LLOYDS INFORMATION SERVICES LIMITED
Status | ACTIVE |
Company No. | 03147839 |
Category | Private Limited Company |
Incorporated | 12 Jan 1996 |
Age | 28 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
LLOYDS INFORMATION SERVICES LIMITED is an active private limited company with number 03147839. It was incorporated 28 years, 4 months, 20 days ago, on 12 January 1996. The company address is Council Secretariat Council Secretariat, One Lime Street, EC3M 7HA, London.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Accounts with accounts type dormant
Date: 01 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-31
Officer name: Ms. Caroline Sandeman-Allen
Documents
Termination director company with name termination date
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter David Spires
Termination date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type dormant
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type dormant
Date: 24 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type dormant
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type dormant
Date: 13 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type dormant
Date: 11 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Appoint person director company with name date
Date: 12 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-01
Officer name: Mr Peter David Spires
Documents
Termination director company with name termination date
Date: 09 Dec 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin William Steele
Termination date: 2016-10-31
Documents
Accounts with accounts type dormant
Date: 03 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type dormant
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type dormant
Date: 04 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type dormant
Date: 01 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Change corporate director company with change date
Date: 27 Feb 2013
Action Date: 10 Jan 2013
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Lloyds Nominees Director Limited
Change date: 2013-01-10
Documents
Change corporate secretary company with change date
Date: 27 Feb 2013
Action Date: 12 Jan 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-01-12
Officer name: Lloyds Nominees Secretary Limited
Documents
Change corporate director company with change date
Date: 27 Feb 2013
Action Date: 10 Jan 2013
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Lloyds Nominees Secretary Limited
Change date: 2013-01-10
Documents
Accounts with accounts type dormant
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type dormant
Date: 06 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Accounts with accounts type dormant
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 05 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gavin William Steele
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Accounts with accounts type dormant
Date: 01 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/03; full list of members
Documents
Legacy
Date: 25 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 23 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/01; full list of members
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 06 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 20 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/00; full list of members
Documents
Legacy
Date: 25 Oct 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 20 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 12 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/99; no change of members
Documents
Legacy
Date: 14 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 14 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 07 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/98; no change of members
Documents
Accounts with accounts type dormant
Date: 08 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Resolution
Date: 08 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Aug 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/97 to 31/12/96
Documents
Legacy
Date: 24 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 24 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/97; full list of members
Documents
Legacy
Date: 06 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
3RD FLOOR, 50,LONDON,SW1Y 6LX
Number: | OC391935 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
COFCO INTERNATIONAL TRADING SERVICES LIMITED
HU JIANZHI,340 THE HIGHWAY,E1W 3ES
Number: | FC023469 |
Status: | ACTIVE |
Category: | Other company type |
'COURT ONE', 2',BATLEY,WF17 5AT
Number: | 11760417 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERBY HEALTHCARE NOMINEE LIMITED
8 WHITE OAK SQUARE, LONDON ROAD,SWANLEY,BR8 7AG
Number: | 04666925 |
Status: | ACTIVE |
Category: | Private Limited Company |
H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY
Number: | 11382022 |
Status: | ACTIVE |
Category: | Private Limited Company |
MNS FINANCIAL CONSULTANCY LIMITED
1 BRIGG ROAD,BRIGG,DN20 9PB
Number: | 08960114 |
Status: | ACTIVE |
Category: | Private Limited Company |