Advanced company searchLink opens in new window

LLOYDS BANK MARITIME LEASING (NO. 12) LIMITED

Company number 05017273

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)
31 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
21 Feb 2018 AD03 Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN
21 Feb 2018 AD02 Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN
21 Feb 2018 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 21 February 2018
20 Feb 2018 LIQ01 Declaration of solvency
20 Feb 2018 600 Appointment of a voluntary liquidator
20 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-27
07 Nov 2017 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 6 October 2017
07 Nov 2017 TM02 Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 6 October 2017
06 Nov 2017 MR04 Satisfaction of charge 3 in full
06 Nov 2017 MR04 Satisfaction of charge 6 in full
06 Nov 2017 MR04 Satisfaction of charge 11 in full
06 Nov 2017 MR04 Satisfaction of charge 4 in full
06 Nov 2017 MR04 Satisfaction of charge 8 in full
06 Nov 2017 MR04 Satisfaction of charge 14 in full
06 Nov 2017 MR04 Satisfaction of charge 13 in full
06 Apr 2017 AA Full accounts made up to 30 September 2016
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
20 Sep 2016 TM01 Termination of appointment of Richard Owen Williams as a director on 19 September 2016
05 Apr 2016 AA Full accounts made up to 30 September 2015
18 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
02 Jul 2015 AA Full accounts made up to 30 September 2014
18 Mar 2015 TM01 Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Gerard Ashley Fox on 6 March 2015