- Company Overview for LLOYDS INVESTMENT BONDS LIMITED (02468722)
- Filing history for LLOYDS INVESTMENT BONDS LIMITED (02468722)
- People for LLOYDS INVESTMENT BONDS LIMITED (02468722)
- Insolvency for LLOYDS INVESTMENT BONDS LIMITED (02468722)
- Registers for LLOYDS INVESTMENT BONDS LIMITED (02468722)
- More for LLOYDS INVESTMENT BONDS LIMITED (02468722)
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) |
---|---|---|---|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Aug 2014 | AD02 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | |
10 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Jun 2013 | AP01 | Appointment of Mr Gerard Ashley Fox as a director | |
14 Jun 2013 | AP03 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary | |
12 Jun 2013 | TM01 | Termination of appointment of Simon Gledhill as a director | |
05 Jun 2013 | TM02 | Termination of appointment of Sharon Slattery as a secretary | |
15 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
20 Dec 2012 | TM01 | Termination of appointment of Robin Isaacs as a director | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
22 Aug 2012 | TM01 | Termination of appointment of Timothy Cooke as a director | |
21 Jun 2012 | AP01 | Appointment of Mr Colin Graham Dowsett as a director | |
20 Jun 2012 | AP01 | Appointment of Mr Simon Christopher Gledhill as a director | |
24 May 2012 | TM01 | Termination of appointment of Jonathan Herbert as a director | |
24 May 2012 | TM01 | Termination of appointment of Andrew Cumming as a director | |
10 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
20 Oct 2010 | CH01 | Director's details changed for Robin Alexander Isaacs on 18 October 2010 | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
06 Aug 2010 | CH01 | Director's details changed for Jonathan Mark Herbert on 6 August 2010 | |
06 Aug 2010 | CH03 | Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Timothy John Cooke on 16 June 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 |