Advanced company searchLink opens in new window

LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED

Company number 05148088

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)
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
  • GBP 100
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
  • 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 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
  • GBP 100
26 Feb 2014 CH01 Director's details changed for Mr Richard Owen Williams on 25 February 2014