Background WavePink WaveYellow Wave

LLOYDS UDT LEASING LIMITED (00665240)

LLOYDS UDT LEASING LIMITED (00665240) is an active UK company. incorporated on 18 July 1960. with registered office in 25 Gresham Street. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LLOYDS UDT LEASING LIMITED has been registered for 65 years. Current directors include LORING, Christopher, TEMPLE, Neil Morton.

Company Number
00665240
Status
active
Type
ltd
Incorporated
18 July 1960
Age
65 years
Address
25 Gresham Street, EC2V 7HN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LORING, Christopher, TEMPLE, Neil Morton
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYDS UDT LEASING LIMITED

LLOYDS UDT LEASING LIMITED is an active company incorporated on 18 July 1960 with the registered office located in 25 Gresham Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LLOYDS UDT LEASING LIMITED was registered 65 years ago.(SIC: 64999)

Status

active

Active since 65 years ago

Company No

00665240

LTD Company

Age

65 Years

Incorporated 18 July 1960

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

LLOYDS BOWMAKER LEASING LIMITED
From: 3 January 1984To: 1 July 1999
LLOYDS AND SCOTTISH (LEASING) LIMITED
From: 18 July 1960To: 3 January 1984
Contact
Address

25 Gresham Street London , EC2V 7HN,

Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Apr 16
Director Left
May 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Mar 18
Director Joined
Jun 18
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

MULHOLLAND, Alison Elizabeth

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 17 Jan 2024

LORING, Christopher

Active
Gresham Street, LondonEC2V 7AE
Born March 1979
Director
Appointed 16 Feb 2021

TEMPLE, Neil Morton

Active
Old Broad Street, LondonEC2N 1HZ
Born July 1986
Director
Appointed 28 Oct 2025

CURRIE, Allison Jane

Resigned
Gresham Street, LondonEC2V 7HN
Secretary
Appointed 12 Mar 2012
Resigned 06 Jul 2012

GITTINS, Paul

Resigned
House, ChesterCH88 3AN
Secretary
Appointed 08 Jul 2013
Resigned 04 May 2017

HENNESSEY, David Dermot

Resigned
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 04 May 2017
Resigned 08 Jan 2024

HOPKINS, Stephen John

Resigned
Gresham Street, LondonEC2V 7HN
Secretary
Appointed 01 Oct 2009
Resigned 28 Feb 2010

JARVIS, David

Resigned
10 Convent Close, BeckenhamBR3 5GD
Secretary
Appointed 15 Sept 2003
Resigned 01 Oct 2009

KILBEE, Michael Peter

Resigned
2 Westdene Way, WeybridgeKT13 9RG
Secretary
Appointed N/A
Resigned 15 Sept 2003

BAGGALEY, David Anthony

Resigned
Broadwater 37 Alyth Road, BournemouthBH3 7DG
Born January 1943
Director
Appointed N/A
Resigned 06 Mar 1998

BLACKWELL, Timothy Mark

Resigned
Tresillian Terrace, CardiffCF10 5BH
Born April 1969
Director
Appointed 28 Sept 2007
Resigned 19 Sept 2011

BURKE, David John

Resigned
Old Broad Street, LondonEC2N 1HZ
Born April 1981
Director
Appointed 19 Dec 2014
Resigned 05 Feb 2016

BURY, James Michael

Resigned
9 Turnpike Close, CardiffCF64 4HT
Born January 1961
Director
Appointed 12 Apr 1999
Resigned 14 Apr 2000

DAVIES, John Lewis

Resigned
68 The Plain, EppingCM16 6TW
Born January 1949
Director
Appointed 01 Jan 2000
Resigned 18 Dec 2006

FERGUSON, Gordon

Resigned
St Vincent Street, GlasgowG2 5ER
Born May 1963
Director
Appointed 01 Feb 2010
Resigned 30 Jan 2020

GLASS, Alan Graham

Resigned
20 St Anthonys Road, BournemouthBH2 6PD
Born August 1934
Director
Appointed N/A
Resigned 31 Dec 1995

GRIFFITHS, Michael John David, Mr.

Resigned
House, ChesterCH88 3AN
Born February 1949
Director
Appointed 21 Nov 2012
Resigned 19 Dec 2014

HOOK, Peter Francis

Resigned
Treetops, FerndownBH22 9SU
Born May 1944
Director
Appointed 31 Dec 1995
Resigned 31 Dec 1999

HOOK, Peter Francis

Resigned
Treetops, FerndownBH22 9SU
Born May 1944
Director
Appointed 23 Jun 1995
Resigned 17 Jul 1995

KILBEE, Michael Peter

Resigned
Wychway, WeybridgeKT13 0JW
Born April 1947
Director
Appointed 06 Mar 1998
Resigned 30 Apr 2008

NASH, Tony

Resigned
Old Broad Street, LondonEC2N 1HZ
Born September 1965
Director
Appointed 03 Aug 2017
Resigned 01 Nov 2020

