Background WavePink WaveYellow Wave

LLOYDS BANK NOMINEES LIMITED (00981600)

LLOYDS BANK NOMINEES LIMITED (00981600) is an active UK company. incorporated on 9 June 1970. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LLOYDS BANK NOMINEES LIMITED has been registered for 55 years. Current directors include PARDAVILA GONZALEZ, Manuel Angel.

Company Number
00981600
Status
active
Type
ltd
Incorporated
9 June 1970
Age
55 years
Address
25 Gresham Street, London, EC2V 7HN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PARDAVILA GONZALEZ, Manuel Angel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYDS BANK NOMINEES LIMITED

LLOYDS BANK NOMINEES LIMITED is an active company incorporated on 9 June 1970 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LLOYDS BANK NOMINEES LIMITED was registered 55 years ago.(SIC: 99999)

Status

active

Active since 55 years ago

Company No

00981600

LTD Company

Age

55 Years

Incorporated 9 June 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

EUROLLOYDS LIMITED
From: 9 June 1970To: 5 April 1994
Contact
Address

25 Gresham Street London, EC2V 7HN,

Previous Addresses

48 Chiswell Street London EC1Y 4XX
From: 9 June 1970To: 24 August 2015
Timeline

12 key events • 2010 - 2021

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Apr 13
Director Joined
Dec 13
Director Left
Oct 16
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Mar 18
Director Joined
Jul 19
Director Left
Jan 21
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

LLOYDS SECRETARIES LIMITED

Active
Gresham Street, LondonEC2V 7HN
Corporate secretary
Appointed 28 Mar 2014

PARDAVILA GONZALEZ, Manuel Angel

Active
Phase 2 Floor 3, LeedsLS1 1NS
Born June 1970
Director
Appointed 29 Jul 2019

HOPKINS, Stephen John

Resigned
29 South Street, ManningtreeCO11 1BG
Secretary
Appointed 27 Jul 1994
Resigned 01 Feb 1999

MELVILLE, Kenneth

Resigned
Redford Road, EdinburghEH13 0AE
Secretary
Appointed 22 Jun 2010
Resigned 28 Mar 2014

SAUNDERS, Deborah Ann

Resigned
25 Gresham Street, LondonEC2V 7HN
Secretary
Appointed 01 Feb 1999
Resigned 06 Jan 2010

SAUNDERS, Deborah Ann

Resigned
179 Gladbeck Way, EnfieldEN2 7EW
Secretary
Appointed N/A
Resigned 27 Jul 1994

CHESHIRE, Mark

Resigned
The Red House, Bury St EdmundsIP30 0QJ
Born September 1958
Director
Appointed 09 Oct 2003
Resigned 29 Mar 2004

DOWNS, Gavin Dalziel

Resigned
25 Gresham Street, LondonEC2V 7HN
Born October 1951
Director
Appointed 29 Mar 2004
Resigned 30 Sept 2007

FROY, Robert Anthony Douglas

Resigned
171 Defoe House, LondonEC2Y 8ND
Born August 1936
Director
Appointed 14 Apr 1994
Resigned 19 Nov 1997

GALBRAITH, Charles William

Resigned
25 Gresham Street, LondonEC2V 7HN
Born May 1962
Director
Appointed 19 Nov 1997
Resigned 25 Aug 2006

GAVIN, Patrick John

Resigned
Brambles 3 Tornay Grove, SouthamptonSO52 9NY
Born April 1955
Director
Appointed 19 Nov 1997
Resigned 15 Nov 2001

GRAVES, Martin John

Resigned
18 Little Hempen, AshfordTN23 4YS
Born September 1962
Director
Appointed 10 Jun 2002
Resigned 16 Jan 2004

HATCHER, Michael Roger

Resigned
Hunyani Ardleigh Road, ManningtreeCO11 2QA
Born February 1959
Director
Appointed N/A
Resigned 14 Apr 1994

HEWITT, Karen Louise

Resigned
8 Lynette Avenue, LondonSW4 9HD
Born April 1958
Director
Appointed 14 Apr 1994
Resigned 26 Jun 1998

HORNER, Richard

Resigned
PO BOX 112, BristolBS99 7LB
Born April 1969
Director
Appointed 06 Feb 2018
Resigned 21 Jan 2021

KILLAN, David Andrew

Resigned
The Laurels Woodland Avenue, LongfieldDA3 7BZ
Born April 1948
Director
Appointed 14 Apr 1994
Resigned 15 Nov 2001

LAMBELL, Malcolm George

Resigned
Winterfold, CrowboroughTN6 1RX
Born November 1953
Director
Appointed 15 Nov 2001
Resigned 31 Jul 2002

LANE, Adrian David

Resigned
Esplanade, St HelierJE4 8ZU
Born September 1972
Director
Appointed 28 Nov 2013
Resigned 08 Feb 2018

MAIN, Hans-Wolfgang

Resigned
14 Nightingales, CranleighGU6 8DE
Born May 1942
Director
Appointed N/A
Resigned 14 Apr 1994

