Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Lloyds Bank Subsidiaries LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jul 17, 2013)
all other documents available
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00117008
Global Intermediary ID
H9I5QR.00141.ME.826
Record last updated
Monday, May 5, 2025 6:10:25 AM UTC
Postal Code
EC2V 7HN
Charts
Visits
LLOYDS BANK SUBSIDIARIES LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2013-10
2014-8
2014-9
2019-10
2019-12
2020-2
2022-5
2022-12
2023-1
2024-1
2024-7
2024-8
2024-9
2024-10
2024-12
2025-1
2025-2
2025-3
0
1
2
3
Searches
LLOYDS BANK SUBSIDIARIES LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2014-3
2020-4
2022-7
0
1
Directors
Philip Robert Grant
(born on Jan 24, 1966), 24 companies
David John Joyce (1961)
(born on May 8, 1961), 45 companies
Stephen John Hopkins
(born on Feb 11, 1955), 197 companies
Hans-Wolfgang Main
(born on May 27, 1942), 12 companies
Helen Suzanne Rodgers
(born on Feb 22, 1964), 38 companies
Michael Kent Atkinson
(born on May 19, 1945), 8 companies
Iain Donald Cheyne
(born on Mar 29, 1942), 7 companies
John Thomas Davies
(born on Feb 9, 1933), 27 companies
Philip Roy Hampton
(born on Oct 5, 1953), 16 companies
Francis Edward Jones
(born on Dec 24, 1932), 4 companies
Michael William Joseph
(born on Mar 13, 1956), 48 companies
Alan Edward Moore
(born on Jun 5, 1936), 43 companies
Jakob Pfaudler
(born on Feb 16, 1972), 31 companies
David Blair Pirrie
(born on Dec 15, 1938), 8 companies
Mark Jeffrey Preston
(born on Feb 10, 1960), 10 companies
Stephen Craig Targett
(born on Apr 16, 1955), 8 companies
George Truett Tate
(born on May 15, 1950), 25 companies
Michael Harry Rex Thompson
(born on Jan 14, 1931), 8 companies
Timothy James William Tookey
(born on Jul 17, 1962), 30 companies
Helen Alison Weir
(born on Aug 17, 1962), 49 companies
Colin Neville Joseph Wilks
(born on May 28, 1936)
Christopher Michael Wiscarson
(born on Mar 25, 1951), 16 companies
Paul Gittins
(born on Dec 26, 1955), 341 companies
Colin Graham Dowsett
(born on Jul 21, 1964), 99 companies
Mark Stuart Dolman
(born on May 31, 1971), 19 companies
David John Joyce
(born on Apr 23, 1951), 17 companies
John Richardson
(born on Mar 22, 1954), 216 companies
Alyson Elizabeth Mulholland
, 157 companies
Daniel Meredith Jones
(born on Jun 24, 1971), 6 companies
Filings
Document Type
Publication date
Download link
Registry
Apr 23, 2025
Appointment of a man as Director
Registry
Apr 17, 2025
Resignation of one Director (a man)
Registry
Jul 31, 2024
Resignation of one Secretary (a man)
Registry
Jul 31, 2024
Appointment of a woman as Secretary
Registry
Jan 23, 2024
Appointment of a man as Company Director and Director
Registry
Nov 22, 2023
Resignation of one Director (a man)
Registry
Jul 11, 2023
Resignation of one Accountant and one Director (a man)
Registry
Jul 5, 2023
Appointment of a man as Director and Accountant
Registry
Nov 7, 2022
Appointment of a man as Chartered Accountant and Director
Registry
Nov 7, 2022
Resignation of one Director (a man)
Registry
Aug 4, 2017
Appointment of a man as Secretary
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry
May 12, 2014
Annual return
Registry
Apr 3, 2014
Statement of capital
Registry
Apr 3, 2014
Statement of directors in respect of the solvency statement made in accordance with section 643
Registry
Apr 3, 2014
Solvency statement
Registry
Apr 3, 2014
Reduce issued capital 09
Registry
Jan 28, 2014
Appointment of a man as Company Director and Director
Registry
Jan 28, 2014
Resignation of one Director (a man)
Registry
Jan 28, 2014
Resignation of one Director
Registry
Jan 28, 2014
Appointment of a man as Director
Financials
Jul 17, 2013
Annual accounts
Registry
Apr 25, 2013
Annual return
Financials
Oct 17, 2012
Annual accounts
Registry
Apr 26, 2012
Annual return
Registry
Apr 23, 2012
Appointment of a person as Director
Registry
Apr 3, 2012
Appointment of a man as Director
Registry
Mar 29, 2012
Resignation of one Director
Registry
Mar 27, 2012
Two appointments: 2 men
Registry
Feb 24, 2012