OLDFIELD, David James Stanley

Resigned
Gresham Street, LondonEC2V 7HN
Born September 1962
Director
Appointed 19 Dec 2006
Resigned 21 Nov 2012

PEREZ, Israel Santos

Resigned
Bishopsgate, LondonEC2M 3TQ
Born March 1972
Director
Appointed 19 Dec 2014
Resigned 20 Jun 2017

POOLE, Raymond

Resigned
Leeward Drive, LiverpoolL24 8RE
Born October 1963
Director
Appointed 08 Jun 2018
Resigned 23 Oct 2020

POTTS, David Keith

Resigned
23 Woodchester Park, BeaconsfieldHP9 2TU
Born May 1951
Director
Appointed 04 May 2000
Resigned 28 Sept 2007

SARFO-AGYARE, Claude Kwasi

Resigned
Hatchford Way, BirminghamB26 3RZ
Born June 1969
Director
Appointed 01 Feb 2010
Resigned 19 Dec 2014

SOFTLY, Keith

Resigned
Gresham Street, LondonEC2V 7HN
Born November 1977
Director
Appointed 23 Oct 2020
Resigned 27 Nov 2025

SUTTON, Christopher

Resigned
Orchard Brae, EdinburghEH4 1PF
Born December 1958
Director
Appointed 21 Nov 2012
Resigned 19 Dec 2014

WALSH, Aidene Frances

Resigned
Gresham Street, LondonEC2V 7HN
Born April 1967
Director
Appointed 19 Dec 2014
Resigned 27 Apr 2016

WESTON, Timothy David

Resigned
Old Broad Street, LondonEC2N 1HZ
Born August 1973
Director
Appointed 20 Jun 2017
Resigned 31 Jan 2018

WHITE, Adrian Patrick

Resigned
Tresillian Terrace, CardiffCF10 5BH
Born February 1967
Director
Appointed 30 Apr 2008
Resigned 19 Sept 2011

Persons with significant control

1

Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Statement Of Companys Objects
28 September 2021
CC04CC04
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Change Sail Address Company With New Address
21 August 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Secretary Company With Name
13 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Resolution
19 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
19 April 2012
CC04CC04
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 October 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Termination Secretary Company With Name
16 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
6 June 2008
288cChange of Particulars
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288cChange of Particulars
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
18 July 2005
363aAnnual Return
Legacy
3 March 2005
288cChange of Particulars
Legacy
26 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
29 July 2004
363aAnnual Return
Legacy
26 April 2004
288cChange of Particulars
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
363aAnnual Return
Legacy
11 August 2003
353353
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
3 April 2003
287Change of Registered Office
Auditors Resignation Company
4 February 2003
AUDAUD
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
14 July 2002
363aAnnual Return
Legacy
23 January 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
19 July 2001
363aAnnual Return
Legacy
21 July 2000
363aAnnual Return
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
26 July 1999
363aAnnual Return
Legacy
6 July 1999
287Change of Registered Office
Certificate Change Of Name Company
30 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
28 September 1998
AUDAUD
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
15 July 1998
363aAnnual Return
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
1 August 1997
363aAnnual Return
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
5 February 1997
325325
Legacy
5 February 1997
353353
Legacy
26 July 1996
363aAnnual Return
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
10 January 1996
288288
Legacy
23 August 1995
288288
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
17 July 1995
363x363x
Legacy
17 July 1995
363(353)363(353)
Legacy
17 July 1995
363(190)363(190)
Legacy
28 June 1995
288288
Legacy
11 July 1994
363x363x
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
9 July 1993
363x363x
Accounts With Accounts Type Full
30 June 1993
AAAnnual Accounts
Legacy
31 March 1993
287Change of Registered Office
Legacy
16 July 1992
363x363x
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Resolution
28 July 1991
RESOLUTIONSResolutions
Resolution
28 July 1991
RESOLUTIONSResolutions
Resolution
28 July 1991
RESOLUTIONSResolutions
Legacy
22 July 1991
363x363x
Legacy
27 April 1991
288288
Legacy
4 October 1990
288288
Accounts With Accounts Type Full
11 July 1990
AAAnnual Accounts
Legacy
11 July 1990
363363
Legacy
2 March 1990
287Change of Registered Office
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Legacy
7 March 1989
288288
Accounts With Accounts Type Full
31 August 1988
AAAnnual Accounts
Legacy
31 August 1988
363363
Legacy
24 June 1988
288288
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Legacy
7 September 1987
363363
Accounts With Accounts Type Full
2 January 1987
AAAnnual Accounts
Legacy
2 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
15 May 1984
RESOLUTIONSResolutions
Miscellaneous
15 May 1984
MISCMISC
Miscellaneous
11 January 1984
MISCMISC
Certificate Change Of Name Company
1 March 1963
CERTNMCertificate of Incorporation on Change of Name