Advanced company searchLink opens in new window

LLOYDS BANK FINANCIAL ADVISERS LIMITED

Company number 00212497

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jan 2019 CH01 Director's details changed for Mr Israel Santos Perez on 23 January 2019
01 Nov 2018 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
19 Oct 2018 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
19 Oct 2018 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 19 October 2018
12 Oct 2018 LIQ01 Declaration of solvency
12 Oct 2018 600 Appointment of a voluntary liquidator
12 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-28
29 Jun 2018 CH01 Director's details changed for Mr Israel Santos Perez on 26 April 2018
26 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
02 Feb 2018 TM01 Termination of appointment of Annette Marie Barnes as a director on 31 January 2018
05 Dec 2017 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 21 November 2017
05 Dec 2017 TM02 Termination of appointment of Kenneth Melville as a secretary on 21 November 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
30 May 2017 AP01 Appointment of Mrs Annette Marie Barnes as a director on 25 May 2017
26 May 2017 TM01 Termination of appointment of Simon James Kenyon as a director on 25 May 2017
29 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
19 Jan 2017 CH01 Director's details changed for Mr Israel Santos Perez on 19 January 2017
31 Oct 2016 AP01 Appointment of Mr Israel Santos Perez as a director on 19 October 2016
30 Aug 2016 CH03 Secretary's details changed for Kenneth Melville on 24 August 2016
17 Aug 2016 TM01 Termination of appointment of Jonathan Burgess as a director on 15 August 2016
05 May 2016 AA Full accounts made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3,000,000
17 Mar 2016 AP01 Appointment of Mr Jonathan Burgess as a director on 3 March 2016