Lloyds Secretaries Limited LONDON


Founded in 1993, Lloyds Secretaries, classified under reg no. 02791894 is an active company. Currently registered at 25 Gresham Street EC2V 7HN, London the company has been in the business for thirty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 18th February 2011 Lloyds Secretaries Limited is no longer carrying the name Hbos Secretaries.

The company has 6 directors, namely Alyson M., David H. and Helen W. and others. Of them, Paul G. has been with the company the longest, being appointed on 4 February 2011 and Alyson M. has been with the company for the least time - from 11 November 2021. 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 Secretaries Limited Address / Contact

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

Company Information / Profile

Registration Number 02791894
Date of Incorporation Fri, 19th Feb 1993
Industry Dormant Company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Alyson M.

Position: Director

Appointed: 11 November 2021

David H.

Position: Director

Appointed: 18 April 2017

Helen W.

Position: Director

Appointed: 19 November 2015

Karen M.

Position: Director

Appointed: 16 September 2015

Kenneth M.

Position: Director

Appointed: 16 April 2012

Paul G.

Position: Director

Appointed: 04 February 2011

David C.

Position: Director

Appointed: 26 April 2017

Resigned: 10 September 2018

Ricardo V.

Position: Director

Appointed: 07 August 2013

Resigned: 20 November 2015

Michelle J.

Position: Director

Appointed: 07 August 2012

Resigned: 28 September 2021

Tracey N.

Position: Director

Appointed: 22 May 2012

Resigned: 16 December 2016

Ryan B.

Position: Director

Appointed: 16 April 2012

Resigned: 09 August 2013

Gavin W.

Position: Director

Appointed: 16 September 2011

Resigned: 07 August 2013

Laurence E.

Position: Director

Appointed: 04 February 2011

Resigned: 04 June 2012

Mark T.

Position: Director

Appointed: 04 February 2011

Resigned: 11 June 2012

Sara T.

Position: Director

Appointed: 28 October 2010

Resigned: 21 September 2012

Marc-John B.

Position: Director

Appointed: 28 October 2010

Resigned: 30 December 2016

Robert C.

Position: Director

Appointed: 28 October 2010

Resigned: 30 April 2012

Sharon S.

Position: Director

Appointed: 28 October 2010

Resigned: 19 November 2015

Allison C.

Position: Director

Appointed: 28 October 2010

Resigned: 06 July 2012

Angela L.

Position: Director

Appointed: 22 June 2007

Resigned: 25 November 2011

Susan M.

Position: Secretary

Appointed: 22 June 2007

Resigned: 29 March 2010

Lysanne B.

Position: Director

Appointed: 18 October 2006

Resigned: 03 February 2021

Angela L.

Position: Secretary

Appointed: 24 March 2004

Resigned: 22 June 2007

Sally M.

Position: Secretary

Appointed: 09 January 2004

Resigned: 24 March 2004

Paul G.

Position: Director

Appointed: 20 December 2002

Resigned: 07 May 2008

Sally M.

Position: Director

Appointed: 01 May 2001

Resigned: 29 May 2015

Femi S.

Position: Secretary

Appointed: 17 November 2000

Resigned: 24 December 2003

Robert M.

Position: Director

Appointed: 17 November 2000

Resigned: 18 October 2006

Donald M.

Position: Director

Appointed: 30 January 1995

Resigned: 05 December 2002

Matthew L.

Position: Secretary

Appointed: 09 March 1993

Resigned: 17 November 2000

Matthew L.

Position: Director

Appointed: 09 March 1993

Resigned: 17 November 2000

Charles H.

Position: Director

Appointed: 09 March 1993

Resigned: 30 January 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1993

Resigned: 09 March 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 February 1993

Resigned: 09 March 1993

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Bank Of Scotland Plc from Edinburgh, United Kingdom. This PSC is categorised as "a public limited company", 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.

Bank Of Scotland Plc

Legal authority United Kingdom (Scotland)
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc327000
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

Hbos Secretaries February 18, 2011
Halifax Secretaries May 20, 2008
Halifax Development Company November 15, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 14th, April 2023
Free Download (4 pages)

Company search

Advertisements