ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lloyds Bank General Leasing (No. 11) Limited

Lloyds Bank General Leasing (No. 11) Limited is a liquidation company incorporated on 16 May 2005 with the registered office located in London, Greater London. Lloyds Bank General Leasing (No. 11) Limited was registered 20 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 3 months ago
Company No
05452927
Private limited company
Age
20 years
Incorporated 16 May 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 536 days
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 7 years ago
Accounts
Overdue
Accounts overdue by 505 days
For period 1 Oct30 Sep 2022 (12 months)
Accounts type is Full
Next accounts for period 30 September 2023
Was due on 30 June 2024 (1 year 4 months ago)
Address
1 More London Place
London
SE1 2AF
Address changed on 2 Aug 2023 (2 years 3 months ago)
Previous address was
Telephone
02076261500
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
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
Wood Street Leasing Limited
Laura Frances Christabel Dorey and Lloyds Secretaries Limited are mutual people.
Active
Lloyds Plant Leasing Limited
Lloyds Secretaries Limited and Laura Frances Christabel Dorey are mutual people.
Active
Bank Of Scotland Edinburgh Nominees Limited
Lloyds Secretaries Limited and Laura Frances Christabel Dorey are mutual people.
Active
Standard Property Investment (1987) Limited
Lloyds Secretaries Limited and Laura Frances Christabel Dorey are mutual people.
Active
Lloyds Bank (Colonial & Foreign) Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Ranelagh Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Lloyds Bank S.F. Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Lloyds Bank (I.D.) Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Sep 2022
For period 30 Sep30 Sep 2022
Traded for 12 months
Cash in Bank
£1.2M
Increased by £373.16K (+45%)
Turnover
Unreported
Decreased by £12.58K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£1.2M
Same as previous period
Total Liabilities
-£3.53M
Same as previous period
Net Assets
-£2.33M
Same as previous period
Debt Ratio (%)
294%
Same as previous period
Latest Activity
John Robert Turner Resigned
1 Year 9 Months Ago on 30 Jan 2024
Colin Graham Dowsett Resigned
1 Year 12 Months Ago on 22 Nov 2023
Inspection Address Changed
2 Years 3 Months Ago on 2 Aug 2023
Registers Moved To Inspection Address
2 Years 3 Months Ago on 2 Aug 2023
Declaration of Solvency
2 Years 3 Months Ago on 1 Aug 2023
Voluntary Liquidator Appointed
2 Years 3 Months Ago on 1 Aug 2023
Registered Address Changed
2 Years 3 Months Ago on 1 Aug 2023
Confirmation Submitted
2 Years 6 Months Ago on 16 May 2023
Full Accounts Submitted
2 Years 10 Months Ago on 29 Dec 2022
Confirmation Submitted
3 Years Ago on 16 May 2022
Get Credit Report
Discover Lloyds Bank General Leasing (No. 11) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 9 Sep 2025
Liquidators' statement of receipts and payments to 11 July 2024
Submitted on 17 Sep 2024
Termination of appointment of John Robert Turner as a director on 30 January 2024
Submitted on 13 Feb 2024
Termination of appointment of Colin Graham Dowsett as a director on 22 November 2023
Submitted on 12 Dec 2023
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
Submitted on 2 Aug 2023
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB
Submitted on 2 Aug 2023
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 1 August 2023
Submitted on 1 Aug 2023
Appointment of a voluntary liquidator
Submitted on 1 Aug 2023
Declaration of solvency
Submitted on 1 Aug 2023
Resolutions
Submitted on 1 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year