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) |
---|---|---|---|
13 Aug 2018 | AP01 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
02 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
07 Jul 2017 | PSC02 | Notification of Intertrust Corporate Services Limited as a person with significant control on 6 April 2016 | |
03 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Dec 2016 | CH04 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 | |
14 Dec 2016 | CH02 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 | |
14 Dec 2016 | CH02 | Director's details changed for Sfm Directors Limited on 9 December 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
13 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Oct 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
24 Feb 2015 | CH01 | Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
08 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
23 Sep 2013 | CERTNM |
Company name changed lloyds tsb covered bonds (holdings) LIMITED\certificate issued on 23/09/13
|
|
23 Sep 2013 | CONNOT | Change of name notice | |
17 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
10 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 Nov 2011 | AP01 | Appointment of Ms Claudia Ann Wallace as a director | |
01 Nov 2011 | TM01 | Termination of appointment of James Macdonald as a director | |
12 Oct 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders |