LLOYDS BANK COVERED BONDS (HOLDINGS) LIMITED
Company number 06696506
- Company Overview for LLOYDS BANK COVERED BONDS (HOLDINGS) LIMITED (06696506)
- Filing history for LLOYDS BANK COVERED BONDS (HOLDINGS) LIMITED (06696506)
- People for LLOYDS BANK COVERED BONDS (HOLDINGS) LIMITED (06696506)
- More for LLOYDS BANK COVERED BONDS (HOLDINGS) LIMITED (06696506)
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) |
---|---|---|---|
11 Dec 2024 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024 | |
11 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
11 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 9 December 2024 | |
11 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2024 | |
05 Jul 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
03 Jun 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
14 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
28 Jun 2023 | CH01 | Director's details changed for Ms. Helena Paivi Whitaker on 5 December 2018 | |
20 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
05 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
27 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
14 May 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
23 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
23 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
23 Mar 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from 35 Great Saint Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020 | |
01 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
08 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Dec 2018 | AP01 | Appointment of Ms Helena Paivi Whitaker as a director on 5 December 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 5 December 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 |