LLOYDS SECRETARIES LIMITED

LLOYDS SECRETARIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLLOYDS SECRETARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02791894
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LLOYDS SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HBOS SECRETARIES LIMITEDMay 20, 2008May 20, 2008
    HALIFAX SECRETARIES LIMITEDNov 15, 2000Nov 15, 2000
    HALIFAX DEVELOPMENT COMPANY LIMITEDJul 06, 1993Jul 06, 1993
    RANDOMCOST LIMITEDFeb 19, 1993Feb 19, 1993

    What are the latest accounts for LLOYDS SECRETARIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LLOYDS SECRETARIES LIMITED?

    Last Confirmation Statement Made Up ToFeb 13, 2026
    Next Confirmation Statement DueFeb 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025
    OverdueNo

    What are the latest filings for LLOYDS SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Dermot Hennessey as a director on Sep 18, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Director's details changed for Mrs Alyson Elizabeth Mulholland on May 12, 2025

    2 pagesCH01

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Karen Joanne Mckay on Dec 02, 2024

    2 pagesCH01

    Termination of appointment of Paul Gittins as a director on Jul 29, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Feb 19, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Feb 19, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Alyson Elizabeth Mulholland as a director on Nov 11, 2021

    2 pagesAP01

    Termination of appointment of Michelle Antoinette Angela Johnson as a director on Sep 28, 2021

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Director's details changed for Mrs Michelle Antoinette Angela Johnson on Mar 29, 2021

    2 pagesCH01

    Confirmation statement made on Feb 19, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Lysanne Jane Warren Black as a director on Feb 03, 2021

    1 pagesTM01

    Director's details changed for Mr David Dermot Hennessey on Sep 10, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Feb 19, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Gittins on Nov 04, 2019

    2 pagesCH01

    Director's details changed for Mr David Dermot Hennessey on Nov 04, 2019

    2 pagesCH01

    Director's details changed for Mrs Michelle Antoinette Angela Johnson on Nov 04, 2019

    2 pagesCH01

    Who are the officers of LLOYDS SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKAY, Karen Joanne
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish201024660001
    MELVILLE, Kenneth Murray
    The Mound
    EH1 1YZ Edinburgh
    .
    United Kingdom
    Director
    The Mound
    EH1 1YZ Edinburgh
    .
    United Kingdom
    United KingdomBritish168912510001
    MULHOLLAND, Alison Elizabeth
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    United KingdomBritish289440180002
    WILLIAMS, Helen Louise
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish203013440001
    LOCKWOOD, Angela
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Secretary
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    British115797910001
    LODGE, Matthew Sebastian
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    Secretary
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    British32609030001
    MAYER, Sally
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    Secretary
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    British75435950002
    MOSS, Susan
    c/o Retail Company Secretaries
    Trinity Road
    HX1 2RG Halifax
    Lloyds Banking Group
    West Yorkshire
    Secretary
    c/o Retail Company Secretaries
    Trinity Road
    HX1 2RG Halifax
    Lloyds Banking Group
    West Yorkshire
    British122363010001
    SOBO, Femi
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    Secretary
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    British55778050002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEATTIE, Ryan
    EH1 1YZ Edinburgh
    The Mound
    Scotland
    Director
    EH1 1YZ Edinburgh
    The Mound
    Scotland
    ScotlandBritish168912590001
    BLACK, Lysanne Jane Warren
    The Mound
    EH1 1YZ Edinburgh
    Director
    The Mound
    EH1 1YZ Edinburgh
    British46707740002
    BOSTON, Marc-John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish150588960002
    CLARKE, David
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    Director
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    United KingdomBritish230199340001
    CONNOR, Robert Austin
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish36155900001
    CURRIE, Allison Jane
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish155547580002
    EDWARDS, Laurence John
    Level2 1 Lochrin Square
    92 Fountainbridge
    EH3 9QA Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    Director
    Level2 1 Lochrin Square
    92 Fountainbridge
    EH3 9QA Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    ScotlandBritish105476450001
    GITTINS, Paul
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    EnglandBritish45660860003
    GITTINS, Paul
    7 Vaughans Lane
    Great Boughton
    CH3 5XF Chester
    Cheshire
    Director
    7 Vaughans Lane
    Great Boughton
    CH3 5XF Chester
    Cheshire
    EnglandBritish45660860003
    HAYGARTH, Charles Dixon
    62 Thorpe Lane
    Almondbury
    HD5 8UF Huddersfield
    West Yorkshire
    Director
    62 Thorpe Lane
    Almondbury
    HD5 8UF Huddersfield
    West Yorkshire
    EnglandBritish33819750001
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    United KingdomIrish229698600003
    JOHNSON, Michelle Antoinette Angela
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    United KingdomBritish106041030005
    LODGE, Matthew Sebastian
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    Director
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    British32609030001
    MAYER, Sally
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Director
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    United KingdomBritish75435950004
    MCPHERSON, Donald James
    17 Cross Bank
    BD23 6AH Skipton
    North Yorkshire
    Director
    17 Cross Bank
    BD23 6AH Skipton
    North Yorkshire
    British40519810003
    MOORHOUSE, Robert Keith
    30 Rosehill Avenue
    Mosborough
    S20 5PP Sheffield
    Director
    30 Rosehill Avenue
    Mosborough
    S20 5PP Sheffield
    British57818440002
    NICHOLLS, Tracey Caroline
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat Lloyds Banking Gro
    United Kingdom
    Director
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat Lloyds Banking Gro
    United Kingdom
    United KingdomBritish169338330002
    SLATTERY, Sharon Noelle, Mrs.
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomIrish45487120004
    TAYLOR, Mark Peter
    2nd Floor Alder Castle House
    10 Noble Street
    EC2V 7ED London
    Lloyds Banking Group Plc
    England
    Director
    2nd Floor Alder Castle House
    10 Noble Street
    EC2V 7ED London
    Lloyds Banking Group Plc
    England
    United KingdomBritish170330190001
    THOMSON, Sara
    25 Gresham Street
    EC2V 7HN London
    Group Secretariat
    Director
    25 Gresham Street
    EC2V 7HN London
    Group Secretariat
    United KingdomBritish127159140001
    VÁSQUEZ, Ricardo
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomAustralian180407040002
    WAKES, Angela
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    Director
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    British115797910002
    WHITE, Gavin Raymond
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish141262050002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of LLOYDS SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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