LLOYDS BANK MTCH LIMITED
Overview
| Company Name | LLOYDS BANK MTCH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06610429 |
| 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 MTCH LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LLOYDS BANK MTCH LIMITED located?
| Registered Office Address | 25 Gresham Street EC2V 7HN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LLOYDS BANK MTCH LIMITED?
| Company Name | From | Until |
|---|---|---|
| LLOYDS TSB MTCH LIMITED | Jun 04, 2008 | Jun 04, 2008 |
What are the latest accounts for LLOYDS BANK MTCH 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 MTCH LIMITED?
| Last Confirmation Statement Made Up To | May 07, 2026 |
|---|---|
| Next Confirmation Statement Due | May 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 07, 2025 |
| Overdue | No |
What are the latest filings for LLOYDS BANK MTCH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Secretary's details changed for Mrs Alyson Elizabeth Mulholland on May 12, 2025 | 1 pages | CH03 | ||
Confirmation statement made on May 07, 2025 with updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Neil Scott Burnett on Jan 27, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 18 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 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Neil Scott Burnett on Oct 29, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark St John Daly as a director on Dec 13, 2019 | 2 pages | AP01 | ||
Appointment of Mr Neil Scott Burnett as a director on Dec 13, 2019 | 2 pages | AP01 | ||
Termination of appointment of Paula James as a director on Dec 13, 2019 | 1 pages | TM01 | ||
Secretary's details changed for Mr David Dermot Hennessey on Nov 04, 2019 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Termination of appointment of Simon John Allocca as a director on Jun 09, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 04, 2019 with updates | 5 pages | CS01 | ||
Who are the officers of LLOYDS BANK MTCH 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 | 318422540002 | |||||||||||
| BURNETT, Neil Scott | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House United Kingdom | Scotland | British | 93937250005 | |||||||||
| DALY, Mark St John | Director | Gresham Street EC2V 7AE London 10 United Kingdom | England | British | 265216850001 | |||||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 179539060001 | |||||||||||
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 214970780001 | |||||||||||
| HOPKINS, Stephen John | Secretary | 25 Gresham Street EC2V 7HN London | British | 39632020002 | ||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| ALLOCCA, Simon John | Director | Gresham Street EC2V 7AE London 10 United Kingdom | England | British | 108189480002 | |||||||||
| BORAN, David | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 170349480001 | |||||||||
| DAKIN, Richard David Charles | Director | St Nicholas Hill KT22 8NE Leatherhead Norwood Surrey | United Kingdom | British | 150851590001 | |||||||||
| JAMES, Paula | Director | Princes Exchange 1 Earl Grey Street EH3 9BN Edinburgh Lloyds Banking Group, Ground Floor United Kingdom | United Kingdom | British | 221042900001 | |||||||||
| LEE, Andrew Philip | Director | Dolben Court Westminster SW1P 4BB London 17 | British | 130887230001 | ||||||||||
| MATHIAS, Jennifer Elizabeth | Director | D Gloucester Walk London W8 4HY London 32 England And Wales United Kingdom | United Kingdom | British | 121078120004 | |||||||||
| MCLEAN, Ross | Director | 1 Earl Grey Street EH3 9BN Edinburgh Princes Exchange Scotland | United Kingdom | British | 168183530001 | |||||||||
| WINNINGHAM, Stephen Meredith | Director | Ossington Street W2 4LZ London 27 | England | British | 140388440001 | |||||||||
| WINTON, Stuart Andrew | Director | 10 Gresham Street EC2V 7AE London Ground Floor England | England | British | 167755400001 |
Who are the persons with significant control of LLOYDS BANK MTCH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uberior Investments Limited | Oct 01, 2018 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lloyds Bank Plc | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | Yes | ||||||||||
| |||||||||||||
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