Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED
Company Information for

LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED

25 GRESHAM STREET, LONDON, EC2V 7HN,
Company Registration Number
01397437
Private Limited Company
Active

Company Overview

About Lloyds Bank Financial Services (holdings) Ltd
LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED was founded on 1978-11-02 and has its registered office in . The organisation's status is listed as "Active". Lloyds Bank Financial Services (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED
 
Legal Registered Office
25 GRESHAM STREET
LONDON
EC2V 7HN
Other companies in EC2V
 
Filing Information
Company Number 01397437
Company ID Number 01397437
Date formed 1978-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts FULL
Last Datalog update: 2025-03-05 07:49:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED
Is this data useful to you?
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.

Company Officers of LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ALYSON ELIZABETH MULHOLLAND
Company Secretary 2017-11-30
ALLEN ERIC APPEN
Director 2016-04-29
PRASAD NAGNATH PITALE
Director 2009-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE ANTOINETTE ANGELA JOHNSON
Company Secretary 2015-11-18 2017-11-30
ANNA KATHARINE GOLDSMITH
Director 2007-08-24 2016-08-11
RICHARD GEOFFREY MEADE CONWAY
Director 2007-10-09 2016-02-08
RICHARD WARREN
Director 2015-08-18 2015-11-30
LLOYDS SECRETARIES LIMITED
Company Secretary 2012-01-16 2015-11-18
JONATHAN SCOTT FOSTER
Director 2007-10-09 2015-03-05
DEBORAH ANN SAUNDERS
Company Secretary 1992-03-27 2010-01-06
MICHAEL EDWARD FAIREY
Director 1998-04-23 2007-10-10
HELEN ALISON WEIR
Director 2005-02-04 2007-10-10
JOHN HARDT
Director 2006-01-24 2007-08-20
PETER GEORGE EDWIN AYLIFFE
Director 2003-06-19 2005-01-31
PHILIP ROY HAMPTON
Director 2002-06-20 2004-01-12
ALAN EDWARD MOORE
Director 1994-11-01 2003-04-16
MICHAEL KENT ATKINSON
Director 1995-01-01 2002-05-31
JOHN THOMAS DAVIES
Director 1994-04-28 1998-07-31
MICHAEL HARRY REX THOMPSON
Director 1994-04-28 1995-03-30
COLIN NEVILLE JOSEPH WILKS
Director 1992-03-27 1994-12-31
KERRY JAMES HAWKINS
Director 1992-03-27 1994-04-28
RAYMOND ALAN WAKEFIELD
Director 1992-03-27 1994-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLEN ERIC APPEN ASSOCIATION FOR FINANCIAL MARKETS IN EUROPE Director 2017-09-14 CURRENT 2009-08-20 Active
ALLEN ERIC APPEN MEADOWFIELD INVESTMENTS LIMITED Director 2016-09-14 CURRENT 2003-06-03 Dissolved 2018-03-18
ALLEN ERIC APPEN MORAY INVESTMENTS LIMITED Director 2016-09-14 CURRENT 2006-02-28 Dissolved 2018-04-22
ALLEN ERIC APPEN PORTLAND FUNDING LIMITED Director 2016-09-14 CURRENT 2002-10-23 Liquidation
ALLEN ERIC APPEN MOOR LANE HOLDINGS LIMITED Director 2016-08-30 CURRENT 2007-12-05 Active
ALLEN ERIC APPEN LIME STREET (FUNDING) LIMITED Director 2016-04-29 CURRENT 2002-06-19 Liquidation
ALLEN ERIC APPEN CLOAK LANE INVESTMENTS LIMITED Director 2016-04-19 CURRENT 2014-11-24 Active
ALLEN ERIC APPEN HORSHAM INVESTMENTS (JERSEY) LIMITED Director 2016-04-19 CURRENT 2014-12-16 Active
ALLEN ERIC APPEN LANGBOURN INVESTMENTS LTD Director 2016-04-18 CURRENT 2002-07-30 Converted / Closed
PRASAD NAGNATH PITALE ASPIRE ACADEMIES TRUST Director 2016-11-03 CURRENT 2012-08-21 Active
PRASAD NAGNATH PITALE LANGBOURN INVESTMENTS LTD Director 2016-09-27 CURRENT 2002-07-30 Converted / Closed
PRASAD NAGNATH PITALE HORSHAM INVESTMENTS (JERSEY) LIMITED Director 2015-02-20 CURRENT 2014-12-16 Active
PRASAD NAGNATH PITALE CLOAK LANE INVESTMENTS LIMITED Director 2015-01-16 CURRENT 2014-11-24 Active
PRASAD NAGNATH PITALE CASTLEMILL INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2005-05-26 Dissolved 2016-11-03
PRASAD NAGNATH PITALE FORTROSE INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2005-03-29 Dissolved 2016-11-03
