LLOYDS SECRETARIES LIMITED
Overview
| Company Name | LLOYDS SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02791894 |
| 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 SECRETARIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LLOYDS SECRETARIES LIMITED located?
| Registered Office Address | 25 Gresham Street EC2V 7HN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LLOYDS SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HBOS SECRETARIES LIMITED | May 20, 2008 | May 20, 2008 |
| HALIFAX SECRETARIES LIMITED | Nov 15, 2000 | Nov 15, 2000 |
| HALIFAX DEVELOPMENT COMPANY LIMITED | Jul 06, 1993 | Jul 06, 1993 |
| RANDOMCOST LIMITED | Feb 19, 1993 | Feb 19, 1993 |
What are the latest accounts for LLOYDS SECRETARIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LLOYDS SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Feb 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2025 |
| Overdue | No |
What are the latest filings for LLOYDS SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of David Dermot Hennessey as a director on Sep 18, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Director's details changed for Mrs Alyson Elizabeth Mulholland on May 12, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Karen Joanne Mckay on Dec 02, 2024 | 2 pages | CH01 | ||
Termination of appointment of Paul Gittins as a director on Jul 29, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Feb 19, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Alyson Elizabeth Mulholland as a director on Nov 11, 2021 | 2 pages | AP01 | ||
Termination of appointment of Michelle Antoinette Angela Johnson as a director on Sep 28, 2021 | 1 pages | TM01 | ||
Statement of company's objects | 2 pages | CC04 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Director's details changed for Mrs Michelle Antoinette Angela Johnson on Mar 29, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lysanne Jane Warren Black as a director on Feb 03, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr David Dermot Hennessey on Sep 10, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Feb 19, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Gittins on Nov 04, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr David Dermot Hennessey on Nov 04, 2019 | 2 pages | CH01 | ||
Director's details changed for Mrs Michelle Antoinette Angela Johnson on Nov 04, 2019 | 2 pages | CH01 | ||
Who are the officers of LLOYDS SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKAY, Karen Joanne | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 201024660001 | |||||
| MELVILLE, Kenneth Murray | Director | The Mound EH1 1YZ Edinburgh . United Kingdom | United Kingdom | British | 168912510001 | |||||
| MULHOLLAND, Alison Elizabeth | Director | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | United Kingdom | British | 289440180002 | |||||
| WILLIAMS, Helen Louise | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 203013440001 | |||||
| LOCKWOOD, Angela | Secretary | Trinity Road HX1 2RG Halifax West Yorkshire | British | 115797910001 | ||||||
| LODGE, Matthew Sebastian | Secretary | Rose Cottage Dog Lane Stainland HX4 9QF Halifax West Yorkshire | British | 32609030001 | ||||||
| MAYER, Sally | Secretary | 48 Prospect Street Shibden Heights HX3 6LG Halifax | British | 75435950002 | ||||||
| MOSS, Susan | Secretary | c/o Retail Company Secretaries Trinity Road HX1 2RG Halifax Lloyds Banking Group West Yorkshire | British | 122363010001 | ||||||
| SOBO, Femi | Secretary | 5 Carr Bridge View Cookridge LS16 7BR Leeds | British | 55778050002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BEATTIE, Ryan | Director | EH1 1YZ Edinburgh The Mound Scotland | Scotland | British | 168912590001 | |||||
| BLACK, Lysanne Jane Warren | Director | The Mound EH1 1YZ Edinburgh | British | 46707740002 | ||||||
| BOSTON, Marc-John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 150588960002 | |||||
| CLARKE, David | Director | Morrison Street EH3 8YF Edinburgh 69 United Kingdom | United Kingdom | British | 230199340001 | |||||
| CONNOR, Robert Austin | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 36155900001 | |||||
| CURRIE, Allison Jane | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 155547580002 | |||||
| EDWARDS, Laurence John | Director | Level2 1 Lochrin Square 92 Fountainbridge EH3 9QA Edinburgh Lloyds Banking Group Scotland Scotland | Scotland | British | 105476450001 | |||||
| GITTINS, Paul | Director | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | England | British | 45660860003 | |||||
| GITTINS, Paul | Director | 7 Vaughans Lane Great Boughton CH3 5XF Chester Cheshire | England | British | 45660860003 | |||||
| HAYGARTH, Charles Dixon | Director | 62 Thorpe Lane Almondbury HD5 8UF Huddersfield West Yorkshire | England | British | 33819750001 | |||||
| HENNESSEY, David Dermot | Director | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | United Kingdom | Irish | 229698600003 | |||||
| JOHNSON, Michelle Antoinette Angela | Director | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | United Kingdom | British | 106041030005 | |||||
| LODGE, Matthew Sebastian | Director | Rose Cottage Dog Lane Stainland HX4 9QF Halifax West Yorkshire | British | 32609030001 | ||||||
| MAYER, Sally | Director | Lloyds Banking Group The Mound EH1 1YZ Edinburgh Insurance Division Secretariat Scotland | United Kingdom | British | 75435950004 | |||||
| MCPHERSON, Donald James | Director | 17 Cross Bank BD23 6AH Skipton North Yorkshire | British | 40519810003 | ||||||
| MOORHOUSE, Robert Keith | Director | 30 Rosehill Avenue Mosborough S20 5PP Sheffield | British | 57818440002 | ||||||
| NICHOLLS, Tracey Caroline | Director | Level 7, Block E, Port Hamilton 69 Morrison Street EH3 8YF Edinburgh Insurance Division Secretariat Lloyds Banking Gro United Kingdom | United Kingdom | British | 169338330002 | |||||
| SLATTERY, Sharon Noelle, Mrs. | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | Irish | 45487120004 | |||||
| TAYLOR, Mark Peter | Director | 2nd Floor Alder Castle House 10 Noble Street EC2V 7ED London Lloyds Banking Group Plc England | United Kingdom | British | 170330190001 | |||||
| THOMSON, Sara | Director | 25 Gresham Street EC2V 7HN London Group Secretariat | United Kingdom | British | 127159140001 | |||||
| VÁSQUEZ, Ricardo | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | Australian | 180407040002 | |||||
| WAKES, Angela | Director | Lloyds Banking Group Trinity Road HX1 2RG Halifax C/O Retail Company Secretaries United Kingdom | British | 115797910002 | ||||||
| WHITE, Gavin Raymond | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 141262050002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of LLOYDS SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of Scotland Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound 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