRAY LEASING LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2002-05-20 | Liquidation | |
PEONY EASTERN LEASING LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2010-10-07 | Liquidation | |
OCEAN LEASING (JULY) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1993-04-21 | Liquidation | |
C.T.S.B. LEASING LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1975-12-16 | Liquidation | |
LLOYDS COMMERCIAL LEASING LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1978-05-10 | Liquidation | |
LLOYDS BANK MARITIME LEASING LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1990-07-12 | Liquidation | |
LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1994-03-30 | Liquidation | |
LLOYDS BANK EQUIPMENT LEASING (NO. 5) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2002-05-16 | Liquidation | |
LLOYDS BANK MARITIME LEASING (NO. 8) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2002-05-16 | Liquidation | |
OCEAN LEASING (NO 2) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2002-05-20 | Liquidation | |
CHARIOT FINANCE LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2002-05-20 | Liquidation | |
LLOYDS BANK MARITIME LEASING (NO. 16) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2004-01-16 | Liquidation | |
LLOYDS BANK EQUIPMENT LEASING (NO. 10) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2004-01-16 | Liquidation | |
LLOYDS BANK MARITIME LEASING (NO. 13) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2004-01-16 | Liquidation | |
LEASING (NO. 2) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2004-06-08 | Liquidation | |
LLOYDS BANK GENERAL LEASING (NO. 1) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2004-06-08 | Liquidation | |
LLOYDS (FDC) COMPANY | Company Secretary | 2016-03-23 | CURRENT | 2004-06-25 | Liquidation | |
KANTO LEASING LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2004-11-08 | Liquidation | |
PEONY WESTERN LEASING LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2010-10-07 | Liquidation | |
OCEAN LEASING (NO 1) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1987-05-20 | Liquidation | |
WOOD STREET LEASING LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1973-09-03 | Active | |
WARWICK LEASING LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1982-09-20 | Liquidation | |
LLOYDS BANK LEASING (NO. 4) LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2004-06-08 | Liquidation | |
BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2005-06-28 | Liquidation | |
LLOYDS INVESTMENT BONDS LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1990-02-09 | Liquidation | |
DENHAM FUNDING LIMITED | Company Secretary | 2016-02-24 | CURRENT | 2004-05-21 | Dissolved 2017-10-13 | |
GENERAL LEASING (NO. 14) LIMITED | Company Secretary | 2016-01-20 | CURRENT | 2005-05-16 | Dissolved 2017-12-26 | |
MARITIME LEASING (NO. 7) LIMITED | Company Secretary | 2016-01-20 | CURRENT | 2002-05-16 | Dissolved 2017-05-15 | |
HILL SAMUEL LEASING (NO 2) LIMITED | Company Secretary | 2016-01-20 | CURRENT | 1988-06-14 | Liquidation | |
CASTLE BAYNARD FUNDING LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2004-03-02 | Dissolved 2017-05-15 | |
LOVAT FUNDING (HOLDINGS) LIMITED | Company Secretary | 2015-11-18 | CURRENT | 2001-11-09 | Dissolved 2017-05-15 | |
LDC VENTURES TRUSTEES LTD | Company Secretary | 2015-11-17 | CURRENT | 1990-04-25 | Active - Proposal to Strike off | |
LDC VENTURES CARRY LTD | Company Secretary | 2015-11-17 | CURRENT | 1995-06-09 | Active - Proposal to Strike off | |
