LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED
Company number 05148088
- Company Overview for LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED (05148088)
- Filing history for LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED (05148088)
- People for LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED (05148088)
- Charges for LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED (05148088)
- Insolvency for LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED (05148088)
- Registers for LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED (05148088)
- More for LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED (05148088)
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) |
---|---|---|---|
09 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
08 May 2019 | CH03 | Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 | |
09 Jan 2019 | CH01 | Director's details changed for Ms Laura Frances Dorey on 4 January 2019 | |
05 Jul 2018 | AP01 | Appointment of Ms Laura Frances Dorey as a director on 28 June 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Andrew John Kemp as a director on 28 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
07 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Apr 2018 | CH01 | Director's details changed for Mr Andrew John Kemp on 6 April 2018 | |
21 Dec 2017 | AP03 | Appointment of Alyson Elizabeth Mulholland as a secretary on 18 December 2017 | |
20 Dec 2017 | TM02 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 18 December 2017 | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
09 Jan 2017 | AP01 | Appointment of Mr Andrew John Kemp as a director on 9 January 2017 | |
20 Sep 2016 | TM01 | Termination of appointment of Richard Owen Williams as a director on 19 September 2016 | |
14 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
21 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
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 Richard Owen Williams on 6 March 2015 | |
24 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 | |
09 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
26 Feb 2014 | CH01 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 |