ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TSB Covered Bonds (LM) Limited

TSB Covered Bonds (LM) Limited is an active company incorporated on 16 May 2016 with the registered office located in London, Greater London. TSB Covered Bonds (LM) Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10181264
Private limited company
Age
9 years
Incorporated 16 May 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 May 2025 (7 months ago)
Next confirmation dated 11 May 2026
Due by 25 May 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
5 Churchill Place
10 Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (7 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
TSB Covered Bonds (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Diament Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Permanent Holdings Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Permanent Pecoh Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Permanent Pecoh Holdings Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Rmac Securities No. 1 Plc
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Rmac Peco No. 1 Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£100
Same as previous period
Turnover
£1
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£108
Increased by £1 (+1%)
Total Liabilities
£0
Same as previous period
Net Assets
£108
Increased by £1 (+1%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
6 Months Ago on 20 May 2025
Ms Paivi Helena Whitaker Details Changed
7 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
7 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
7 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
7 Months Ago on 14 Apr 2025
Tsb Covered Bonds (Holdings) Limited (PSC) Details Changed
7 Months Ago on 14 Apr 2025
Registered Address Changed
7 Months Ago on 14 Apr 2025
Small Accounts Submitted
8 Months Ago on 19 Mar 2025
Intertrust Directors 2 Limited Details Changed
1 Year Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
1 Year Ago on 9 Dec 2024
Get Credit Report
Discover TSB Covered Bonds (LM) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 May 2025 with no updates
Submitted on 20 May 2025
Change of details for Tsb Covered Bonds (Holdings) Limited as a person with significant control on 14 April 2025
Submitted on 25 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Ms Paivi Helena Whitaker on 14 April 2025
Submitted on 25 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10 Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Accounts for a small company made up to 31 December 2024
Submitted on 19 Mar 2025
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 13 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year