Advanced company searchLink opens in new window

LLOYDS BANK EQUIPMENT LEASING (NO. 5) LIMITED

Company number 04440335

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)
30 Sep 2015 AP01 Appointment of Mr Kevin Turner as a director on 23 September 2015
30 Sep 2015 AP01 Appointment of Mr John Robert Turner as a director on 23 September 2015
21 Sep 2015 AA Full accounts made up to 31 December 2014
17 Aug 2015 TM01 Termination of appointment of Neil Julian Blake as a director on 13 August 2015
18 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
10 Mar 2015 CH01 Director's details changed for Mr Gerard Ashley Fox on 6 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Kevin Charles Harris on 6 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Neil Julian Blake on 6 March 2015
22 Sep 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
20 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
23 Sep 2013 CERTNM Company name changed lloyds tsb equipment leasing (no.5) LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
23 Sep 2013 CONNOT Change of name notice
23 Sep 2013 NM06 Change of name with request to seek comments from relevant body
11 Sep 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
13 Jun 2013 AP01 Appointment of Mr Kevin Charles Harris as a director
12 Jun 2013 AP01 Appointment of Mr Neil Julian Blake as a director
11 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
21 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
20 Dec 2012 TM01 Termination of appointment of Robin Isaacs as a director
22 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2012 CC04 Statement of company's objects