Lloyds Bank General Leasing (no. 3) Limited


Lloyds Bank General Leasing (no. 3) started in year 2004 as Private Limited Company with registration number 05148088. The Lloyds Bank General Leasing (no. 3) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Guildhall at 25 Gresham Street. Postal code: EC2V 7HN. Since 2013/09/23 Lloyds Bank General Leasing (no. 3) Limited is no longer carrying the name Lloyds Tsb General Leasing (no.3).

Currently there are 2 directors in the the firm, namely Paul C. and Laura D.. In addition one secretary - Alyson M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lloyds Bank General Leasing (no. 3) 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 05148088
Date of Incorporation Tue, 8th Jun 2004
Industry Dormant Company
End of financial Year 31st December
Company age 20 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 Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Paul C.

Position: Director

Appointed: 24 January 2024

Laura D.

Position: Director

Appointed: 28 June 2018

Alyson M.

Position: Secretary

Appointed: 18 December 2017

John T.

Position: Director

Appointed: 13 January 2022

Resigned: 30 January 2024

Andrew K.

Position: Director

Appointed: 09 January 2017

Resigned: 28 June 2018

Gerard F.

Position: Director

Appointed: 29 May 2013

Resigned: 13 January 2022

Richard W.

Position: Director

Appointed: 29 May 2013

Resigned: 19 September 2016

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: 29 May 2013

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

Andrew C.

Position: Director

Appointed: 09 June 2004

Resigned: 26 April 2012

Michael J.

Position: Director

Appointed: 09 June 2004

Resigned: 15 November 2006

Anthony V.

Position: Director

Appointed: 09 June 2004

Resigned: 21 May 2008

Mark G.

Position: Director

Appointed: 09 June 2004

Resigned: 16 June 2005

Allan F.

Position: Director

Appointed: 08 June 2004

Resigned: 31 October 2005

Peter M.

Position: Director

Appointed: 08 June 2004

Resigned: 26 August 2005

Sharon S.

Position: Secretary

Appointed: 08 June 2004

Resigned: 22 May 2013

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Lloyds Bank Leasing Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

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 previous names

Lloyds Tsb General Leasing (no.3) September 23, 2013

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 8th, August 2023
Free Download (4 pages)

Company search

Advertisements