MASLEN, Frederick Charles Archibald

Resigned
69 Hayes Hill, BromleyBR2 7HN
Born June 1934
Director
Appointed N/A
Resigned 14 Apr 1994

MICHIE, Alastair John

Resigned
14 Marlyns Close, GuildfordGU4 7LR
Born March 1948
Director
Appointed N/A
Resigned 14 Apr 1994

PATEMAN JONES, Alan

Resigned
80 Lockesfield Place, LondonE14 3AJ
Born September 1958
Director
Appointed 10 Jun 2002
Resigned 01 Oct 2003

PFAUDLER, Jakob, Dr

Resigned
25 Gresham Street, LondonEC2V 7HN
Born February 1972
Director
Appointed 30 Sept 2007
Resigned 11 May 2010

SUAREZ, Trevor

Resigned
Gresham Street, LondonEC2V 7HN
Born October 1969
Director
Appointed 15 Sept 2010
Resigned 31 Mar 2013

TAYLOR, Graham Roy

Resigned
The Mill, TringHP23 6QS
Born September 1950
Director
Appointed 30 Sept 2007
Resigned 15 Sept 2010

TURNER, Lyndon Terence

Resigned
80 Little Meadow, ChelmsfordCM1 3LG
Born July 1953
Director
Appointed 15 Nov 2001
Resigned 17 Dec 2002

WINTON, David

Resigned
Saltford Farmhouse, BristolBS31 3JS
Born June 1962
Director
Appointed 29 Mar 2004
Resigned 30 Sept 2007

HBOS DIRECTORS LIMITED

Resigned
Gresham Street, LondonEC2V 7HN
Corporate director
Appointed 11 May 2010
Resigned 21 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
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 23 Mar 2018
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
Ceased 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Statement Of Companys Objects
17 September 2015
CC04CC04
Resolution
17 September 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Sail Address Company With New Address
21 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
28 March 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 April 2013
AAAnnual Accounts
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Corporate Director Company With Change Date
17 January 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
13 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 July 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
7 June 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 April 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Legacy
12 January 2007
288cChange of Particulars
Legacy
6 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
24 March 2005
363aAnnual Return
Legacy
29 July 2004
288cChange of Particulars
Legacy
29 July 2004
288cChange of Particulars
Legacy
29 July 2004
288cChange of Particulars
Legacy
9 July 2004
288cChange of Particulars
Legacy
4 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 2004
AAAnnual Accounts
Legacy
3 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
363aAnnual Return
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Legacy
6 April 2003
325a325a
Legacy
4 April 2003
353a353a
Legacy
26 March 2003
363aAnnual Return
Auditors Resignation Company
20 February 2003
AUDAUD
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
363aAnnual Return
Accounts With Accounts Type Full
21 March 2002
AAAnnual Accounts
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
27 March 2001
363aAnnual Return
Legacy
23 January 2001
288cChange of Particulars
Legacy
23 March 2000
363aAnnual Return
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
17 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
29 March 1999
363aAnnual Return
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
1 December 1998
AUDAUD
Legacy
2 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
11 April 1998
363aAnnual Return
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
16 April 1997
363aAnnual Return
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
31 March 1996
363x363x
Legacy
17 February 1996
288288
Accounts With Accounts Type Full
27 March 1995
AAAnnual Accounts
Legacy
21 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
288288
Legacy
1 June 1994
288288
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Legacy
4 May 1994
288288
Memorandum Articles
17 April 1994
MEM/ARTSMEM/ARTS
Legacy
7 April 1994
353353
Legacy
7 April 1994
325325
Legacy
7 April 1994
287Change of Registered Office
Resolution
7 April 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1994
363x363x
Accounts With Accounts Type Dormant
22 March 1994
AAAnnual Accounts
Legacy
15 July 1993
288288
Legacy
23 March 1993
363x363x
Accounts With Accounts Type Dormant
16 March 1993
AAAnnual Accounts
Legacy
22 January 1993
288288
Accounts With Accounts Type Dormant
27 March 1992
AAAnnual Accounts
Legacy
26 March 1992
363x363x
Legacy
8 September 1991
288288
Legacy
8 September 1991
288288
Legacy
11 July 1991
288288
Legacy
15 April 1991
363x363x
Accounts With Accounts Type Dormant
8 April 1991
AAAnnual Accounts
Resolution
14 March 1991
RESOLUTIONSResolutions
Resolution
14 March 1991
RESOLUTIONSResolutions
Resolution
14 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 April 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Legacy
18 April 1989
363363
Accounts With Accounts Type Dormant
9 February 1989
AAAnnual Accounts
Legacy
31 August 1988
288288
Legacy
8 August 1988
288288
Legacy
10 March 1988
363363
Accounts With Made Up Date
29 February 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Legacy
17 April 1987
288288
Legacy
20 March 1987
225(1)225(1)
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
288288
Accounts With Accounts Type Dormant
11 November 1986
AAAnnual Accounts
Legacy
14 October 1986
GAZ(U)GAZ(U)
Legacy
14 October 1986
288288