LLOYDS COMMERCIAL PROPERTY INVESTMENTS LIMITED
Overview
| Company Name | LLOYDS COMMERCIAL PROPERTY INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02045985 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LLOYDS COMMERCIAL PROPERTY INVESTMENTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LLOYDS COMMERCIAL PROPERTY INVESTMENTS LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LLOYDS COMMERCIAL PROPERTY INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LLOYDS INTERNATIONAL LIMITED | Sep 02, 1986 | Sep 02, 1986 |
| IMMATERIAL LIMITED | Aug 12, 1986 | Aug 12, 1986 |
What are the latest accounts for LLOYDS COMMERCIAL PROPERTY INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for LLOYDS COMMERCIAL PROPERTY INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Director's details changed for Mr Mark Robert Lickley on Jan 09, 2020 | 2 pages | CH01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN | 2 pages | AD02 | ||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Jan 28, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Joanne Palmer as a director on Oct 18, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Gittins as a secretary on Sep 20, 2018 | 1 pages | TM02 | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Appointment of Lloyds Secretaries Limited as a secretary on Sep 20, 2018 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Mar 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Robert Lickley on Feb 13, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on Dec 15, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul Gittins as a secretary on Dec 15, 2017 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Director's details changed for Mrs Joanne Palmer on Apr 12, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Joanne Palmer as a director on Dec 01, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on May 25, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Gittins as a secretary on May 25, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LLOYDS COMMERCIAL PROPERTY INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| LICKLEY, Mark Robert | Director | Lovell Park Road LS1 1NS Leeds Lovell Park United Kingdom | United Kingdom | British | 196923290001 | |||||||||
| GITTINS, Paul | Secretary | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | 241293940001 | |||||||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 179569010001 | |||||||||||
| HATCHER, Michael Roger | Secretary | Hunyani Ardleigh Road Little Bromley CO11 2QA Manningtree Essex | British | 6759000002 | ||||||||||
| HOPKINS, Stephen John | Secretary | 25 Gresham Street EC2V 7HN London | British | 39632020002 | ||||||||||
| JOHNSON, Michelle Antoinette Angela | Secretary | Tower House Charterhall Drive CH88 3AN Chester 1st Floor East England England | 208499840001 | |||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| BAKER, Paul William | Director | Birchin Court 20 Birchin Lane EC3 9DU London 5th Floor England England | England | British | 149907460001 | |||||||||
| FIELDER, Andrew William | Director | 14 Adelaide Road TW11 0AY Teddington Middlesex | British | 6759010002 | ||||||||||
| HORRELL, Barry Eric Kirk | Director | Group Property, 1st Floor 33 Old Broad Street EC2N 1HZ London Lloyds Banking Group England England | United Kingdom | British | 181385120001 | |||||||||
| LLOYD, Ian Jay | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | British | 184605220001 | |||||||||
| MULVENNA, Michael Joseph | Director | Floor Commercial Street HX1 1BW Halifax 3rd United Kingdom | Northern Ireland | Irish | 178628720001 | |||||||||
| PALMER, Joanne | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 219983900001 | |||||||||
| PIKE, John Ronald | Director | 7 Ghyll Royd LS29 9TH Ilkley West Yorkshire | United Kingdom | British | 126875280001 | |||||||||
| SMITH, Robert Herve William | Director | Maryland Scot Lane Chew Stoke BS18 8UW Bristol | British | 25744650001 | ||||||||||
| STEBBING, Hugh Douglas Charles | Director | 27 Cambridge Road BS21 7DN Clevedon Somerset | England | British | 6759030001 | |||||||||
| STRANG, Alistair Gordon | Director | Fosse Farm Beech Pike Elkstone GL53 9PL Cheltenham Gloucestershire | British | 47722870004 | ||||||||||
| WARING, Nigel Peter | Director | 20 Gresham Street EC2V 7JE London 5th Floor United Kingdom | Uk | British | 130181320001 |
Who are the persons with significant control of LLOYDS COMMERCIAL PROPERTY INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Commercial Properties Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LLOYDS COMMERCIAL PROPERTY INVESTMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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