Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LLOYDS SECRETARIES LIMITED
Company Information for

LLOYDS SECRETARIES LIMITED

25 GRESHAM STREET, LONDON, EC2V 7HN,
Company Registration Number
02791894
Private Limited Company
Active

Company Overview

About Lloyds Secretaries Ltd
LLOYDS SECRETARIES LIMITED was founded on 1993-02-19 and has its registered office in London. The organisation's status is listed as "Active". Lloyds Secretaries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LLOYDS SECRETARIES LIMITED
 
Legal Registered Office
25 GRESHAM STREET
LONDON
EC2V 7HN
Other companies in EC2V
 
Previous Names
HBOS SECRETARIES LIMITED18/02/2011
HALIFAX SECRETARIES LIMITED20/05/2008
Filing Information
Company Number 02791894
Company ID Number 02791894
Date formed 1993-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts DORMANT
Last Datalog update: 2025-03-05 07:49:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLOYDS SECRETARIES 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 SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
LYSANNE JANE WARREN BLACK
Director 2006-10-18
DAVID CLARKE
Director 2017-04-26
PAUL GITTINS
Director 2011-02-04
DAVID DERMOT HENNESSEY
Director 2017-04-18
MICHELLE ANTOINETTE ANGELA JOHNSON
Director 2012-08-07
KAREN JOANNE MCKAY
Director 2015-09-16
KENNETH MELVILLE
Director 2012-04-16
HELEN LOUISE WILLIAMS
Director 2015-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARC-JOHN BOSTON
Director 2010-10-28 2016-12-30
TRACEY CAROLINE NICHOLLS
Director 2012-05-22 2016-12-16
RICARDO VÁSQUEZ
Director 2013-08-07 2015-11-20
SHARON NOELLE SLATTERY
Director 2010-10-28 2015-11-19
SALLY NEE VICKERS MAYER
Director 2001-05-01 2015-05-29
RYAN BEATTIE
Director 2012-04-16 2013-08-09
GAVIN RAYMOND WHITE
Director 2011-09-16 2013-08-07
SARA THOMSON
Director 2010-10-28 2012-09-21
ALLISON JANE CURRIE
Director 2010-10-28 2012-07-06
MARK PETER TAYLOR
Director 2011-02-04 2012-06-11
LAURENCE JOHN EDWARDS
Director 2011-02-04 2012-06-04
ROBERT AUSTIN CONNOR
Director 2010-10-28 2012-04-30
ANGELA WAKES
Director 2007-06-22 2011-11-25
SUSAN MOSS
Company Secretary 2007-06-22 2010-03-29
PAUL GITTINS
Director 2002-12-20 2008-05-07
ANGELA LOCKWOOD
Company Secretary 2004-03-24 2007-06-22
ROBERT KEITH MOORHOUSE
Director 2000-11-17 2006-10-18
SALLY MAYER
Company Secretary 2004-01-09 2004-03-24
FEMI SOBO
Company Secretary 2000-11-17 2003-12-24
DONALD JAMES MCPHERSON
Director 1995-01-30 2002-12-05
MATTHEW SEBASTIAN LODGE
Company Secretary 1993-03-09 2000-11-17
MATTHEW SEBASTIAN LODGE
Director 1993-03-09 2000-11-17
CHARLES DIXON HAYGARTH
Director 1993-03-09 1995-01-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-02-19 1993-03-09
INSTANT COMPANIES LIMITED
Nominated Director 1993-02-19 1993-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYSANNE JANE WARREN BLACK HBOS DIRECTORS LIMITED Director 2006-10-18 CURRENT 1993-01-04 Liquidation
PAUL GITTINS HBOS DIRECTORS LIMITED Director 2013-11-13 CURRENT 1993-01-04 Liquidation
PAUL GITTINS HBOS TREASURY SERVICES LIMITED Director 2013-07-05 CURRENT 1992-02-26 Liquidation
PAUL GITTINS HALIFAX LIMITED Director 2013-07-05 CURRENT 1989-03-31 Liquidation
PAUL GITTINS CAPITAL 1945 LIMITED Director 2013-07-05 CURRENT 1945-02-01 Liquidation
PAUL GITTINS HALIFAX GROUP LIMITED Director 2013-07-05 CURRENT 1997-12-02 Liquidation
MICHELLE ANTOINETTE ANGELA JOHNSON HBOS DIRECTORS LIMITED Director 2013-11-13 CURRENT 1993-01-04 Liquidation
HELEN LOUISE WILLIAMS LLOYDS FINANCIAL SERVICES LIMITED Director 2015-11-13 CURRENT 1986-05-29 Dissolved 2016-08-09
HELEN LOUISE WILLIAMS LLOYDS TRADE & PROJECT FINANCE LIMITED Director 2015-11-13 CURRENT 1985-01-17 Dissolved 2017-03-14
HELEN LOUISE WILLIAMS SERVICES LB (NO. 3) LIMITED Director 2015-11-13 CURRENT 1972-05-08 Dissolved 2017-03-14
HELEN LOUISE WILLIAMS SERVICES LB (NO. 4) LIMITED Director 2015-11-13 CURRENT 1966-09-21 Dissolved 2017-03-14
HELEN LOUISE WILLIAMS CHARTERHALL (NO. 3) LIMITED Director 2015-11-13 CURRENT 1979-11-20 Dissolved 2017-03-14