LDC PARALLEL (NOMINEES) LIMITED | Company Secretary | 2015-11-17 | CURRENT | 1995-06-09 | Active | |
LDC (NOMINEES) LIMITED | Company Secretary | 2015-11-17 | CURRENT | 2008-10-02 | Active | |
FONTVIEW LIMITED | Company Secretary | 2015-06-23 | CURRENT | 2002-05-28 | Liquidation | |
NEWFONT LIMITED | Company Secretary | 2015-06-23 | CURRENT | 2002-05-28 | Liquidation | |
STARFORT LIMITED | Company Secretary | 2015-06-23 | CURRENT | 2002-05-28 | Liquidation | |
LB QUEST LIMITED | Company Secretary | 2015-05-27 | CURRENT | 1999-06-08 | Liquidation | |
LB SHARE SCHEMES TRUSTEES LIMITED | Company Secretary | 2015-05-27 | CURRENT | 1979-02-09 | Liquidation | |
TSB INTERMEDIATE COMPANY 2 LIMITED | Company Secretary | 2014-12-15 | CURRENT | 1997-11-18 | Dissolved 2016-05-03 | |
C&G PROPERTY HOLDINGS LIMITED | Company Secretary | 2014-11-22 | CURRENT | 1988-11-10 | Dissolved 2016-05-03 | |
CBRAIL LIMITED | Company Secretary | 2014-11-13 | CURRENT | 2004-02-19 | Dissolved 2016-04-04 | |
PERSONAL MOTORING PLAN LIMITED | Company Secretary | 2014-11-07 | CURRENT | 1997-08-26 | Dissolved 2016-04-04 | |
NW MOTOR FINANCE LIMITED | Company Secretary | 2014-11-07 | CURRENT | 1990-03-08 | Dissolved 2016-06-16 | |
LB REGISTRARS SAVINGS NOMINEES LIMITED | Company Secretary | 2014-11-05 | CURRENT | 1989-07-11 | Dissolved 2015-11-10 | |
SWAMF (GP) LIMITED | Company Secretary | 2014-08-14 | CURRENT | 2003-04-16 | Liquidation | |
SWAMF NOMINEE (1) LIMITED | Company Secretary | 2014-08-14 | CURRENT | 2003-06-02 | Liquidation | |
SWAMF NOMINEE (2) LIMITED | Company Secretary | 2014-08-14 | CURRENT | 2003-06-02 | Liquidation | |
HILL SAMUEL INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2014-08-04 | CURRENT | 1969-08-25 | Dissolved 2016-02-10 | |
IAI INTERNATIONAL LIMITED | Company Secretary | 2014-07-25 | CURRENT | 1981-12-01 | Liquidation | |
LLOYDS BANK S.F. NOMINEES LIMITED | Company Secretary | 2014-07-16 | CURRENT | 1936-04-09 | Active | |
HILL SAMUEL INVESTMENTS LIMITED | Company Secretary | 2014-05-27 | CURRENT | 1972-11-29 | Dissolved 2016-11-03 | |
RIGP FINANCE LIMITED | Company Secretary | 2014-05-21 | CURRENT | 1943-12-18 | Dissolved 2016-11-03 | |
KINGSBARNS INVESTMENTS LIMITED | Company Secretary | 2014-05-07 | CURRENT | 2006-10-25 | Dissolved 2016-11-19 | |
IWEB (UK) LIMITED | Company Secretary | 2014-04-23 | CURRENT | 1978-08-21 | Dissolved 2017-11-04 | |
VINTRY HOLDINGS (UK) LIMITED | Company Secretary | 2014-04-22 | CURRENT | 2002-10-23 | Dissolved 2016-06-24 | |
EASTCHEAP FUNDING LIMITED | Company Secretary | 2014-04-22 | CURRENT | 2001-10-16 | Dissolved 2016-06-24 | |
GLYTHORNE LIMITED | Company Secretary | 2014-04-09 | CURRENT | 1981-11-05 | Dissolved 2015-10-13 | |
KINGSTAR LEASING LIMITED | Company Secretary | 2014-04-09 | CURRENT | 1981-08-24 | Dissolved 2015-10-13 | |
SNOWGLEN SECURITIES LIMITED | Company Secretary | 2014-04-09 | CURRENT | 1981-09-01 | Dissolved 2015-10-13 | |
COLEMAN STAFFORDSHIRE FUNDING LIMITED | Company Secretary | 2014-04-03 | CURRENT | 2002-10-25 | Dissolved 2016-05-02 | |
COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED | Company Secretary | 2014-04-03 | CURRENT | 2002-10-25 | Dissolved 2016-05-02 | |
LLOYDS BANK STOCKBROKERS (NOMINEES) LIMITED | Company Secretary | 2014-03-28 | CURRENT | 1972-11-08 | Dissolved 2015-06-23 | |
LLOYDS BANK STOCKBROKERS CLIENT NOMINEES LIMITED | Company Secretary | 2014-03-28 | CURRENT | 1990-07-12 | Dissolved 2015-11-24 | |
HBOS INVESTMENT MANAGEMENT (MEDITERRANEAN) LIMITED | Company Secretary | 2014-03-28 | CURRENT | 1988-02-02 | Dissolved 2016-04-04 | |
