ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lloyds Bank Equipment Leasing (No. 7) Limited

Lloyds Bank Equipment Leasing (No. 7) Limited is a liquidation company incorporated on 16 May 2002 with the registered office located in London, Greater London. Lloyds Bank Equipment Leasing (No. 7) Limited was registered 23 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 7 months ago
Company No
04440298
Private limited company
Age
23 years
Incorporated 16 May 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 May 2023 (2 years 6 months ago)
Next confirmation dated 16 May 2024
Was due on 30 May 2024 (1 year 5 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (1 year 1 month ago)
Address
1 More London Place
London
SE1 2AF
Address changed on 13 Apr 2024 (1 year 7 months ago)
Previous address was
Telephone
02076261500
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1976
Director • British • Lives in UK • Born in Aug 1978
Lloyds Bank Leasing Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lloyds Bank Property Company Limited
Laura Frances Christabel Dorey and Paul Clarke are mutual people.
Active
Lbi Leasing Limited
Laura Frances Christabel Dorey and Paul Clarke are mutual people.
Active
Hill Samuel Leasing Co. Limited
Laura Frances Christabel Dorey and Paul Clarke are mutual people.
Active
Lloyds Bank Leasing Limited
Laura Frances Christabel Dorey and Paul Clarke are mutual people.
Active
Lloyds Leasing (North Sea Transport) Limited
Laura Frances Christabel Dorey and Paul Clarke are mutual people.
Active
Wood Street Leasing Limited
Laura Frances Christabel Dorey and Paul Clarke are mutual people.
Active
Lloyds Project Leasing Limited
Laura Frances Christabel Dorey and Paul Clarke are mutual people.
Active
Lloyds Industrial Leasing Limited
Laura Frances Christabel Dorey and Paul Clarke are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£16.34M
Same as previous period
Net Assets
-£16.34M
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Inspection Address Changed
1 Year 7 Months Ago on 13 Apr 2024
Registers Moved To Inspection Address
1 Year 7 Months Ago on 13 Apr 2024
Declaration of Solvency
1 Year 7 Months Ago on 11 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 11 Apr 2024
Voluntary Liquidator Appointed
1 Year 7 Months Ago on 11 Apr 2024
Alyson Elizabeth Mulholland Resigned
1 Year 8 Months Ago on 18 Mar 2024
John Robert Turner Resigned
1 Year 9 Months Ago on 30 Jan 2024
Mr Paul Clarke Appointed
1 Year 10 Months Ago on 24 Jan 2024
Colin Graham Dowsett Resigned
1 Year 12 Months Ago on 22 Nov 2023
Full Accounts Submitted
2 Years 2 Months Ago on 24 Aug 2023
Get Credit Report
Discover Lloyds Bank Equipment Leasing (No. 7) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 20 March 2025
Submitted on 21 May 2025
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB
Submitted on 13 Apr 2024
Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB
Submitted on 13 Apr 2024
Appointment of a voluntary liquidator
Submitted on 11 Apr 2024
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 11 April 2024
Submitted on 11 Apr 2024
Resolutions
Submitted on 11 Apr 2024
Declaration of solvency
Submitted on 11 Apr 2024
Termination of appointment of Alyson Elizabeth Mulholland as a secretary on 18 March 2024
Submitted on 21 Mar 2024
Termination of appointment of John Robert Turner as a director on 30 January 2024
Submitted on 2 Feb 2024
Appointment of Mr Paul Clarke as a director on 24 January 2024
Submitted on 2 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year