LLOYDS BANK LEASING (NO. 6) LIMITED
Overview
| Company Name | LLOYDS BANK LEASING (NO. 6) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05148211 |
| 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 BANK LEASING (NO. 6) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LLOYDS BANK LEASING (NO. 6) LIMITED located?
| Registered Office Address | 25 Gresham Street London EC2V 7HN |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LLOYDS BANK LEASING (NO. 6) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LLOYDS TSB LEASING (NO.6) LIMITED | Jun 08, 2004 | Jun 08, 2004 |
What are the latest accounts for LLOYDS BANK LEASING (NO. 6) 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 BANK LEASING (NO. 6) LIMITED?
| Last Confirmation Statement Made Up To | Jun 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
| Overdue | No |
What are the latest filings for LLOYDS BANK LEASING (NO. 6) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Alyson Elizabeth Mulholland on May 12, 2025 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alan John Corson as a director on Jan 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Colin Graham Dowsett as a director on Nov 22, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Termination of appointment of Keith Softly as a director on Jul 13, 2021 | 1 pages | TM01 | ||
Appointment of Mr Christopher Loring as a director on Jul 13, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Keith Softly on Jan 08, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 30 pages | AA | ||
Appointment of Mr Keith Softly as a director on Nov 27, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Alyson Elizabeth Mulholland on Mar 04, 2019 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||
Confirmation statement made on Jun 08, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||
Who are the officers of LLOYDS BANK LEASING (NO. 6) 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 | 238647860002 | |||||||
| CORSON, Alan John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 307587550001 | |||||
| LORING, Christopher | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 279979710001 | |||||
| JOHNSON, Michelle Antoinette Angela | Secretary | Floor East Tower House Charterhall Drive CH88 3AN Chester 1st England England | 179045150001 | |||||||
| SLATTERY, Sharon Noelle, Mrs. | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | Irish | 45487120004 | ||||||
| BALL, Stephen | Director | Corporate Asset Finance 4th Floor, 10 Gresham Street EC2V 7AE London Lloyds Banking Group Plc England England | United Kingdom | British | 178628760001 | |||||
| BASING, Anthony Mark | Director | 36 Selwyn Crescent AL10 9NN Hatfield Hertfordshire | British | 99221710001 | ||||||
| BOULTON, Ian Charles | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 80220470001 | |||||
| COOKE, Timothy John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | 120834610001 | |||||
| CUMMING, Andrew John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 46297770002 | |||||
| DOWSETT, Colin Graham | Director | Old Broad Street EC2N 1HZ London 33 England England | England | British | 152332230001 | |||||
| FOAD, Allan Robert | Director | 19 Dukes Orchard DA5 2DU Bexley Kent | British | 40761160001 | ||||||
| FOX, Gerard Ashley | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 179100520001 | |||||
| GLEDHILL, Simon Christopher | Director | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | British | 152766650002 | |||||
| GRANT, Mark Andrew | Director | Silverdale Avenue KT12 1EL Walton-On-Thames 177 Surrey | United Kingdom | British | 236442470001 | |||||
| HARRIS, Kevin Charles | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | British | 170091040001 | |||||
| HERBERT, Jon Mark | Director | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | British | 203539400001 | |||||
| HIGGINS, Peter | Director | 2 Grange Close RH1 4LW Bletchingley Surrey | England | British | 107984310001 | |||||
| ISAACS, Robin Alexander | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 115548350001 | |||||
| JOSEPH, Michael William | Director | The Hermitage St Leonards HP23 6NW Tring Hertfordshire | England | British | 44954410002 | |||||
| MILES, Peter Bernard | Director | Brentwood House Winchester Road GU32 1JS West Meon Hampshire | British | 41327480001 | ||||||
| PELLY, Richard Fowler | Director | 126 Dora Road Wimbledon SW19 7HJ London | England | British | 99868440002 | |||||
| SAGROTT, Robert | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 203716730001 | |||||
| SHERRINGTON, Patrick John | Director | Corporate Asset Finance 4th Floor, 10 Gresham Street EC2V 7AE London Lloyds Banking Group Plc England England | United Kingdom | British | 99198990001 | |||||
| SOFTLY, Keith | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 264211020002 | |||||
| VOWLES, Anthony Brian | Director | Hopgardens Hopgarden Lane TN13 1PX Sevenoaks Kent | British | 75134410001 |
Who are the persons with significant control of LLOYDS BANK LEASING (NO. 6) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Bank Leasing 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