CHISWELL STOCKBROKERS LIMITED | Company Secretary | 2014-03-28 | CURRENT | 1986-06-18 | Liquidation | |
LLOYDS BANK TRUST COMPANY (INTERNATIONAL) LIMITED | Company Secretary | 2014-03-28 | CURRENT | 1963-03-12 | Liquidation | |
LLOYDS BANK NOMINEES LIMITED | Company Secretary | 2014-03-28 | CURRENT | 1970-06-09 | Active | |
GENSAR DESIGN LIMITED | Company Secretary | 2014-03-24 | CURRENT | 2000-05-05 | Dissolved 2016-05-02 | |
CASTLE COLLECTIONS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1989-05-04 | Dissolved 2015-04-07 | |
LLOYDS TSB MONTRACON LIMITED | Company Secretary | 2013-12-20 | CURRENT | 1987-05-28 | Dissolved 2016-05-02 | |
HECM CUSTOMER SERVICES LIMITED | Company Secretary | 2013-12-11 | CURRENT | 1991-05-10 | Dissolved 2016-06-10 | |
LLOYDS BANK FINANCIAL SERVICES LIMITED | Company Secretary | 2013-11-28 | CURRENT | 1938-11-25 | Dissolved 2016-05-03 | |
ALEX. LAWRIE RECEIVABLES FINANCING LIMITED | Company Secretary | 2013-09-04 | CURRENT | 1970-08-25 | Active | |
ALEX LAWRIE FACTORS LIMITED | Company Secretary | 2013-09-04 | CURRENT | 1971-03-03 | Active | |
CASHFRIDAY LIMITED | Company Secretary | 2013-09-04 | CURRENT | 1990-11-12 | Active | |
LBCF LIMITED | Company Secretary | 2013-09-04 | CURRENT | 1983-10-14 | Active | |
R.F. SPENCER AND COMPANY LIMITED | Company Secretary | 2013-09-04 | CURRENT | 1985-03-06 | Active | |
GENERAL LEASING (NO. 15) LIMITED | Company Secretary | 2013-09-03 | CURRENT | 2005-05-16 | Dissolved 2017-05-15 | |
GENERAL LEASING (NO. 21) LIMITED | Company Secretary | 2013-08-01 | CURRENT | 2005-05-16 | Dissolved 2015-04-07 | |
BLACK HORSE FINANCE LIMITED | Company Secretary | 2013-07-04 | CURRENT | 1987-04-14 | Dissolved 2016-11-03 | |
FINANCIAL CONSULTANTS LB LIMITED | Company Secretary | 2013-06-19 | CURRENT | 1983-01-12 | Liquidation | |
SHIBDEN DALE LIMITED | Company Secretary | 2013-05-30 | CURRENT | 1987-05-20 | Dissolved 2017-12-26 | |
LLOYDS (NIMROD) LEASING INDUSTRIES LIMITED | Company Secretary | 2013-05-29 | CURRENT | 1986-01-03 | Liquidation | |
GENERAL LEASING (NO. 4) LIMITED | Company Secretary | 2013-05-29 | CURRENT | 2004-06-08 | Active | |
DEVA LEASE 3 LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2005-06-28 | Dissolved 2017-10-13 | |
DEVA LEASE 2 LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2005-06-28 | Dissolved 2017-10-13 | |
EQUIPMENT LEASING (NO. 3) LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2001-08-29 | Dissolved 2017-05-15 | |
EQUIPMENT LEASING (NO. 6) LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2002-05-16 | Dissolved 2017-05-15 | |
GENERAL LEASING (NO. 10) LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2005-05-16 | Dissolved 2016-12-07 | |
GENERAL LEASING (NO. 19) LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2005-05-16 | Dissolved 2016-12-07 | |
GENERAL LEASING (NO. 2) LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2004-06-08 | Dissolved 2017-10-13 | |
MARITIME LEASING (NO. 1) LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2000-08-16 | Dissolved 2016-12-07 | |
MARITIME LEASING (NO. 11) LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2002-05-16 | Dissolved 2017-10-13 | |
MARITIME LEASING (NO. 14) LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2004-01-16 | Dissolved 2016-12-07 | |
MARITIME LEASING (NO. 9) LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2002-05-16 | Dissolved 2016-12-07 | |
LLOYDS BANK GENERAL LEASING (NO. 18) LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2005-05-16 | Dissolved 2018-04-22 | |
LLOYDS INVESTMENT SECURITIES NO.5 LIMITED | Company Secretary | 2013-05-22 | CURRENT | 1994-05-19 | Liquidation | |
ST. MARY'S COURT INVESTMENTS | Company Secretary | 2013-05-22 | CURRENT | 1986-10-03 | Liquidation | |
LLOYDS BANK TRUSTEES LIMITED | Company Secretary | 2013-04-04 | CURRENT | 1925-10-29 | Dissolved 2016-09-06 | |
BOLTRO NOMINEES LIMITED | Company Secretary | 2013-04-04 | CURRENT | 1999-02-24 | Active | |
WARD NOMINEES LIMITED | Company Secretary | 2013-04-04 | CURRENT | 1989-01-24 | Active - Proposal to Strike off | |
WARD NOMINEES (ABINGDON) LIMITED | Company Secretary | 2013-04-04 | CURRENT | 1990-07-11 | Active | |
WARD NOMINEES (BRISTOL) LIMITED | Company Secretary | 2013-04-04 | CURRENT | 1990-07-11 | Active - Proposal to Strike off | |
WARD NOMINEES (BIRMINGHAM) LIMITED | Company Secretary | 2013-04-04 | CURRENT | 1990-07-11 | Active - Proposal to Strike off | |
LLOYDS BANK (PEP NOMINEES) LIMITED | Company Secretary | 2013-04-04 | CURRENT | 1986-09-02 | Liquidation | |
PERRY NOMINEES LIMITED | Company Secretary | 2013-04-04 | CURRENT | 1989-01-24 | Active | |
OVAL LEASING LIMITED | Company Secretary | 2013-03-25 | CURRENT | 2002-05-20 | Dissolved 2015-04-07 | |
J & J COLLECTIONS LIMITED | Company Secretary | 2013-03-15 | CURRENT | 1986-05-21 | Dissolved 2015-04-07 | |
ALBION COLLECTIONS LIMITED | Company Secretary | 2013-03-15 | CURRENT | 1989-01-03 | Dissolved 2015-04-07 | |
AZEDCREST LIMITED | Company Secretary | 2013-03-15 | CURRENT | 1981-10-06 | Dissolved 2015-10-13 | |
EVANSVILLE LIMITED | Company Secretary | 2013-03-15 | CURRENT | 1981-11-18 | Dissolved 2015-10-13 | |
HALIFAX CREDIT CARD LIMITED | Company Secretary | 2013-03-15 | CURRENT | 1987-12-21 | Liquidation | |
HL GROUP (HOLDINGS) LIMITED | Company Secretary | 2013-03-14 | CURRENT | 1987-10-23 | Liquidation | |
UBERIOR NOMINEES LIMITED | Company Secretary | 2013-03-06 | CURRENT | 1967-09-22 | Active - Proposal to Strike off | |
UBERIOR TRUSTEES LIMITED | Company Secretary | 2013-03-06 | CURRENT | 1967-10-26 | Active - Proposal to Strike off | |
BANK OF SCOTLAND NOMINEES (UNIT TRUSTS) LIMITED | Company Secretary | 2013-03-06 | CURRENT | 1970-02-27 | Active - Proposal to Strike off | |
LONDON UBERIOR (L.A.S. GROUP) NOMINEES LIMITED | Company Secretary | 2013-03-06 | CURRENT | 1985-10-24 | Active - Proposal to Strike off | |
WESTERN TRUST & SAVINGS HOLDINGS LIMITED | Company Secretary | 2013-03-06 | CURRENT | 1974-01-07 | Liquidation | |
WEST NOMINEES LIMITED | Company Secretary | 2013-02-26 | CURRENT | 1927-08-29 | Dissolved 2015-10-27 | |
LLOYDS BANK (STOCK EXCHANGE BRANCH) NOMINEES LIMITED | Company Secretary | 2013-02-26 | CURRENT | 1925-11-12 | Liquidation | |
LLOYDS BANK (COLONIAL & FOREIGN) NOMINEES LIMITED | Company Secretary | 2013-02-26 | CURRENT | 1922-02-04 | Active | |
LLOYDS BANK (BRANCHES) NOMINEES LIMITED | Company Secretary | 2013-02-26 | CURRENT | 1934-08-27 | Liquidation | |
LLOYDS BANK (I.D.) NOMINEES LIMITED | Company Secretary | 2013-02-26 | CURRENT | 1947-04-15 | Active | |
BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED | Company Secretary | 2013-02-19 | CURRENT | 1988-08-26 | Liquidation | |
BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED | Company Secretary | 2013-02-19 | CURRENT | 1988-11-21 | Liquidation | |
HALIFAX MORTGAGE SERVICES LIMITED | Company Secretary | 2013-02-19 | CURRENT | 1986-01-22 | Liquidation | |
C & G FINANCIAL SERVICES LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1988-11-21 | Dissolved 2017-02-14 | |
BIRMINGHAM MIDSHIRES MORTGAGE SERVICES NO. 1 LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1990-09-11 | Dissolved 2017-03-07 | |
