LLOYDS BANKING GROUP PLC

LLOYDS BANKING GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLLOYDS BANKING GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC095000
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of LLOYDS BANKING GROUP PLC?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is LLOYDS BANKING GROUP PLC located?

    Registered Office Address
    The Mound
    EH1 1YZ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of LLOYDS BANKING GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    LLOYDS TSB GROUP PLCDec 28, 1995Dec 28, 1995
    TSB GROUP PUBLIC LIMITED COMPANYOct 21, 1985Oct 21, 1985

    What are the latest accounts for LLOYDS BANKING GROUP PLC?

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

    What is the status of the latest confirmation statement for LLOYDS BANKING GROUP PLC?

    Last Confirmation Statement Made Up ToMay 06, 2026
    Next Confirmation Statement DueMay 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2025
    OverdueNo

    What are the latest filings for LLOYDS BANKING GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Jun 19, 2025

    • Capital: GBP 6,085,081,860.20
    • Capital: USD 21,654.25
    pagesSH06

    Cancellation of shares. Statement of capital on Jun 18, 2025

    • Capital: GBP 6,086,055,695.30
    • Capital: USD 21,654.25
    pagesSH06

    Cancellation of shares. Statement of capital on Jun 17, 2025

    • Capital: GBP 6,086,606,265.70
    • Capital: USD 21,654.25
    pagesSH06

    legacy

    pagesANNOTATION

    Cancellation of shares. Statement of capital on Jun 16, 2025

    • Capital: GBP 6,087,595,416.00
    • Capital: USD 21,654.25
    12 pagesSH06

    Cancellation of shares. Statement of capital on Jun 13, 2025

    • Capital: GBP 6,088,335,759.40
    • Capital: USD 21,654.25
    12 pagesSH06

    Statement of capital following an allotment of shares on Jun 18, 2025

    • Capital: GBP 6,086,686,989
    • Capital: USD 21,654.25
    10 pagesSH01

    Appointment of Mr Chris Vogelzang as a director on Jun 16, 2025

    2 pagesAP01

    Cancellation of shares. Statement of capital on Jun 12, 2025

    • Capital: GBP 6,090,136,188.50
    • Capital: USD 21,654.25
    12 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Jun 11, 2025

    • Capital: GBP 6,091,693,935.00
    • Capital: USD 21,654.25
    12 pagesSH06

    Statement of capital following an allotment of shares on Jun 11, 2025

    • Capital: GBP 6,092,139,956.2
    • Capital: USD 21,654.25
    10 pagesSH01

    Cancellation of shares. Statement of capital on Jun 06, 2025

    • Capital: GBP 6,092,061,063.20
    • Capital: USD 21,654.25
    12 pagesSH06

    Cancellation of shares. Statement of capital on Jun 10, 2025

    • Capital: GBP 6,091,969,500.70
    • Capital: USD 21,654.25
    12 pagesSH06

    Cancellation of shares. Statement of capital on Jun 09, 2025

    • Capital: GBP 6,092,358,761.50
    • Capital: USD 21,654.25
    12 pagesSH06

    Statement of capital following an allotment of shares on Jun 09, 2025

    • Capital: GBP 6,092,537,823.7
    • Capital: USD 21,654.25
    9 pagesSH01

    Cancellation of shares. Statement of capital on Jun 05, 2025

    • Capital: GBP 6,093,296,932.40
    • Capital: USD 21,654.25
    12 pagesSH06

    Cancellation of shares. Statement of capital on Jun 04, 2025

    • Capital: GBP 6,094,530,912.60
    • Capital: USD 21,654.25
    12 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 09, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Statement of capital following an allotment of shares on Jun 04, 2025

    • Capital: GBP 6,095,755,573.4
    • Capital: USD 21,654.25
    10 pagesSH01

    Cancellation of shares. Statement of capital on May 30, 2025

    • Capital: GBP 6,098,141,913.70
    • Capital: USD 21,654.25
    12 pagesSH06

    Cancellation of shares. Statement of capital on Jun 02, 2025

    • Capital: GBP 6,096,911,297.90
    • Capital: USD 21,654.25
    12 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 05, 2025Clarification HMRC CONFIRMATION RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELAITON TO THIS REPURCHASE.

    Cancellation of shares. Statement of capital on Jun 03, 2025

    • Capital: GBP 6,095,683,286.60
    • Capital: USD 21,654.25
    12 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 03, 2025Clarification HMRC confirmation received that the appropriate duty has been paid in relation to this repurchase.

