LLOYDS UDT LEASING LIMITED
Overview
| Company Name | LLOYDS UDT LEASING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00665240 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LLOYDS UDT LEASING LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is LLOYDS UDT LEASING LIMITED located?
| Registered Office Address | 25 Gresham Street London EC2V 7HN |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LLOYDS UDT LEASING LIMITED?
| Company Name | From | Until |
|---|---|---|
| LLOYDS BOWMAKER LEASING LIMITED | Jan 03, 1984 | Jan 03, 1984 |
| LLOYDS AND SCOTTISH (LEASING) LIMITED | Jul 18, 1960 | Jul 18, 1960 |
What are the latest accounts for LLOYDS UDT LEASING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for LLOYDS UDT LEASING LIMITED?
| Last Confirmation Statement Made Up To | Feb 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2026 |
| Overdue | No |
What are the latest filings for LLOYDS UDT LEASING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 20, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2025 | 19 pages | AA | ||
Termination of appointment of Keith Softly as a director on Nov 27, 2025 | 1 pages | TM01 | ||
Appointment of Mr Neil Temple as a director on Oct 28, 2025 | 2 pages | AP01 | ||
Secretary's details changed for Mrs Alyson Elizabeth Mulholland on May 12, 2025 | 1 pages | CH03 | ||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 19 pages | AA | ||
Full accounts made up to Sep 30, 2023 | 20 pages | AA | ||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on Jan 17, 2024 | 2 pages | AP03 | ||
Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Keith Softly on Mar 21, 2023 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2022 | 19 pages | AA | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 22 pages | AA | ||
Statement of company's objects | 2 pages | CC04 | ||
Full accounts made up to Sep 30, 2020 | 17 pages | AA | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Loring as a director on Feb 16, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Keith Softly on Jan 08, 2021 | 2 pages | CH01 | ||
Termination of appointment of Gordon Ferguson as a director on Jan 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Tony Nash as a director on Nov 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Raymond Poole as a director on Oct 23, 2020 | 1 pages | TM01 | ||
Appointment of Mr Keith Softly as a director on Oct 23, 2020 | 2 pages | AP01 | ||
Who are the officers of LLOYDS UDT LEASING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MULHOLLAND, Alison Elizabeth | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 318429190002 | |||||||
| LORING, Christopher | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 279979710001 | |||||
| TEMPLE, Neil Morton | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | England | British | 341923630001 | |||||
| CURRIE, Allison Jane | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 167528690001 | |||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 179701820001 | |||||||
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 230770810001 | |||||||
| HOPKINS, Stephen John | Secretary | Gresham Street EC2V 7HN London 25 | British | 146568510001 | ||||||
| JARVIS, David | Secretary | 10 Convent Close BR3 5GD Beckenham Kent | British | 71325200001 | ||||||
| KILBEE, Michael Peter | Secretary | 2 Westdene Way KT13 9RG Weybridge Surrey | British | 19310990001 | ||||||
| BAGGALEY, David Anthony | Director | Broadwater 37 Alyth Road Talbot Woods BH3 7DG Bournemouth Dorset | British | 492800001 | ||||||
| BLACKWELL, Timothy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | 124967310001 | |||||
| BURKE, David John | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 193660480001 | |||||
| BURY, James Michael | Director | 9 Turnpike Close Dinas Powys CF64 4HT Cardiff South Glamorgan | British | 89914600001 | ||||||
| DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | 51486560001 | ||||||
| FERGUSON, Gordon | Director | St Vincent Street G2 5ER Glasgow 110 United Kingdom | Scotland | British | 87681450001 | |||||
| GLASS, Alan Graham | Director | 20 St Anthonys Road BH2 6PD Bournemouth Dorset | England | British | 112911770001 | |||||
| GRIFFITHS, Michael John David, Mr. | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | 95344900001 | |||||
| HOOK, Peter Francis | Director | Treetops 8 Queenswood Drive BH22 9SU Ferndown Dorset | England | British | 8570270001 | |||||
| HOOK, Peter Francis | Director | Treetops 8 Queenswood Drive BH22 9SU Ferndown Dorset | England | British | 8570270001 | |||||
| KILBEE, Michael Peter | Director | Wychway Cavendish Road KT13 0JW Weybridge Surrey | British | 19310990002 | ||||||
| NASH, Tony | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 57926930002 | |||||
| OLDFIELD, David James Stanley | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 128314820002 | |||||
| PEREZ, Israel Santos | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | United Kingdom | Spanish | 193660530001 | |||||
| POOLE, Raymond | Director | Leeward Drive Speke L24 8RE Liverpool Estuary House Merseyside England | United Kingdom | British | 100085980001 | |||||
| POTTS, David Keith | Director | 23 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | England | British | 5774320002 | |||||
| SARFO-AGYARE, Claude Kwasi | Director | Hatchford Way B26 3RZ Birmingham Blake House United Kingdom | United Kingdom | British | 170061790001 | |||||
| SOFTLY, Keith | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 264211020002 | |||||
| SUTTON, Christopher | Director | Orchard Brae EH4 1PF Edinburgh Finance House United Kingdom | Scotland | British | 130660440002 | |||||
| WALSH, Aidene Frances | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | 216965290002 | |||||
| WESTON, Timothy David | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 234006370001 | |||||
| WHITE, Adrian Patrick | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | 130578200001 |
Who are the persons with significant control of LLOYDS UDT LEASING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Black Horse Finance Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0