Lloyds Project Leasing Limited


Founded in 1976, Lloyds Project Leasing, classified under reg no. 01280300 is an active company. Currently registered at 25 Gresham Street EC2V 7HN, Guildhall the company has been in the business for 48 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Paul C., Greig S. and Laura D.. In addition one secretary - Alyson M. - is with the company. At the moment 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 Project 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 01280300
Date of Incorporation Wed, 6th Oct 1976
Industry Non-trading company
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Paul C.

Position: Director

Appointed: 24 January 2024

Greig S.

Position: Director

Appointed: 24 January 2024

Laura D.

Position: Director

Appointed: 13 January 2022

Alyson M.

Position: Secretary

Appointed: 25 October 2017

John T.

Position: Director

Appointed: 31 October 2019

Resigned: 30 January 2024

Gerard F.

Position: Director

Appointed: 29 May 2013

Resigned: 13 January 2022

Michelle J.

Position: Secretary

Appointed: 22 May 2013

Resigned: 25 October 2017

Jonathan F.

Position: Director

Appointed: 06 March 2013

Resigned: 05 March 2015

Simon G.

Position: Director

Appointed: 26 April 2012

Resigned: 29 May 2013

Colin D.

Position: Director

Appointed: 26 April 2012

Resigned: 22 November 2023

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: 22 December 2003

Resigned: 05 May 2004

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: 22 December 2003

Resigned: 21 May 2008

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 S.

Position: Director

Appointed: 06 March 2000

Resigned: 04 July 2003

Roger K.

Position: Director

Appointed: 06 March 2000

Resigned: 31 October 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

David H.

Position: Director

Appointed: 03 October 1992

Resigned: 06 March 2000

John D.

Position: Director

Appointed: 03 October 1992

Resigned: 31 October 1994

Frederick M.

Position: Secretary

Appointed: 03 October 1992

Resigned: 30 June 1994

William F.

Position: Director

Appointed: 03 October 1992

Resigned: 30 November 1994

Alan M.

Position: Director

Appointed: 03 October 1992

Resigned: 30 April 1998

Peter M.

Position: Director

Appointed: 03 October 1992

Resigned: 30 November 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Lloyds Bank Leasing Limited from London, United Kingdom. This PSC is classified 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 Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 14th, November 2023
Free Download (19 pages)

Company search

Advertisements