Lloyds Bank Corporate Asset Finance (no. 1) Limited


Lloyds Bank Corporate Asset Finance (no. 1) started in year 2003 as Private Limited Company with registration number 04839284. The Lloyds Bank Corporate Asset Finance (no. 1) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Guildhall at 25 Gresham Street. Postal code: EC2V 7HN. Since Monday 23rd September 2013 Lloyds Bank Corporate Asset Finance (no. 1) Limited is no longer carrying the name Lloyds Tsb Corporate Asset Finance (no.1).

Currently there are 2 directors in the the company, namely Julienne D. and Laura D.. In addition one secretary - Alyson M. - is with the firm. Currently 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 Bank Corporate Asset Finance (no. 1) 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 04839284
Date of Incorporation Mon, 21st Jul 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Julienne D.

Position: Director

Appointed: 11 January 2022

Laura D.

Position: Director

Appointed: 02 October 2020

Alyson M.

Position: Secretary

Appointed: 25 October 2017

Christopher E.

Position: Director

Appointed: 07 November 2019

Resigned: 11 January 2022

Robert S.

Position: Director

Appointed: 16 December 2015

Resigned: 18 May 2017

Michelle J.

Position: Secretary

Appointed: 22 May 2013

Resigned: 25 October 2017

Stephen B.

Position: Director

Appointed: 22 May 2013

Resigned: 19 June 2017

Patrick S.

Position: Director

Appointed: 22 May 2013

Resigned: 13 June 2016

Simon G.

Position: Director

Appointed: 26 April 2012

Resigned: 06 March 2014

Colin D.

Position: Director

Appointed: 26 April 2012

Resigned: 07 November 2019

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: 26 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

Mark G.

Position: Director

Appointed: 22 December 2003

Resigned: 16 June 2005

Andrew C.

Position: Director

Appointed: 22 December 2003

Resigned: 26 April 2012

Sharon S.

Position: Secretary

Appointed: 17 September 2003

Resigned: 22 May 2013

Peter M.

Position: Director

Appointed: 25 July 2003

Resigned: 26 August 2005

Anthony V.

Position: Director

Appointed: 25 July 2003

Resigned: 31 October 2003

Frederick R.

Position: Director

Appointed: 25 July 2003

Resigned: 29 December 2003

Roger K.

Position: Director

Appointed: 25 July 2003

Resigned: 31 October 2003

Allan F.

Position: Director

Appointed: 21 July 2003

Resigned: 31 October 2005

Michael G.

Position: Director

Appointed: 21 July 2003

Resigned: 03 December 2003

Stephen H.

Position: Secretary

Appointed: 21 July 2003

Resigned: 17 September 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Lloyds Bank Corporate Markets Plc from London, United Kingdom. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Lloyds Bank Leasing Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lloyds Bank Corporate Markets Plc

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

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10399850
Notified on 20 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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
Ceased on 20 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lloyds Tsb Corporate Asset Finance (no.1) September 23, 2013

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 4th, January 2024
Free Download (31 pages)

Company search

Advertisements