LLOYDS TSB LIMITED

25 Gresham Street 25 Gresham Street, EC2V 7HN
StatusDISSOLVED
Company No.02652402
CategoryPrivate Limited Company
Incorporated08 Oct 1991
Age32 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution25 Oct 2011
Years12 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

View document PDF

Gazette notice voluntary

Date: 12 Jul 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hbos Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc-John Boston

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hatcher

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Portsmouth

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Saunders

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Apr 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Mar 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/96; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 1995

Category: Annual-return

Type: 363x

Description: Return made up to 08/10/95; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 1994

Category: Annual-return

Type: 363x

Description: Return made up to 08/10/94; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1993

Category: Annual-return

Type: 363x

Description: Return made up to 08/10/93; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jan 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 1992

Category: Annual-return

Type: 363x

Description: Return made up to 08/10/92; full list of members

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 07 Apr 1992

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Feb 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1992

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 08 Oct 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEEJAY LONDON LIMITED

54 PORTLAND PLACE,LONDON,W1B 1DY

Number:02557108
Status:ACTIVE
Category:Private Limited Company

ASPLEY CAPITAL LIMITED

8 TREFOIL ROAD,LONDON,SW18 2EQ

Number:11082839
Status:ACTIVE
Category:Private Limited Company

CITYLINE LOGISTICS L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV2 8SW

Number:SL014064
Status:ACTIVE
Category:Limited Partnership

D R HANKIN FORESTRY LTD

2-3 STABLE COURT,BASINGSTOKE,RG25 2PL

Number:08531268
Status:ACTIVE
Category:Private Limited Company

LEADENHALL NO 185 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC322545
Status:ACTIVE
Category:Limited Liability Partnership

MH (GB) LIMITED

SUITE 3 MIDDLESEX HOUSE,STEVENAGE,SG1 2EF

Number:04099451
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