LLOYDS PROPERTY INVESTMENT COMPANY NO. 4 LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Termination of appointment of Alyson Elizabeth Mulholland as a secretary on 2024-09-26

View Document

24/10/2424 October 2024 Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB

View Document

24/10/2424 October 2024 Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB

View Document

11/10/2411 October 2024 Resolutions

View Document

11/10/2411 October 2024 Appointment of a voluntary liquidator

View Document

11/10/2411 October 2024 Declaration of solvency

View Document

11/10/2411 October 2024 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 2024-10-11

View Document

02/02/242 February 2024 Appointment of Mr Paul Clarke as a director on 2024-01-24

View Document

02/02/242 February 2024 Termination of appointment of John Robert Turner as a director on 2024-01-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

05/12/235 December 2023 Termination of appointment of Colin Graham Dowsett as a director on 2023-11-22

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

21/01/2221 January 2022 Appointment of Mr John Robert Turner as a director on 2022-01-13

View Document

21/01/2221 January 2022 Termination of appointment of Gerard Ashley Fox as a director on 2022-01-13

View Document

29/09/2129 September 2021 Statement of company's objects

View Document

12/06/2112 June 2021 Full accounts made up to 2020-12-31

View Document

10/08/2010 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

27/11/1927 November 2019 REDUCE ISSUED CAPITAL 11/11/2019

View Document

27/11/1927 November 2019 27/11/19 STATEMENT OF CAPITAL GBP 1

View Document

27/11/1927 November 2019 SOLVENCY STATEMENT DATED 07/11/19

View Document

27/11/1927 November 2019 STATEMENT BY DIRECTORS

View Document

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 SECRETARY'S CHANGE OF PARTICULARS / ALYSON ELIZABETH MULHOLLAND / 04/03/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA FRANCES DOREY / 04/01/2019

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MS LAURA FRANCES DOREY

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

21/12/1721 December 2017 SECRETARY APPOINTED ALYSON ELIZABETH MULHOLLAND

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY MICHELLE JOHNSON

View Document

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

16/09/1616 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOSTER

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ASHLEY FOX / 06/03/2015

View Document

29/01/1529 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

21/08/1421 August 2014 SAIL ADDRESS CREATED

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SCOTT FOSTER / 19/08/2014

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR GERARD ASHLEY FOX

View Document

14/06/1314 June 2013 SECRETARY APPOINTED MRS MICHELLE ANTOINETTE ANGELA JOHNSON

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON GLEDHILL

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY SHARON SLATTERY

View Document

22/05/1322 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

22/05/1322 May 2013 ADOPT ARTICLES 24/04/2013

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR JONATHAN SCOTT FOSTER

View Document

30/01/1330 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN ISAACS

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOKE

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR COLIN GRAHAM DOWSETT

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR SIMON CHRISTOPHER GLEDHILL

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CUMMING

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HERBERT

View Document

26/01/1226 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALEXANDER ISAACS / 18/10/2010

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK HERBERT / 06/08/2010

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON NOELLE SLATTERY / 06/08/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CUMMING / 16/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN COOKE / 16/06/2010

View Document

28/01/1028 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY BASING

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED ROBIN ALEXANDER ISAACS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY VOWLES

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER HIGGINS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/047 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 71 LOMBARD STREET LONDON EC3P 3BS

View Document

03/04/033 April 2003

View Document

28/02/0328 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 AUDITOR'S RESIGNATION

View Document

19/12/0219 December 2002 NC INC ALREADY ADJUSTED 03/12/02

View Document

19/12/0219 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0219 December 2002 £ NC 10000/50010000 03/

View Document

02/10/022 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

24/06/0224 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0218 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/11/0123 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0120 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0129 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9815 September 1998 COMPANY NAME CHANGED LLOYDS INVESTMENT SECURITIES NO. 4 LIMITED CERTIFICATE ISSUED ON 16/09/98

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

31/01/9831 January 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/10/9712 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/974 April 1997 SECRETARY RESIGNED

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED

View Document

24/02/9724 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/09/9619 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9619 June 1996 SECRETARY RESIGNED

View Document

19/06/9619 June 1996 NEW SECRETARY APPOINTED

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/09/9515 September 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

21/06/9521 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/958 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/951 February 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

09/12/949 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 DIRECTOR RESIGNED

View Document

10/11/9410 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

08/07/948 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9413 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/949 June 1994 COMPANY NAME CHANGED LLOYDS LEASING NOMINEES NO.5 LIM ITED CERTIFICATE ISSUED ON 10/06/94

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 NC INC ALREADY ADJUSTED 31/05/94

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/05/94

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

06/06/946 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9426 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/948 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/04/948 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/948 April 1994 ALTER MEM AND ARTS 16/03/94

View Document

08/04/948 April 1994 S369(4) SHT NOTICE MEET 16/03/94

View Document

07/04/947 April 1994 COMPANY NAME CHANGED OFFERMUCH ENTERPRISES LIMITED CERTIFICATE ISSUED ON 08/04/94

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9428 February 1994

View Document

28/02/9428 February 1994 REGISTERED OFFICE CHANGED ON 28/02/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company