LLOYDS UDT BUSINESS LEASING LIMITED

25 Gresham Street 25 Gresham Street, EC2V 7HN
StatusDISSOLVED
Company No.00586974
CategoryPrivate Limited Company
Incorporated09 Jul 1957
Age66 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution17 Mar 2013
Years11 years, 1 month, 15 days

SUMMARY

LLOYDS UDT BUSINESS LEASING LIMITED is an dissolved private limited company with number 00586974. It was incorporated 66 years, 9 months, 23 days ago, on 09 July 1957 and it was dissolved 11 years, 1 month, 15 days ago, on 17 March 2013. The company address is 25 Gresham Street 25 Gresham Street, EC2V 7HN.



Company Fillings

Gazette dissolved liquidation

Date: 17 Mar 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Nov 2012

Action Date: 18 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-10-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 May 2012

Action Date: 18 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-04-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Nov 2011

Action Date: 18 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-10-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2011

Action Date: 18 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-04-18

Documents

View document PDF

Liquidation court order miscellaneous

Date: 12 Jan 2011

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liq

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 12 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Oct 2010

Action Date: 18 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-10-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 May 2010

Action Date: 18 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-04-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Nov 2009

Action Date: 18 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-10-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 May 2009

Action Date: 18 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-04-18

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 19 Jan 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.33

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jan 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2008

Action Date: 18 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 May 2008

Action Date: 18 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 20 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 15 May 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 16 Nov 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 May 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 31 Oct 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 09 May 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 22/12/04 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 Oct 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 17 May 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 11 Nov 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 12 May 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Apr 2003

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Miscellaneous

Date: 17 Apr 2003

Category: Miscellaneous

Type: MISC

Description: Res re: app't of liquidator

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 17 Apr 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.33

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 12/02/03 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 30/01/03 from: 71 lombard street london EC3P 3BS

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 14 Nov 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Nov 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Miscellaneous

Date: 02 Nov 2001

Category: Miscellaneous

Type: MISC

Description: Res re specie

Documents

View document PDF

Resolution

Date: 02 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Nov 2001

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 06/07/99 from: 51 holdenhurst road bournemouth dorset BH8 8EP

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lloyds bowmaker business leasing LIMITED\certificate issued on 01/07/99

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/99; full list of members

Documents

View document PDF

Auditors resignation company

Date: 28 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 08 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 06 Mar 1997

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/97; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 26 Feb 1996

Category: Annual-return

Type: 363x

Description: Return made up to 16/02/96; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 21 Feb 1995

Category: Annual-return

Type: 363x

Description: Return made up to 16/02/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 28 Feb 1994

Category: Annual-return

Type: 363x

Description: Return made up to 16/02/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 31 Mar 1993

Category: Address

Type: 287

Description: Registered office changed on 31/03/93 from: holland house oxford road bournemouth BH8 8EZ

Documents

View document PDF

Legacy

Date: 23 Feb 1993

Category: Annual-return

Type: 363x

Description: Return made up to 16/02/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 05 Mar 1992

Category: Annual-return

Type: 363x

Description: Return made up to 16/02/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Resolution

Date: 17 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Apr 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Mar 1991

Category: Annual-return

Type: 363x

Description: Return made up to 16/02/91; change of members

Documents

View document PDF

Legacy

Date: 29 Nov 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed goswell securities LIMITED\certificate issued on 12/11/90

Documents

View document PDF

Legacy

Date: 17 Aug 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 30/09

Documents

View document PDF

Accounts with made up date

Date: 27 Mar 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 16/02/90; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 1990

Category: Address

Type: 287

Description: Registered office changed on 05/03/90 from: 9/13 grosvenor street london W1X 9FB

Documents

View document PDF

Accounts with made up date

Date: 04 May 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 04 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 12/04/89; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 1988

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 04 Aug 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 12/07/88; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 May 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 22 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 15/05/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 30 Aug 1986

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jun 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 19 Apr 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF


Some Companies

BRECKLAND ORGANICS LIMITED

CHURCH FARM, LOW ROAD, SHROPHAM,NORFOLK,NR17 1EH

Number:06177663
Status:ACTIVE
Category:Private Limited Company

KTINNOVATIONS LTD

26 IVANHOE ROAD,DONCASTER,DN3 2JG

Number:10823795
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ONTARIO FURNITURE STORES LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:10639976
Status:ACTIVE
Category:Private Limited Company

SHENSIDUN SPORTS EQUIPMENT LTD

C/O LAI & CO, GAINSBOROUGH HOUSE,MANCHESTER,M1 6DN

Number:11356435
Status:ACTIVE
Category:Private Limited Company

STFC LIMITED

94 ALDERNEY ROAD,ERITH,DA8 2JD

Number:08314416
Status:ACTIVE
Category:Private Limited Company

STONE VP (NO. 3) LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:11071143
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source