CREATE SERVICES LIMITED. | Company Secretary | 2013-02-15 | CURRENT | 2002-08-02 | Liquidation | |
C & G HOMES LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1988-05-11 | Dissolved 2018-04-22 | |
BANK OF SCOTLAND (STANLIFE) LONDON NOMINEES LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1973-08-30 | Active - Proposal to Strike off | |
BANK OF SCOTLAND P.E.P. NOMINEES LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1986-12-09 | Active - Proposal to Strike off | |
BANK OF WALES LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1971-02-09 | Active | |
BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1987-03-30 | Liquidation | |
C&G ESTATE AGENTS LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1987-07-16 | Liquidation | |
BIRMINGHAM MIDSHIRES ASSET MANAGEMENT LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1989-02-10 | Liquidation | |
CENTRAL MORTGAGE FINANCE LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1989-04-07 | Liquidation | |
BARNWOOD MORTGAGES LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1995-11-09 | Liquidation | |
INTELLIGENT FINANCE FINANCIAL SERVICES LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1999-02-02 | Active - Proposal to Strike off | |
BANK OF SCOTLAND LONDON NOMINEES LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1926-07-09 | Active - Proposal to Strike off | |
HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1983-12-23 | Liquidation | |
LB REGISTRARS NOMINEES LIMITED | Company Secretary | 2013-02-13 | CURRENT | 1934-12-17 | Dissolved 2015-06-23 | |
LB REGISTRARS (ISA) NOMINEES LIMITED | Company Secretary | 2013-02-13 | CURRENT | 1973-06-12 | Dissolved 2015-06-23 | |
TALBOT NOMINEES LIMITED | Company Secretary | 2013-02-13 | CURRENT | 1972-05-18 | Dissolved 2015-11-24 | |
RANELAGH NOMINEES LIMITED | Company Secretary | 2013-01-24 | CURRENT | 1934-10-19 | Active | |
THE BRITISH LINEN COMPANY LIMITED | Company Secretary | 2012-08-23 | CURRENT | 1977-09-06 | Active | |
STANDARD PROPERTY INVESTMENT (1987) LIMITED | Company Secretary | 2012-08-21 | CURRENT | 1987-01-22 | Active | |
HORIZON HOTEL INVESTMENTS LIMITED | Company Secretary | 2012-07-02 | CURRENT | 2005-04-13 | Dissolved 2017-05-06 | |
HORIZON PROPERTY INVESTMENTS LIMITED | Company Secretary | 2012-07-02 | CURRENT | 1994-12-19 | Dissolved 2017-05-06 | |
HORIZON RESIDENTIAL DEVELOPMENTS LIMITED | Company Secretary | 2012-07-02 | CURRENT | 1993-12-10 | Dissolved 2016-11-30 | |
BOS EDINBURGH NO 1 LIMITED | Company Secretary | 2012-07-02 | CURRENT | 2006-11-02 | Liquidation | |
AQUILUS LIMITED | Company Secretary | 2012-06-29 | CURRENT | 2007-07-16 | Liquidation | |
CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED | Company Secretary | 2012-06-04 | CURRENT | 1988-06-24 | Active | |
RETAIL REVIVAL (STRATFORD) INVESTMENTS LIMITED | Company Secretary | 2012-04-30 | CURRENT | 1995-04-10 | Dissolved 2016-03-31 | |
RETAIL REVIVAL (TROWBRIDGE) INVESTMENTS LIMITED | Company Secretary | 2012-04-30 | CURRENT | 1995-04-10 | Dissolved 2016-02-10 | |
COATE HOMES LIMITED | Company Secretary | 2012-04-30 | CURRENT | 1963-02-20 | Dissolved 2016-05-03 | |
BOUNDARY BUSINESS CENTRE LIMITED | Company Secretary | 2012-04-30 | CURRENT | 1994-03-08 | Dissolved 2016-06-24 | |
HILL SAMUEL FINANCE (NO. 22) LIMITED | Company Secretary | 2012-04-30 | CURRENT | 1989-05-08 | Dissolved 2016-12-14 | |
LLOYDS BANK GF (HOLDINGS) LIMITED | Company Secretary | 2012-04-30 | CURRENT | 1978-10-26 | Dissolved 2017-05-15 | |
