LLOYDS (GRESHAM) NO. 1 LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

18/08/1418 August 2014 SAIL ADDRESS CREATED

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 COMPANY NAME CHANGED LLOYDS BANK LIMITED
CERTIFICATE ISSUED ON 23/09/13

View Document

23/09/1323 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 ADOPT ARTICLES 25/07/2012

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

11/01/1211 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

15/04/1115 April 2011 CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

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

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR MARC-JOHN BOSTON

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HATCHER

View Document

14/01/1014 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY KAREN PORTSMOUTH

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SAUNDERS

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

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

View Document

24/01/0324 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0027 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

25/06/9925 June 1999 COMPANY NAME CHANGED LLOYDS TSB BANK LIMITED CERTIFICATE ISSUED ON 28/06/99

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

05/02/995 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 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