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 13/02/25, WITH NO UPDATES
2024-08-01APPOINTMENT TERMINATED, DIRECTOR PAUL GITTINS
2024-04-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-04-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-20CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-11-12AP01DIRECTOR APPOINTED MRS ALYSON ELIZABETH MULHOLLAND
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE ANTOINETTE ANGELA JOHNSON
2021-09-28CC04Statement of company's objects
2021-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-15CH01Director's details changed for Mrs Michelle Antoinette Angela Johnson on 2021-03-29
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LYSANNE JANE WARREN BLACK
2020-09-14CH01Director's details changed for Mr David Dermot Hennessey on 2020-09-10
2020-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-11-05CH01Director's details changed for Mr David Dermot Hennessey on 2019-11-04
2019-11-04CH01Director's details changed for Mrs Michelle Antoinette Angela Johnson on 2019-11-04
2019-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-02-11CH01Director's details changed for Mr David Dermot Hennessey on 2019-02-11
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE
2018-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2017-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-27AP01DIRECTOR APPOINTED MR DAVID CLARKE
2017-04-20AP01DIRECTOR APPOINTED MR DAVID DERMOT HENNESSEY
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARC-JOHN BOSTON
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY CAROLINE NICHOLLS
2016-08-30CH01Director's details changed for Mr Kenneth Melville on 2016-08-24
2016-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-22AR0119/02/16 ANNUAL RETURN FULL LIST
2015-11-26AP01DIRECTOR APPOINTED MRS HELEN WILLIAMS
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR RICARDO VÁSQUEZ
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SHARON SLATTERY
2015-09-16AP01DIRECTOR APPOINTED MRS KAREN JOANNE MCKAY
2015-07-21CH01Director's details changed for Mr Marc-John Boston on 2015-06-01
2015-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MAYER
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-23AR0119/02/15 ANNUAL RETURN FULL LIST
2014-08-21AD02Register inspection address changed to Tower House Charterhall Drive Chester CH88 3AN
2014-08-04CH01Director's details changed for Mr Ricardo Vásquez on 2014-07-31
2014-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-19AR0119/02/14 FULL LIST
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR RYAN BEATTIE
2013-08-07AP01DIRECTOR APPOINTED MR RICARDO VÁSQUEZ
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WHITE
2013-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY CAROLINE NICHOLLS / 03/05/2013
2013-03-14AR0119/02/13 FULL LIST
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WAKES
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY CAROLINE NICHOLLS / 28/01/2013
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RAYMOND WHITE / 20/10/2012
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SARA THOMSON
2012-09-05AP01DIRECTOR APPOINTED MRS MICHELLE ANTOINETTE ANGELA JOHNSON
2012-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-31CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-31RES01ADOPT ARTICLES 25/07/2012
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON CURRIE
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE EDWARDS
2012-05-22AP01DIRECTOR APPOINTED MS TRACEY CAROLINE NICHOLLS
2012-05-04AP01DIRECTOR APPOINTED MR RYAN BEATTIE
2012-05-04AP01DIRECTOR APPOINTED MR KENNETH MELVILLE
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CONNOR
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WHITE / 07/03/2012
2012-02-21AR0119/02/12 FULL LIST
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALLISON JANE CURRIE / 23/01/2012
2012-01-10TM01TERMINATE DIR APPOINTMENT
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LOCKWOOD / 26/11/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY MAYER / 16/11/2011
2011-09-19AP01DIRECTOR APPOINTED MR GAVIN WHITE
2011-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LYSANNE JANE WARREN BLACK / 11/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY MAYER / 11/04/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER TAYLOR / 10/03/2011
2011-02-28AR0119/02/11 FULL LIST
2011-02-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-18CERTNMCOMPANY NAME CHANGED HBOS SECRETARIES LIMITED CERTIFICATE ISSUED ON 18/02/11
2011-02-10RES15CHANGE OF NAME 04/02/2011
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM TRINITY ROAD HALIFAX WEST YORKSHIRE HX1 2RG
2011-02-08AP01DIRECTOR APPOINTED MR MARK PETER TAYLOR
2011-02-08AP01DIRECTOR APPOINTED MR LAURENCE JOHN EDWARDS
2011-02-08AP01DIRECTOR APPOINTED MR PAUL GITTINS
2010-11-12AP01DIRECTOR APPOINTED SARA THOMSON
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LOCKWOOD / 09/11/2010
2010-11-10AP01DIRECTOR APPOINTED MR ROBERT AUSTIN CONNOR
2010-11-09AP01DIRECTOR APPOINTED MR MARC-JOHN BOSTON
2010-11-09AP01DIRECTOR APPOINTED MRS. SHARON NOELLE SLATTERY
2010-11-09AP01DIRECTOR APPOINTED MISS ALLISON JANE CURRIE
2010-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY SUSAN MOSS
2010-02-23AR0119/02/10 FULL LIST
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN MOSS / 28/10/2009
2009-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-05363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-17CERTNMCOMPANY NAME CHANGED HALIFAX SECRETARIES LIMITED CERTIFICATE ISSUED ON 20/05/08
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR PAUL GITTINS
2008-02-19363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LLOYDS SECRETARIES 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 SECRETARIES 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 SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of LLOYDS SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LLOYDS SECRETARIES LIMITED
Trademarks
We have not found any records of LLOYDS SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LLOYDS SECRETARIES 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 (99999 - Dormant Company) as LLOYDS SECRETARIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LLOYDS SECRETARIES 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 SECRETARIES 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 SECRETARIES 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.