- Company Overview for LLOYDS BANK EQUIPMENT LEASING (NO. 5) LIMITED (04440335)
- Filing history for LLOYDS BANK EQUIPMENT LEASING (NO. 5) LIMITED (04440335)
- People for LLOYDS BANK EQUIPMENT LEASING (NO. 5) LIMITED (04440335)
- Charges for LLOYDS BANK EQUIPMENT LEASING (NO. 5) LIMITED (04440335)
- Insolvency for LLOYDS BANK EQUIPMENT LEASING (NO. 5) LIMITED (04440335)
- More for LLOYDS BANK EQUIPMENT LEASING (NO. 5) LIMITED (04440335)
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
|
|
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
|
|
23 Sep 2013 | CERTNM |
Company name changed lloyds tsb equipment leasing (no.5) LIMITED\certificate issued on 23/09/13
|
|
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
|
|
22 Nov 2012 | CC04 | Statement of company's objects |