    Who are the officers of LLOYDS BANKING GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEETHAM, Catharine Lucy
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    260158900001
    BOSTOCK, Nathan Mark
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector325932190001
    BUDENBERG, Robin Francis
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector275111340001
    CHALMERS, William Leon David
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishCompany Director261222830001
    LEGG, Sarah Catherine
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    EnglandBritishNone265243030001
    MACKENZIE, Amanda Felicity
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    United KingdomBritishCompany Director94059020002
    MEHTA, Harmeen
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomIndianDirector289066410002
    NUNN, Charles Alan
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector286317400001
    TURNER, Catherine Lucy
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishCompany Director180221240001
    VOGELZANG, Chris
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    United KingdomDutchCompany Director336954640001
    WHEWAY, Jonathan Scott
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishCompany Director298744140001
    WOODS, Catherine Marie
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    IrelandIrishNone268099680001
    BAINES, Harold Francis
    The Mound
    EH1 1YZ Edinburgh
    Secretary
    The Mound
    EH1 1YZ Edinburgh
    British207382860001
    BOSTON, Marc-John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    184036150001
    COLTMAN, Margaret Ann
    Gresham Street
    EC2V 7HN London
    25
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    British15775050003
    CONNOR, Robert Austin
    Willow Cottage
    14 Copthall Lane
    SL9 0DB Chalfont St Peter
    Buckinghamshire
    Secretary
    Willow Cottage
    14 Copthall Lane
    SL9 0DB Chalfont St Peter
    Buckinghamshire
    British36155900001
    DAVIES, Claire Anne
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    171217400001
    EARL, Jane
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    Secretary
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    British82548680001
    MARCH, Luke Henry Walter
    White Cottage
    Wildhern
    SP11 0JE Andover
    Hampshire
    Secretary
    White Cottage
    Wildhern
    SP11 0JE Andover
    Hampshire
    British63626070001
    MICHIE, Alastair John
    14 Marlyns Close
    Burpham
    GU4 7LR Guildford
    Surrey
    Secretary
    14 Marlyns Close
    Burpham
    GU4 7LR Guildford
    Surrey
    British6770590001
    ROWLAND, Peter William Stuart
    Pine Copse
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Secretary
    Pine Copse
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    British407120001
    WOOD, Malcolm James
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    192323260001
    ANDERSON, Gordon Alexander
    120 George Street
    EH2 4TS Edinburgh
    Director
    120 George Street
    EH2 4TS Edinburgh
    BritishBank Chairman329260002
    ATKINSON, Michael Kent
    Willow Lodge
    Pennymead Rise, East Horsley
    KT24 5AL Surrey
    Director
    Willow Lodge
    Pennymead Rise, East Horsley
    KT24 5AL Surrey
    EnglandEnglish,BrazilianBank Group Finance Director154665350001
    AYLIFFE, Peter George Edwin
    214 Pacific Wharf
    165 Rotherhithe Street
    SE16 5QF London
    Director
    214 Pacific Wharf
    165 Rotherhithe Street
    SE16 5QF London
    United KingdomBritishCompany Director111882140001
    BACKHOUSE, David Miles
    South Farm House
    Hatherop
    GL7 3PN Cirencester
    Gloucestershire
    Director
    South Farm House
    Hatherop
    GL7 3PN Cirencester
    Gloucestershire
    United KingdomBritishInvestment Banker407140001
    BAYS, John Newton
    Hampnett
    GL54 3NN Nr Northleach
    The Stable House
    Gloucestershire
    Director
    Hampnett
    GL54 3NN Nr Northleach
    The Stable House
    Gloucestershire
    United KingdomBritishChairman44867870004
    BERNDT, Wolfgang Christian Georg, Dr
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    AustrianDirector80155260003
    BISCHOFF, Winfried Franz Wilhelm, Sir
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    United KingdomBritishDirector141156960001
    BLACKWELL, Lord (Norman Roy)
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector169850210001
    BLANK, Maurice Victor, Sir
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    United KingdomBritishDirector111148580001
    BOESEL, Hans-Detlef
    Haus Graven 1
    40764 Langenfeld
    Germany
    Director
    Haus Graven 1
    40764 Langenfeld
    Germany
    GermanDirector32442780002
    BOLTON, Lyndon
    Burcott Herrings Lane
    Burnham Market
    PE31 8DP Kings Lynn
    Norfolk
    Director
    Burcott Herrings Lane
    Burnham Market
    PE31 8DP Kings Lynn
    Norfolk
    BritishInvestment Trust Manager45043300001
    BROWN, Ewan
    Queen Street
    EH2 3NR Edinburgh
    48
    Midlothian
    Director
    Queen Street
    EH2 3NR Edinburgh
    48
    Midlothian
    ScotlandBritishDirector63394750002
    BRUCE-GARDYNE, John, Lord
    13 Kelso Place
    Kensington
    W8 5QD London
    Director
    13 Kelso Place
    Kensington
    W8 5QD London
    BritishPeer Of Th Realm & Economist407160001

    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