Resignation of one Director (a man)
Registry
Feb 9, 2012
Resignation of one Director
Registry
Feb 6, 2012
Resignation of one Director (a man)
Registry
Aug 8, 2011
Appointment of a person as Secretary
Financials
Jul 7, 2011
Annual accounts
Registry
Jun 21, 2011
Appointment of a person as Secretary
Registry
May 11, 2011
Annual return
Financials
Aug 4, 2010
Annual accounts
Registry
May 20, 2010
Annual return
Registry
Mar 4, 2010
Resignation of one Secretary
Registry
Feb 28, 2010
Resignation of one Secretary (a man)
Registry
Dec 23, 2009
Particulars of a mortgage or charge
Financials
Aug 5, 2009
Annual accounts
Registry
Apr 29, 2009
Annual return
Registry
Mar 10, 2009
Notice of change of directors or secretaries or in their particulars
Financials
Dec 22, 2008
Annual accounts
Registry
Dec 17, 2008
Change of accounting reference date
Registry
Dec 2, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Nov 27, 2008
Varying share rights and names
Financials
Oct 3, 2008
Annual accounts
Registry
Jul 30, 2008
Particulars of a mortgage or charge
Registry
May 9, 2008
Appointment of a man as Director
Registry
May 2, 2008
Resignation of a director
Registry
May 2, 2008
Appointment of a man as Director
Registry
May 2, 2008
Resignation of one Director (a woman)
Registry
Apr 24, 2008
Annual return
Registry
Mar 13, 2008
Resignation of a director
Registry
Mar 8, 2008
Resignation of one Director (a man)
Financials
Jul 24, 2007
Annual accounts
Registry
May 8, 2007
Annual return
Registry
Feb 22, 2007
Notice of increase in nominal capital
Registry
Feb 22, 2007
Memorandum of association
Registry
Feb 22, 2007
Alteration to memorandum and articles
Registry
Feb 22, 2007
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Feb 22, 2007
£ nc 1000/1500000
Registry
Feb 2, 2007
Appointment of a director
Registry
Jan 17, 2007
Appointment of a man as Director
Registry
Jan 12, 2007
Notice of change of directors or secretaries or in their particulars
Registry
Dec 4, 2006
Resignation of a director
Registry
Nov 15, 2006
Resignation of one Banker and one Director (a man)
Financials
Nov 2, 2006
Annual accounts
Registry
Jul 7, 2006
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jul 7, 2006
Notice of increase in nominal capital
Registry
Jul 7, 2006
Alteration to memorandum and articles
Registry
Jul 6, 2006
Varying share rights and names
Registry
Jun 26, 2006
Alteration to memorandum and articles
Registry
May 11, 2006
Annual return
Registry
Mar 29, 2006
Alteration to memorandum and articles
Registry
Mar 29, 2006
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Mar 29, 2006
Memorandum of association
Registry
Mar 29, 2006
Notice of increase in nominal capital
Registry
Mar 29, 2006
£ nc 1000/1500000
Registry
Mar 29, 2006
Authorised allotment of shares and debentures
Registry
Feb 14, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Feb 9, 2006
Notice of increase in nominal capital
Registry
Feb 9, 2006
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Feb 9, 2006
£ nc 1000/1500000
Registry
Feb 9, 2006
Authorised allotment of shares and debentures
Registry
Feb 8, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Dec 14, 2005
Alteration to memorandum and articles
Registry
Nov 10, 2005
Notice of change of directors or secretaries or in their particulars
Financials
Nov 4, 2005
Annual accounts
Registry
Aug 18, 2005
Section 175 comp act 06 08
Registry
Aug 18, 2005
Section 175 comp act 06 08 1170...
Registry
Aug 18, 2005
Section 175 comp act 06 08
Registry
Aug 18, 2005
Section 175 comp act 06 08 1170...
Registry
Aug 18, 2005
Section 175 comp act 06 08
Registry
Aug 4, 2005
Alteration to memorandum and articles
Registry
Aug 4, 2005
Memorandum of association
Registry
May 13, 2005
Annual return
Registry
Mar 2, 2005
Appointment of a director
Companies with similar name
Lloyds Bank Plc
Lloyds Bank Plc
Lloyds Bank Plc
Lloyds Bank Trustees Limited
Lloyds Bank Nominees Limited
Lloyds Bank Leasing Limited
Lloyds Bank Factors Limited
Lloyds Bank Futures Limited
Lloyds Bank Stockbrokers Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)