PRASAD NAGNATH PITALE OBAN INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2007-06-29 Converted / Closed
PRASAD NAGNATH PITALE MEADOWFIELD INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2003-06-03 Dissolved 2018-03-18
PRASAD NAGNATH PITALE MORAY INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2006-02-28 Dissolved 2018-04-22
PRASAD NAGNATH PITALE FARYNER'S HOUSE INVESTMENTS LIMITED Director 2009-11-03 CURRENT 2005-11-17 Converted / Closed
PRASAD NAGNATH PITALE HORSHAM INVESTMENTS LIMITED Director 2009-11-03 CURRENT 2005-01-10 Converted / Closed
PRASAD NAGNATH PITALE HILL SAMUEL INTERNATIONAL HOLDINGS LIMITED Director 2009-09-29 CURRENT 1969-08-25 Dissolved 2016-02-10
PRASAD NAGNATH PITALE COLEMAN STAFFORDSHIRE FUNDING LIMITED Director 2009-09-29 CURRENT 2002-10-25 Dissolved 2016-05-02
PRASAD NAGNATH PITALE COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED Director 2009-09-29 CURRENT 2002-10-25 Dissolved 2016-05-02
PRASAD NAGNATH PITALE VINTRY HOLDINGS (UK) LIMITED Director 2009-09-29 CURRENT 2002-10-23 Dissolved 2016-06-24
PRASAD NAGNATH PITALE EASTCHEAP FUNDING LIMITED Director 2009-09-29 CURRENT 2001-10-16 Dissolved 2016-06-24
PRASAD NAGNATH PITALE WARWICK LANE FINANCE LIMITED Director 2009-09-29 CURRENT 2007-12-17 Converted / Closed
PRASAD NAGNATH PITALE CASTLE BAYNARD FUNDING LIMITED Director 2009-09-29 CURRENT 2004-03-02 Dissolved 2017-05-15
PRASAD NAGNATH PITALE DENHAM FUNDING LIMITED Director 2009-09-29 CURRENT 2004-05-21 Dissolved 2017-10-13
PRASAD NAGNATH PITALE CLOAK LANE FINANCE (CAYMAN) LIMITED Director 2009-09-29 CURRENT 2006-04-21 Converted / Closed
PRASAD NAGNATH PITALE CLOAK LANE INVESTMENTS (CAYMAN) LIMITED Director 2009-09-29 CURRENT 2006-04-21 Converted / Closed
PRASAD NAGNATH PITALE HILL SAMUEL INVESTMENTS LIMITED Director 2009-09-29 CURRENT 1972-11-29 Dissolved 2016-11-03
PRASAD NAGNATH PITALE LOVAT FUNDING (HOLDINGS) LIMITED Director 2009-09-29 CURRENT 2001-11-09 Dissolved 2017-05-15
PRASAD NAGNATH PITALE LOVAT HOLDINGS (BVI) LIMITED Director 2009-09-29 CURRENT 2007-12-17 Converted / Closed
PRASAD NAGNATH PITALE MITRE STREET FINANCE LIMITED Director 2009-09-29 CURRENT 2007-01-24 Converted / Closed
PRASAD NAGNATH PITALE MITRE STREET INVESTMENTS LIMITED Director 2009-09-29 CURRENT 2007-01-24 Converted / Closed
PRASAD NAGNATH PITALE DUNSTAN INVESTMENTS (UK) LIMITED Director 2009-09-29 CURRENT 2006-07-28 Active
PRASAD NAGNATH PITALE MOOR LANE HOLDINGS LIMITED Director 2009-09-29 CURRENT 2007-12-05 Active
PRASAD NAGNATH PITALE LIME STREET (FUNDING) LIMITED Director 2009-09-29 CURRENT 2002-06-19 Liquidation
PRASAD NAGNATH PITALE PORTLAND FUNDING LIMITED Director 2009-09-29 CURRENT 2002-10-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-17CONFIRMATION STATEMENT MADE ON 14/02/25, WITH NO UPDATES
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2024-02-02DIRECTOR APPOINTED MR PAUL CLARKE
2024-02-02APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT TURNER
2023-08-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-27DIRECTOR APPOINTED MR JOHN ROBERT TURNER
2023-04-27APPOINTMENT TERMINATED, DIRECTOR PAUL TABBERNER
2023-04-03CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-05-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CANHAM
2021-07-13AP01DIRECTOR APPOINTED MR PAUL TABBERNER
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN ERIC APPEN
2020-06-09AP01DIRECTOR APPOINTED MS LAURA FRANCES DOREY
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PRASAD NAGNATH PITALE
2019-05-08CH03SECRETARY'S DETAILS CHNAGED FOR ALYSON ELIZABETH MULHOLLAND on 2019-03-04
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-02-01CH01Director's details changed for Mr Prasad Nagnath Pitale on 2019-01-31
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 30374163
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2017-12-05AP03Appointment of Alyson Elizabeth Mulholland as company secretary on 2017-11-30
