Advanced company searchLink opens in new window

LLOYDS BANK COVERED BONDS (HOLDINGS) LIMITED

Company number 06696506

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)
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