RETAIL REVIVAL (BURGESS HILL) INVESTMENTS LIMITED | Company Secretary | 2012-04-30 | CURRENT | 1995-04-10 | Active | |
LB AUTOLEASE LIMITED | Company Secretary | 2012-02-28 | CURRENT | 2000-09-26 | Dissolved 2015-03-17 | |
CHARTERED TRUST GROUP LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1973-09-21 | Dissolved 2015-03-17 | |
LEX AUTOLEASE (VH) LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1993-08-02 | Dissolved 2016-04-04 | |
LLOYDS UDT (MARLOW) LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1961-10-09 | Dissolved 2016-04-04 | |
SG MOTOR FINANCE LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1995-03-10 | Dissolved 2016-04-04 | |
CHARTERED TRUST LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1989-09-26 | Dissolved 2016-04-04 | |
CHARTERED TRUST MARINE LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1964-05-06 | Dissolved 2016-05-03 | |
HIGHWAY VEHICLE LEASING LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1983-02-04 | Dissolved 2016-05-03 | |
LEX AUTOLEASE (VL) LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1967-07-14 | Liquidation | |
HIGHWAY CONTRACT HIRE LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1980-10-22 | Dissolved 2016-12-07 | |
HIGHWAY VEHICLE MANAGEMENT LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1995-10-13 | Dissolved 2017-05-15 | |
LEX AUTOLEASE (FMS) LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1988-04-19 | Liquidation | |
LB MOTORENT LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1968-10-22 | Liquidation | |
BLACK HORSE EXECUTIVE MORTGAGES LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1987-02-27 | Liquidation | |
LEX AUTOLEASE (SHREWSBURY) LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1949-10-12 | Liquidation | |
CHARTERED TRUST (NOMINEES) LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1963-06-12 | Liquidation | |
CEDAR HOLDINGS LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1958-06-23 | Liquidation | |
HILL SAMUEL BANK LIMITED | Company Secretary | 2011-09-07 | CURRENT | 1938-08-19 | Liquidation | |
HBOS DIRECTORS LIMITED | Company Secretary | 2011-06-20 | CURRENT | 1993-01-04 | Liquidation | |
LB COMHOLD LIMITED | Company Secretary | 2011-06-20 | CURRENT | 1966-06-09 | Liquidation | |
ABOVE BAR (SOUTHAMPTON) LIMITED | Company Secretary | 2011-04-14 | CURRENT | 1993-07-30 | Dissolved 2014-12-18 | |
LLOYDS BANK GROUP LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1988-05-09 | Dissolved 2014-11-04 | |
LLOYDS FINANCIAL SERVICES LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1986-05-29 | Dissolved 2016-08-09 | |
LLOYDS TRADE & PROJECT FINANCE LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1985-01-17 | Dissolved 2017-03-14 | |
SERVICES LB (NO. 3) LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1972-05-08 | Dissolved 2017-03-14 | |
SERVICES LB (NO. 4) LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1966-09-21 | Dissolved 2017-03-14 | |
CHARTERHALL (NO. 3) LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1979-11-20 | Dissolved 2017-03-14 | |
SERVICES LB (NO. 2) LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1961-08-10 | Liquidation | |
CHARTERHALL (NO. 1) LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1986-05-23 | Liquidation | |
CASHPOINT LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1950-11-09 | Active - Proposal to Strike off | |
DIRECT LB LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1948-02-16 | Liquidation | |
BANK OF SCOTLAND EDINBURGH NOMINEES LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1926-07-09 | Active | |