2017-12-04TM02Termination of appointment of Michelle Antoinette Angela Johnson on 2017-11-30
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 30374163
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-08-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNA KATHARINE GOLDSMITH
2016-07-18CH01Director's details changed for Mr Prasad Nagnath Pitale on 2016-07-18
2016-05-03AP01DIRECTOR APPOINTED MR ALLEN ERIC APPEN
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 30374163
2016-04-04AR0127/03/16 ANNUAL RETURN FULL LIST
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEOFFREY MEADE CONWAY
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WARREN
2015-11-19TM02Termination of appointment of Lloyds Secretaries Limited on 2015-11-18
2015-11-19AP03Appointment of Mrs Michelle Antoinette Angela Johnson as company secretary on 2015-11-18
2015-08-20AP01DIRECTOR APPOINTED MR RICHARD WARREN
2015-08-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 30374163
2015-03-30AR0127/03/15 ANNUAL RETURN FULL LIST
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT FOSTER
2014-08-21AD02Register inspection address changed to Tower House Charterhall Drive Chester CH88 3AN
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 30374163
2014-03-27AR0127/03/14 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09AR0127/03/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27AR0127/03/12 FULL LIST
2012-01-26AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15AR0127/03/11 FULL LIST
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRASAD NAGNATH PITALE / 14/03/2011
2011-03-14AP01DIRECTOR APPOINTED MR PRASAD NAGNATH PITALE
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17AR0127/03/10 FULL LIST
2010-01-13TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH SAUNDERS
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SCOTT FOSTER / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY MEADE CONWAY / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA GOLDSMITH / 01/10/2009
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-04363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-08363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288bDIRECTOR RESIGNED
2007-10-19288bDIRECTOR RESIGNED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-17169£ IC 539769163/30374163 17/09/07 £ SR 509395000@1=509395000
2007-10-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-11288aNEW DIRECTOR APPOINTED
2007-08-31288bDIRECTOR RESIGNED
2007-08-16RES13COMPANY BUSINESS 06/08/07
2007-08-16RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-08-13173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2007-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-10123NC INC ALREADY ADJUSTED 16/07/07
2007-08-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-10RES04£ NC 551722949/551723049 16
2007-08-1088(2)RAD 17/07/07--------- £ SI 1@100=100 £ IC 539769063/539769163
2007-03-28363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12288cSECRETARY'S PARTICULARS CHANGED
2006-11-07288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-07363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-10288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-04-07363aRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-02-17288aNEW DIRECTOR APPOINTED
2005-02-05288bDIRECTOR RESIGNED
2004-10-27288cDIRECTOR'S PARTICULARS CHANGED
2004-09-09288cDIRECTOR'S PARTICULARS CHANGED
2004-08-05288cDIRECTOR'S PARTICULARS CHANGED
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-05288cDIRECTOR'S PARTICULARS CHANGED
2004-04-05363aRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 FINANCIAL SERVICES (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED
Trademarks
We have not found any records of LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.