LLOYDS ASSET LEASING LIMITED -


Company Profile Company Filings

Overview

LLOYDS ASSET LEASING LIMITED is a Private Limited Company from and has the status: Active.
LLOYDS ASSET LEASING LIMITED was incorporated 37 years ago on 20/10/1986 and has the registered number: 02065463. The accounts status is FULL and accounts are next due on 30/09/2024.

LLOYDS ASSET LEASING LIMITED -

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

25 GRESHAM STREET
EC2V 7HN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/06/2023 27/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN JOHN CORSON Mar 1982 British Director 2024-01-04 CURRENT
ALYSON ELIZABETH MULHOLLAND Secretary 2017-12-18 CURRENT
MR CHRISTOPHER LORING Mar 1979 British Director 2021-07-13 CURRENT
MR ROBERT SAGROTT Mar 1957 British Director 2015-12-16 UNTIL 2017-05-18 RESIGNED
ANTHONY BRIAN VOWLES Sep 1951 British Director 2001-03-05 UNTIL 2003-10-31 RESIGNED
FREDERICK MICHAEL PETER RIDING Sep 1943 British Director 2001-03-05 UNTIL 2003-12-29 RESIGNED
MR DAVID PETER PRITCHARD Jul 1944 British Director 1998-05-01 UNTIL 2003-05-09 RESIGNED
ROGER RUSSELL SEGGINS Oct 1945 British Director 2000-03-06 UNTIL 2003-07-04 RESIGNED
ALAN EDWARD MOORE Jun 1936 British Director RESIGNED
PETER BERNARD MILES May 1945 British Director RESIGNED
PETER BERNARD MILES May 1945 British Director 1994-12-01 UNTIL 2005-08-26 RESIGNED
ROGER STEUART KING Jun 1948 Us Citezen Director 2000-03-06 UNTIL 2003-10-31 RESIGNED
MICHAEL WILLIAM JOSEPH Mar 1956 British Director 2004-06-09 UNTIL 2006-11-15 RESIGNED
MR ROBIN ALEXANDER ISAACS Jan 1955 British Director 2008-05-23 UNTIL 2012-12-13 RESIGNED
RICHARD FOWLER PELLY Jul 1955 British Director 2005-11-17 UNTIL 2007-02-27 RESIGNED
PAUL ANDREW STAFFORD British Secretary 1996-06-12 UNTIL 1997-03-25 RESIGNED
MRS. SHARON NOELLE SLATTERY Irish Secretary 2000-09-15 UNTIL 2013-05-22 RESIGNED
FREDERICK CHARLES ARCHIBALD MASLEN British Secretary RESIGNED
MRS MICHELLE ANTOINETTE ANGELA JOHNSON Secretary 2013-05-22 UNTIL 2017-12-18 RESIGNED
MICHAEL ROGER HATCHER Feb 1959 British Secretary 1994-07-01 UNTIL 1996-06-12 RESIGNED
NICOLA SUZANNE BLACK Apr 1966 British Secretary 1997-03-25 UNTIL 2000-09-15 RESIGNED
MICHAEL JONATHAN GREEN Jan 1947 British Director 1998-10-01 UNTIL 2003-12-03 RESIGNED
MR TIMOTHY JOHN COOKE Sep 1959 British Director 2007-06-18 UNTIL 2012-08-14 RESIGNED
SIMON CHRISTOPHER GLEDHILL Dec 1965 British Director 2012-04-26 UNTIL 2014-03-06 RESIGNED
MR WILLIAM ROY FULLELOVE Nov 1934 British Director RESIGNED
MR GERARD ASHLEY FOX Jun 1963 British Director 2013-05-29 UNTIL 2015-12-15 RESIGNED
ALLAN ROBERT FOAD Apr 1949 British Director 1994-12-09 UNTIL 2005-10-31 RESIGNED
MR COLIN GRAHAM DOWSETT Jul 1964 British Director 2012-04-26 UNTIL 2023-11-22 RESIGNED
MR KEVIN CHARLES HARRIS Dec 1967 British Director 2013-05-29 UNTIL 2015-09-30 RESIGNED
JOHN THOMAS DAVIES Feb 1933 British Director RESIGNED
MR ANDREW JOHN CUMMING Jun 1954 British Director 2000-06-05 UNTIL 2001-03-05 RESIGNED
MR ANDREW JOHN CUMMING Jun 1954 British Director 2003-12-22 UNTIL 2012-04-26 RESIGNED
JON MARK HERBERT Oct 1962 British Director 2007-06-18 UNTIL 2012-04-26 RESIGNED
ANTHONY MARK BASING Sep 1951 British Director 2004-07-07 UNTIL 2009-09-07 RESIGNED