BLACK HORSE PROPERTY SERVICES LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1984-01-19 | Active - Proposal to Strike off | |
CHARTERHALL (NO. 2) LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1986-07-17 | Liquidation | |
LLOYDS (GRESHAM) NO. 1 LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1999-01-11 | Active - Proposal to Strike off | |
LLOYDS (GRESHAM) LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1973-01-02 | Liquidation | |
EXCLUSIVE FINANCE NO. 1 LIMITED | Company Secretary | 2011-03-17 | CURRENT | 1988-02-11 | Liquidation | |
LB HEALTHCARE TRUSTEE LIMITED | Company Secretary | 2011-03-17 | CURRENT | 2003-12-01 | Active | |
THREE COPTHALL AVENUE LIMITED | Company Secretary | 2011-03-11 | CURRENT | 1981-04-01 | Liquidation | |
GRESHAM NOMINEE 1 LIMITED | Company Secretary | 2011-03-09 | CURRENT | 2001-12-10 | Active | |
GRESHAM NOMINEE 2 LIMITED | Company Secretary | 2011-03-09 | CURRENT | 2001-12-10 | Active | |
EQUITABLE SERVICES AND CONSULTANCY LIMITED | Company Secretary | 2007-12-28 | CURRENT | 1879-05-28 | Dissolved 2014-12-02 | |
OYSTERCATCHER RESIDENTIAL ONE LIMITED | Company Secretary | 2007-12-28 | CURRENT | 2002-07-09 | Dissolved 2014-03-25 | |
ST ANDREW'S SHELL COMPANY LIMITED | Company Secretary | 2007-12-28 | CURRENT | 1990-10-16 | Dissolved 2013-12-23 | |
MENTOR PROFESSIONAL SERVICES LIMITED | Company Secretary | 2007-12-28 | CURRENT | 1996-02-26 | Dissolved 2013-12-23 | |
CAPITAL BANK INSURANCE SERVICES LIMITED | Company Secretary | 2007-12-28 | CURRENT | 1986-04-28 | Liquidation | |
HALIFAX FINANCIAL SERVICES LIMITED | Company Secretary | 2007-12-28 | CURRENT | 1986-08-12 | Active | |
OYSTERCATCHER RESIDENTIAL LIMITED | Company Secretary | 2007-12-28 | CURRENT | 2001-02-27 | Liquidation | |
OYSTERCATCHER NOMINEES LIMITED | Company Secretary | 2007-12-28 | CURRENT | 2001-02-26 | Liquidation | |
BANK OF SCOTLAND INSURANCE SERVICES LIMITED | Company Secretary | 2007-12-28 | CURRENT | 1978-08-10 | Liquidation | |
CLERICAL MEDICAL (DARTFORD NUMBER 3) LIMITED | Company Secretary | 2007-12-28 | CURRENT | 2001-07-12 | Liquidation | |
CLERICAL MEDICAL (DARTFORD NUMBER 2) LIMITED | Company Secretary | 2007-12-28 | CURRENT | 2001-07-12 | Liquidation | |
COUNTY WIDE PROPERTY INVESTMENTS LIMITED | Company Secretary | 2007-12-12 | CURRENT | 1982-02-04 | Dissolved 2017-10-13 | |
HBOS TREASURY SERVICES LIMITED | Company Secretary | 2007-12-05 | CURRENT | 1992-02-26 | Liquidation | |
HALIFAX LIMITED | Company Secretary | 2007-12-05 | CURRENT | 1989-03-31 | Liquidation | |
CAPITAL 1945 LIMITED | Company Secretary | 2007-12-05 | CURRENT | 1945-02-01 | Liquidation | |
HALIFAX GROUP LIMITED | Company Secretary | 2007-12-05 | CURRENT | 1997-12-02 | Liquidation | |
IN STORE CREDIT LIMITED | Company Secretary | 2002-08-23 | CURRENT | 1956-02-25 | Dissolved 2016-09-06 | |
BIRMINGHAM MIDSHIRES PROPERTY SERVICES LIMITED | Company Secretary | 2000-12-29 | CURRENT | 1984-03-21 | Dissolved 2016-05-02 | |
SOUTHERN MORTGAGE CORPORATION LIMITED | Company Secretary | 2000-11-22 | CURRENT | 1984-09-20 | Dissolved 2014-08-19 | |
BAVARIAN MORTGAGES NO. 2 LIMITED | Company Secretary | 2000-11-22 | CURRENT | 1991-02-28 | Dissolved 2016-05-02 | |
MORTGAGE SERVICES FUNDING LIMITED | Company Secretary | 2000-11-22 | CURRENT | 1989-02-24 | Dissolved 2016-06-24 | |
NORTHERN MORTGAGE CORPORATION LIMITED | Company Secretary | 2000-11-22 | CURRENT | 1985-01-28 | Dissolved 2016-06-24 | |
FIRST ALTERNATIVE LIMITED | Company Secretary | 2000-11-22 | CURRENT | 1993-02-19 | Dissolved 2016-08-30 | |
