Lloyds Asset Leasing Limited


Lloyds Asset Leasing started in year 1986 as Private Limited Company with registration number 02065463. The Lloyds Asset Leasing company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Guildhall at 25 Gresham Street. Postal code: EC2V 7HN.

At present there are 2 directors in the the company, namely Alan C. and Christopher L.. In addition one secretary - Alyson M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lloyds Asset Leasing Limited Address / Contact

Office Address 25 Gresham Street
Office Address2 London
Town Guildhall
Post code EC2V 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02065463
Date of Incorporation Mon, 20th Oct 1986
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Alan C.

Position: Director

Appointed: 04 January 2024

Christopher L.

Position: Director

Appointed: 13 July 2021

Alyson M.

Position: Secretary

Appointed: 18 December 2017

Keith S.

Position: Director

Appointed: 07 November 2019

Resigned: 13 July 2021

Robert S.

Position: Director

Appointed: 16 December 2015

Resigned: 18 May 2017

Kevin H.

Position: Director

Appointed: 29 May 2013

Resigned: 30 September 2015

Gerard F.

Position: Director

Appointed: 29 May 2013

Resigned: 15 December 2015

Stephen B.

Position: Director

Appointed: 22 May 2013

Resigned: 19 June 2017

Michelle J.

Position: Secretary

Appointed: 22 May 2013

Resigned: 18 December 2017

Colin D.

Position: Director

Appointed: 26 April 2012

Resigned: 22 November 2023

Simon G.

Position: Director

Appointed: 26 April 2012

Resigned: 06 March 2014

Robin I.

Position: Director

Appointed: 23 May 2008

Resigned: 13 December 2012

Jon H.

Position: Director

Appointed: 18 June 2007

Resigned: 26 April 2012

Timothy C.

Position: Director

Appointed: 18 June 2007

Resigned: 14 August 2012

Richard P.

Position: Director

Appointed: 17 November 2005

Resigned: 27 February 2007

Peter H.

Position: Director

Appointed: 07 September 2005

Resigned: 16 May 2008

Anthony B.

Position: Director

Appointed: 07 July 2004

Resigned: 07 September 2009

Michael J.

Position: Director

Appointed: 09 June 2004

Resigned: 15 November 2006

George T.

Position: Director

Appointed: 29 December 2003

Resigned: 05 May 2004

Anthony V.

Position: Director

Appointed: 29 December 2003

Resigned: 21 May 2008

Andrew C.

Position: Director

Appointed: 22 December 2003

Resigned: 26 April 2012

Mark G.

Position: Director

Appointed: 22 December 2003

Resigned: 16 June 2005

Anthony V.

Position: Director

Appointed: 05 March 2001

Resigned: 31 October 2003

Frederick R.

Position: Director

Appointed: 05 March 2001

Resigned: 29 December 2003

Sharon S.

Position: Secretary

Appointed: 15 September 2000

Resigned: 22 May 2013

Andrew C.

Position: Director

Appointed: 05 June 2000

Resigned: 05 March 2001

Roger K.

Position: Director

Appointed: 06 March 2000

Resigned: 31 October 2003

Roger S.

Position: Director

Appointed: 06 March 2000

Resigned: 04 July 2003

Michael G.

Position: Director

Appointed: 01 October 1998

Resigned: 03 December 2003

David P.

Position: Director

Appointed: 01 May 1998

Resigned: 09 May 2003

Nicola B.

Position: Secretary

Appointed: 25 March 1997

Resigned: 15 September 2000

Paul S.

Position: Secretary

Appointed: 12 June 1996

Resigned: 25 March 1997

Allan F.

Position: Director

Appointed: 09 December 1994

Resigned: 31 October 2005

Peter M.

Position: Director

Appointed: 01 December 1994

Resigned: 26 August 2005

John D.

Position: Director

Appointed: 01 November 1994

Resigned: 30 September 1998

Michael H.

Position: Secretary

Appointed: 01 July 1994

Resigned: 12 June 1996

Alan M.

Position: Director

Appointed: 20 June 1992

Resigned: 30 April 1998

William F.

Position: Director

Appointed: 20 June 1992

Resigned: 30 November 1994

Frederick M.

Position: Secretary

Appointed: 20 June 1992

Resigned: 30 June 1994

John D.

Position: Director

Appointed: 20 June 1992

Resigned: 31 October 1994

David H.

Position: Director

Appointed: 20 June 1992

Resigned: 06 March 2000

Peter M.

Position: Director

Appointed: 20 June 1992

Resigned: 30 November 1994

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Lloyds Bank Leasing Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lloyds Bank Leasing Limited

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01004792
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 6th, September 2023
Free Download (18 pages)

Company search

Advertisements