STEPHEN BALL Apr 1975 British Director 2013-05-22 UNTIL 2017-06-19 RESIGNED
MR JOHN ANTHONY DAVIES Mar 1939 British Director 1994-11-01 UNTIL 1998-09-30 RESIGNED
DAVID HENRY ARNOLD HARRISON May 1942 British Director RESIGNED
MR. MARK ANDREW GRANT Jul 1962 British Director 2003-12-22 UNTIL 2005-06-16 RESIGNED
MR PETER HIGGINS May 1953 British Director 2005-09-07 UNTIL 2008-05-16 RESIGNED
ANTHONY BRIAN VOWLES Sep 1951 British Director 2003-12-29 UNTIL 2008-05-21 RESIGNED
MR GEORGE TRUETT TATE May 1950 American Director 2003-12-29 UNTIL 2004-05-05 RESIGNED
MR KEITH SOFTLY Nov 1977 British Director 2019-11-07 UNTIL 2021-07-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lloyds Bank Leasing Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BANK LEUMI (U.K.) P.L.C. LONDON ... GROUP 64191 - Banks
GRESHAM LEASING MARCH (1) LIMITED Active DORMANT 99999 - Dormant Company
LBI LEASING LIMITED Active DORMANT 99999 - Dormant Company
HILL SAMUEL INVESTMENTS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
C.T.S.B. LEASING LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
CONQUEST SECURITIES LIMITED Active FULL 64910 - Financial leasing
BIRCHCROWN FINANCE LIMITED Active FULL 64910 - Financial leasing
CITICAPITAL LEASING (MARCH) LIMITED CANARY WHARF Active FULL 64910 - Financial leasing
LLOYDS (NIMROD) LEASING INDUSTRIES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
HILL SAMUEL LEASING (NO 2) LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
LLOYDS (NIMROD) SPECIALIST FINANCE LIMITED Active FULL 64910 - Financial leasing
MITHRAS LEASING (NO.4) LIMITED LONDON UNITED KINGDOM Active FULL 64910 - Financial leasing
CAVEMINSTER LIMITED Active DORMANT 99999 - Dormant Company
EQUIPMENT LEASING (NO. 3) LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ICR EQUIPMENT LEASING NO.8 LIMITED Dissolved... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
EQUIPMENT LEASING (NO. 6) LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
LLOYDS BANK CORPORATE ASSET FINANCE (NO. 1) LIMITED Active FULL 82990 - Other business support service activities n.e.c.
LLOYDS BANK CORPORATE ASSET FINANCE (HP) LIMITED Active FULL 82990 - Other business support service activities n.e.c.
EAST ISLAND SHIPPING COMPANY LIMITED LIMASSOL CYPRUS Active ACCOUNTS TYPE NOT AVA None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LLOYDS LEASING (NORTH SEA TRANSPORT) LIMITED Active FULL 64209 - Activities of other holding companies n.e.c.
LLOYDS PROJECT LEASING LIMITED Active FULL 74990 - Non-trading company
LLOYDS INDUSTRIAL LEASING LIMITED Active FULL 50200 - Sea and coastal freight water transport
LLOYDS LEASING DEVELOPMENTS LIMITED Active FULL 64910 - Financial leasing
LLOYDS PLANT LEASING LIMITED Active DORMANT 99999 - Dormant Company
LONDON TAXI FINANCE LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
LLOYDS GENERAL LEASING LIMITED Active FULL 64910 - Financial leasing
LLOYDS SECRETARIES LIMITED LONDON Active DORMANT 99999 - Dormant Company
LLOYDS PROPERTY INVESTMENT COMPANY NO. 4 LIMITED Active FULL 74990 - Non-trading company
MARITIME LEASING (NO. 19) LIMITED Active FULL 77341 - Renting and leasing of passenger water transport equipment