LLOYDS TSB LIMITED
Status | DISSOLVED |
Company No. | 02652402 |
Category | Private Limited Company |
Incorporated | 08 Oct 1991 |
Age | 32 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 25 Oct 2011 |
Years | 12 years, 7 months, 2 days |
SUMMARY
LLOYDS TSB LIMITED is an dissolved private limited company with number 02652402. It was incorporated 32 years, 7 months, 19 days ago, on 08 October 1991 and it was dissolved 12 years, 7 months, 2 days ago, on 25 October 2011. The company address is 25 Gresham Street 25 Gresham Street, EC2V 7HN.
Company Fillings
Gazette dissolved voluntary
Date: 25 Oct 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jul 2011
Category: Dissolution
Type: DS01
Documents
Change corporate secretary company with change date
Date: 16 Mar 2011
Action Date: 18 Feb 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-02-18
Officer name: Hbos Secretaries Limited
Documents
Change corporate secretary company with change date
Date: 08 Feb 2011
Action Date: 04 Feb 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hbos Secretaries Limited
Change date: 2011-02-04
Documents
Appoint corporate secretary company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hbos Secretaries Limited
Documents
Appoint person director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc-John Boston
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
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: Sharon Noelle Slattery
Change date: 2010-08-06
Documents
Termination director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hatcher
Documents
Termination secretary company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Portsmouth
Documents
Termination director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Saunders
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Accounts with made up date
Date: 25 Jul 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
Accounts with made up date
Date: 17 Jul 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with made up date
Date: 11 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/07; full list of members
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/06; full list of members
Documents
Accounts with made up date
Date: 25 Aug 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with made up date
Date: 04 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/05; full list of members
Documents
Accounts with made up date
Date: 30 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/04; full list of members
Documents
Accounts with made up date
Date: 12 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/03; full list of members
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/02; full list of members
Documents
Accounts with made up date
Date: 14 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/01; full list of members
Documents
Accounts with made up date
Date: 06 Sep 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 12 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/00; full list of members
Documents
Accounts with made up date
Date: 20 Sep 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Feb 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 28 Oct 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 12 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/99; full list of members
Documents
Accounts with made up date
Date: 16 Nov 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 19 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/98; full list of members
Documents
Certificate change of name company
Date: 05 Aug 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lloyds property nominees no.4 Li mited\certificate issued on 05/08/98
Documents
Legacy
Date: 26 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/97; full list of members
Documents
Accounts with made up date
Date: 09 Oct 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 08 Apr 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Mar 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 28 Nov 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 14 Oct 1996
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/96; full list of members
Documents
Legacy
Date: 20 Aug 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 20 Aug 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Oct 1995
Category: Annual-return
Type: 363x
Description: Return made up to 08/10/95; full list of members
Documents
Accounts with made up date
Date: 14 Jul 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 18 Oct 1994
Category: Annual-return
Type: 363x
Description: Return made up to 08/10/94; full list of members
Documents
Accounts with made up date
Date: 30 Aug 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 03 Jul 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 Jul 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Jul 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 15 Oct 1993
Category: Annual-return
Type: 363x
Description: Return made up to 08/10/93; full list of members
Documents
Accounts with made up date
Date: 23 Jul 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 15 Jul 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Oct 1992
Category: Annual-return
Type: 363x
Description: Return made up to 08/10/92; full list of members
Documents
Accounts with made up date
Date: 11 Aug 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Resolution
Date: 14 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Feb 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Certificate change of name company
Date: 12 Feb 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed delvecause LIMITED\certificate issued on 13/02/92
Documents
Legacy
Date: 29 Jan 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 29 Jan 1992
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 29 Jan 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 29 Jan 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 29 Jan 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 29 Jan 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 29 Jan 1992
Category: Address
Type: 287
Description: Registered office changed on 29/01/92 from: 2 baches st london N1 6UB
Documents
Some Companies
54 PORTLAND PLACE,LONDON,W1B 1DY
Number: | 02557108 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 TREFOIL ROAD,LONDON,SW18 2EQ
Number: | 11082839 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 ROSEHAUGH ROAD,INVERNESS,IV2 8SW
Number: | SL014064 |
Status: | ACTIVE |
Category: | Limited Partnership |
2-3 STABLE COURT,BASINGSTOKE,RG25 2PL
Number: | 08531268 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | OC322545 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SUITE 3 MIDDLESEX HOUSE,STEVENAGE,SG1 2EF
Number: | 04099451 |
Status: | ACTIVE |
Category: | Private Limited Company |