Advanced company searchLink opens in new window

LLOYDS BANK ASSET FINANCE LIMITED

Company number 00615235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 236,100,000
10 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
03 Mar 2014 CH01 Director's details changed for Mr Christopher Sutton on 28 February 2014
03 Oct 2013 AP03 Appointment of Mr Paul Gittins as a secretary
24 Sep 2013 AA Full accounts made up to 31 December 2012
23 Sep 2013 CERTNM Company name changed lloyds tsb asset finance division LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
23 Sep 2013 NM06 Change of name with request to seek comments from relevant body
23 Sep 2013 CONNOT Change of name notice
02 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
24 Jan 2013 CH01 Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013
22 Nov 2012 AP01 Appointment of Dr Jakob Pfaudler as a director
22 Nov 2012 TM01 Termination of appointment of David Oldfield as a director
24 Aug 2012 AP01 Appointment of Mr Christopher Sutton as a director
18 Jul 2012 AA Full accounts made up to 31 December 2011
16 May 2012 AP01 Appointment of Mr Claude Kwasi Sarfo-Agyare as a director
23 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
09 Feb 2012 TM01 Termination of appointment of George Tate as a director
05 Aug 2011 AA Full accounts made up to 31 December 2010
27 Jun 2011 TM01 Termination of appointment of Timothy Blackwell as a director
13 Apr 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
09 Feb 2011 SH19 Statement of capital on 9 February 2011
  • GBP 46,100,000
03 Feb 2011 SH20 Statement by directors
03 Feb 2011 CAP-SS Solvency statement dated 20/01/11