GENERAL INSURANCE SERVICES LIMITED | Company Secretary | 2000-11-22 | CURRENT | 1993-01-04 | Dissolved 2016-08-16 | |
WESTERN TRUST HOLDINGS LIMITED | Company Secretary | 2000-11-22 | CURRENT | 1994-09-29 | Liquidation | |
BRIGHT IDEAS TRUST | Director | 2017-11-14 | CURRENT | 2007-06-22 | Active - Proposal to Strike off | |
HBOS INSURANCE & INVESTMENT GROUP LIMITED | Director | 2015-08-27 | CURRENT | 1996-05-01 | Liquidation | |
IAI INTERNATIONAL LIMITED | Director | 2014-09-24 | CURRENT | 1981-12-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2017 FROM, 25 GRESHAM STREET, LONDON, EC2V 7HN | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES01 | ADOPT ARTICLES 31/05/2017 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/04/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL MOORE | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LEE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR PAUL JACQUES SYLVAIN ASTRUC | |
AD02 | SAIL ADDRESS CREATED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KENNETH MELVILLE | |
AP04 | CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DREAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE ELAINE LEE / 24/01/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 13/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 13/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED KENNETH MELVILLE | |
AR01 | 13/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 13/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TREVOR DREAN / 12/04/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN HOPKINS | |
AP01 | DIRECTOR APPOINTED MS JACQUELINE ELAINE LEE | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN BROWN | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED BRIAN BROWN | |
288b | APPOINTMENT TERMINATED DIRECTOR JEROLD WILLIAMSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS | |
RES06 | REDUCE ISSUED CAPITAL 05/11/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 71 LOMBARD STREET LONDON EC3P 3BS | |
287 | REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 71 LOMBARD STREET, LONDON, EC3P 3BS | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES05 | NC DEC ALREADY ADJUSTED 27/03/02 | |
363s | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | CANCELLATION 27/03/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES13 | PURCHASE SHARE APPROVAL 02/02/99 | |
RES06 | REDUCE ISSUED CAPITAL 27/03/02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LLOYDS BANK (BLSA)
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LLOYDS BANK (BLSA) are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | LLOYDS BANK (BLSA) | Event Date | 2017-07-07 |
The following written resolutions were passed on 30 June 2017 , by the shareholders of the Companies as a special resolution and an ordinary resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contract: Maria Holmes Ag KF40498 | |||
Initiating party | Event Type | ||
Defending party | LLOYDS BANK (BLSA) | Event Date | 2017-06-30 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 11 August 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 30 June 2017 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Jane Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 0207 806 9465 . Alternative contract: Jai Bhalla Ag KF40498 | |||
Initiating party | Event Type | ||
Defending party | LLOYDS BANK (BLSA) | Event Date | 2017-06-30 |
Richard Barker (IP No. 17150 ) and Samantha Jane Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag KF40498 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |