LLOYDS TSB OFFSHORE (2) LIMITED

Register to unlock more data on OkredoRegister

LLOYDS TSB OFFSHORE (2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02305936

Incorporation date

16/10/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1988)
dot icon21/03/2012
Final Gazette dissolved following liquidation
dot icon21/12/2011
Return of final meeting in a members' voluntary winding up
dot icon13/06/2011
Register inspection address has been changed
dot icon02/06/2011
Registered office address changed from 25 Gresham Street London EC2V 7HN on 2011-06-03
dot icon02/06/2011
Declaration of solvency
dot icon02/06/2011
Appointment of a voluntary liquidator
dot icon02/06/2011
Resolutions
dot icon20/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/02/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon12/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon28/01/2010
Appointment of Mr Richard Warren as a director
dot icon05/11/2009
Termination of appointment of John Gillbe as a director
dot icon03/11/2009
Director's details changed for David John Joyce on 2009-10-01
dot icon11/05/2009
Accounts made up to 2008-12-31
dot icon17/03/2009
Secretary's Change of Particulars / sharon garrard / 03/03/2009 / Title was: , now: ms; Surname was: garrard, now: goodwin; HouseName/Number was: , now: 25; Street was: 25 gresham street, now: gresham street
dot icon25/02/2009
Return made up to 26/02/09; full list of members
dot icon16/02/2009
Director's Change of Particulars / david joyce / 17/02/2009 / HouseName/Number was: , now: 28B; Street was: flat 8, now: ruvigny gardens; Area was: 8 darlaston road wimbledon, now: putney; Post Code was: SW19 4LG, now: SW15 1JR
dot icon22/04/2008
Accounts made up to 2007-12-31
dot icon27/02/2008
Return made up to 26/02/08; full list of members
dot icon09/09/2007
Certificate of change of name
dot icon06/09/2007
Registered office changed on 07/09/07 from: 80 holdenhurst road bournemouth dorset BH8 8ZQ
dot icon13/03/2007
Accounts made up to 2006-12-31
dot icon28/02/2007
Return made up to 26/02/07; full list of members
dot icon11/01/2007
Secretary's particulars changed
dot icon17/07/2006
Accounts made up to 2005-12-31
dot icon08/03/2006
Return made up to 26/02/06; full list of members
dot icon27/06/2005
Accounts made up to 2004-12-31
dot icon08/03/2005
Return made up to 26/02/05; full list of members
dot icon08/12/2004
Director resigned
dot icon18/05/2004
Accounts made up to 2003-12-31
dot icon03/03/2004
Return made up to 26/02/04; full list of members
dot icon23/12/2003
Secretary's particulars changed
dot icon17/10/2003
Accounts made up to 2002-12-31
dot icon16/10/2003
Secretary resigned
dot icon16/10/2003
New secretary appointed
dot icon05/04/2003
Location - directors interests register: non legible
dot icon03/04/2003
Location of register of members (non legible)
dot icon11/03/2003
Return made up to 26/02/03; full list of members
dot icon21/12/2002
Director's particulars changed
dot icon21/07/2002
Accounts made up to 2001-12-31
dot icon26/03/2002
Return made up to 26/02/02; full list of members
dot icon18/10/2001
Accounts made up to 2000-12-31
dot icon21/05/2001
Registered office changed on 22/05/01 from: abbey life house p o box 33 80 holdenhurst road bournemouth BH8 8AL
dot icon14/03/2001
Return made up to 26/02/01; full list of members
dot icon15/01/2001
New director appointed
dot icon30/05/2000
Full accounts made up to 1999-12-31
dot icon02/04/2000
Return made up to 26/02/00; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
Director resigned
dot icon11/03/1999
Return made up to 26/02/99; full list of members
dot icon21/01/1999
Secretary's particulars changed
dot icon28/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon20/04/1998
New secretary appointed
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Secretary resigned
dot icon15/04/1998
Full accounts made up to 1997-12-31
dot icon26/03/1998
Return made up to 26/02/98; full list of members
dot icon29/10/1997
Director resigned
dot icon07/08/1997
Auditor's resignation
dot icon15/05/1997
Full accounts made up to 1996-12-31
dot icon05/05/1997
Director's particulars changed
dot icon20/03/1997
Return made up to 26/02/97; full list of members
dot icon23/01/1997
Location of register of directors' interests
dot icon23/01/1997
Location of register of members
dot icon07/05/1996
Full accounts made up to 1995-12-31
dot icon13/03/1996
Return made up to 26/02/96; full list of members
dot icon28/08/1995
Director resigned
dot icon26/04/1995
Full accounts made up to 1994-12-31
dot icon08/03/1995
Return made up to 26/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/05/1994
Full accounts made up to 1993-12-31
dot icon07/03/1994
Return made up to 26/02/94; full list of members
dot icon01/03/1994
Director resigned
dot icon22/09/1993
New director appointed
dot icon20/09/1993
New director appointed
dot icon12/05/1993
Full accounts made up to 1992-12-31
dot icon09/03/1993
Return made up to 26/02/93; full list of members
dot icon29/04/1992
Full accounts made up to 1991-12-31
dot icon02/03/1992
Return made up to 26/02/92; full list of members
dot icon03/10/1991
Director resigned
dot icon03/10/1991
Director resigned
dot icon02/10/1991
Director resigned
dot icon27/03/1991
Full accounts made up to 1990-12-31
dot icon27/03/1991
Return made up to 26/02/91; no change of members
dot icon08/01/1991
Resolutions
dot icon28/03/1990
Full accounts made up to 1989-12-31
dot icon28/03/1990
Return made up to 26/02/90; full list of members
dot icon12/04/1989
Full accounts made up to 1988-12-31
dot icon03/04/1989
Return made up to 02/03/89; full list of members
dot icon16/01/1989
Wd 16/12/88 ad 19/12/88--------- £ si 98@1=98 £ ic 2/100
dot icon10/01/1989
New director appointed
dot icon08/01/1989
Accounting reference date notified as 31/12
dot icon14/12/1988
Memorandum and Articles of Association
dot icon11/12/1988
Secretary resigned;new secretary appointed
dot icon04/12/1988
Certificate of change of name
dot icon30/11/1988
Resolutions
dot icon29/11/1988
New director appointed
dot icon29/11/1988
New director appointed
dot icon29/11/1988
Secretary resigned;new secretary appointed
dot icon29/11/1988
Director resigned;new director appointed
dot icon29/11/1988
Registered office changed on 30/11/88 from: 2,baches street london N1 6UB N1 6UB
dot icon16/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joyce, David John
Director
15/04/1998 - Present
22
Stacey, Dennis James
Director
19/08/1993 - 09/10/1997
4
Yoxall, George Thomas
Director
19/08/1993 - 14/02/1994
4
Gillbe, John Peter
Director
15/04/1998 - 21/10/2009
14
Keogan, Anthony Gerard Francis
Director
09/01/2001 - 23/11/2004
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LLOYDS TSB OFFSHORE (2) LIMITED

LLOYDS TSB OFFSHORE (2) LIMITED is an(a) Dissolved company incorporated on 16/10/1988 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LLOYDS TSB OFFSHORE (2) LIMITED?

toggle

LLOYDS TSB OFFSHORE (2) LIMITED is currently Dissolved. It was registered on 16/10/1988 and dissolved on 21/03/2012.

Where is LLOYDS TSB OFFSHORE (2) LIMITED located?

toggle

LLOYDS TSB OFFSHORE (2) LIMITED is registered at 1 More London Place, London SE1 2AF.

What is the latest filing for LLOYDS TSB OFFSHORE (2) LIMITED?

toggle

The latest filing was on 21/03/2012: Final Gazette dissolved following liquidation.