LLOYDS COMMERCIAL LEASING LIMITED
Status | DISSOLVED |
Company No. | 01367545 |
Category | Private Limited Company |
Incorporated | 10 May 1978 |
Age | 46 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 02 Sep 2021 |
Years | 2 years, 8 months, 26 days |
SUMMARY
LLOYDS COMMERCIAL LEASING LIMITED is an dissolved private limited company with number 01367545. It was incorporated 46 years, 18 days ago, on 10 May 1978 and it was dissolved 2 years, 8 months, 26 days ago, on 02 September 2021. The company address is Ernst & Young Llp Ernst & Young Llp, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 02 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Mar 2021
Action Date: 26 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-26
Documents
Termination secretary company with name termination date
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-08
Officer name: Lloyds Secretaries Limited
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Feb 2020
Action Date: 26 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Mar 2019
Action Date: 26 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-26
Documents
Liquidation voluntary declaration of solvency
Date: 13 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Address
Type: AD01
New address: Ernst & Young Llp 1 More London Place London SE1 2AF
Change date: 2018-01-25
Old address: 25 Gresham Street London EC2V 7HN
Documents
Move registers to sail company with new address
Date: 24 Jan 2018
Category: Address
Type: AD03
New address: 25 Gresham Street London EC2V 7HN
Documents
Change sail address company with new address
Date: 24 Jan 2018
Category: Address
Type: AD02
New address: 25 Gresham Street London EC2V 7HN
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 22 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 22 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 22 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type full
Date: 06 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Appoint person director company with name date
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-09
Officer name: Mr Andrew John Kemp
Documents
Termination director company with name termination date
Date: 20 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Owen Williams
Termination date: 2016-09-19
Documents
Accounts with accounts type full
Date: 04 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination secretary company with name termination date
Date: 05 Apr 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-23
Officer name: Michelle Antoinette Angela Johnson
Documents
Appoint corporate secretary company with name date
Date: 05 Apr 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lloyds Secretaries Limited
Appointment date: 2016-03-23
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type full
Date: 02 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 10 Mar 2015
Action Date: 06 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Owen Williams
Change date: 2015-03-06
Documents
Change person director company with change date
Date: 10 Mar 2015
Action Date: 06 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerard Ashley Fox
Change date: 2015-03-06
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Change sail address company with new address
Date: 21 Aug 2014
Category: Address
Type: AD02
New address: Tower House Charterhall Drive Chester CH88 3AN
Documents
Accounts with accounts type full
Date: 04 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Change person director company with change date
Date: 26 Feb 2014
Action Date: 25 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Owen Williams
Change date: 2014-02-25
Documents
Change person director company with change date
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-25
Officer name: Mr Richard Owen Williams
Documents
Appoint person director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerard Ashley Fox
Documents
Resolution
Date: 12 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Gledhill
Documents
Termination secretary company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Slattery
Documents
Appoint person secretary company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Michelle Antoinette Angela Johnson
Documents
Accounts with accounts type full
Date: 05 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Termination director company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Isaacs
Documents
Termination director company with name
Date: 22 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Cooke
Documents
Accounts with accounts type full
Date: 05 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Graham Dowsett
Documents
Appoint person director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Owen Williams
Documents
Appoint person director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Christopher Gledhill
Documents
Termination director company with name
Date: 24 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Herbert
Documents
Termination director company with name
Date: 24 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Cumming
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type full
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 18 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin Alexander Isaacs
Change date: 2010-10-18
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Mark Herbert
Change date: 2010-08-06
Documents
Change person secretary company with change date
Date: 06 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sharon Noelle Slattery
Change date: 2010-08-06
Documents
Accounts with accounts type full
Date: 25 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 16 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-16
Officer name: Mr Andrew John Cumming
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 16 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy John Cooke
Change date: 2010-06-16
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director anthony basing
Documents
Accounts with accounts type full
Date: 20 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed robin alexander isaacs
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony vowles
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter higgins
Documents
Legacy
Date: 29 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/06; full list of members
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/05; full list of members
Documents
Accounts with accounts type full
Date: 20 Dec 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/04; full list of members
Documents
Accounts with accounts type full
Date: 22 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 22 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRAYS ROOFING SERVICES LIMITED
6 MANOR MEWS,ST. IVES,PE27 5UW
Number: | 08761553 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR PARKGATES,PRESTWICH,M25 0TL
Number: | 11207738 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERRARI HOUSE LOTUSWISE SUITE,EASTCOTE,HA4 9UU
Number: | 10875618 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRASER FRANKLYN ASSOCIATES LIMITED
OFFICE 4,KENSINGTON,W8 6BD
Number: | 11260060 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HARRY BOTTOM (HOLDINGS) LIMITED
16-18 STATION ROAD,SHEFFIELD,S35 2XH
Number: | 00176388 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CANDLEMAKERS CRESCENT,,EH17 8TX
Number: | SL003286 |
Status: | ACTIVE |
Category: | Limited Partnership |