Background WavePink WaveYellow Wave

LLOYDS BANK TRUSTEE SERVICES LIMITED (03002817)

LLOYDS BANK TRUSTEE SERVICES LIMITED (03002817) is an active UK company. incorporated on 19 December 1994. with registered office in 25 Gresham Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LLOYDS BANK TRUSTEE SERVICES LIMITED has been registered for 31 years. Current directors include REYNELL, Duncan Courtenay, WINSTON-O'KEEFE, Thomas William, YATES, Kathleen Jennifer.

Company Number
03002817
Status
active
Type
ltd
Incorporated
19 December 1994
Age
31 years
Address
25 Gresham Street, EC2V 7HN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
REYNELL, Duncan Courtenay, WINSTON-O'KEEFE, Thomas William, YATES, Kathleen Jennifer
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYDS BANK TRUSTEE SERVICES LIMITED

LLOYDS BANK TRUSTEE SERVICES LIMITED is an active company incorporated on 19 December 1994 with the registered office located in 25 Gresham Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LLOYDS BANK TRUSTEE SERVICES LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

03002817

LTD Company

Age

31 Years

Incorporated 19 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 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

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

LLOYDS TSB GROUP TRUSTEE SERVICES LIMITED
From: 28 June 1999To: 23 September 2013
TSB TRUSTEE SERVICES LIMITED
From: 19 December 1994To: 28 June 1999
Contact
Address

25 Gresham Street London , EC2V 7HN,

Timeline

12 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Apr 14
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Sept 20
Director Left
May 22
Director Joined
Nov 23
Director Left
Jan 24
Director Joined
Jul 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

LLOYDS SECRETARIES LIMITED

Active
Gresham Street, LondonEC2V 7HN
Corporate secretary
Appointed 23 Jul 2025

REYNELL, Duncan Courtenay

Active
Lloyds Banking Group, LondonEC2Y 5AS
Born October 1967
Director
Appointed 29 Apr 2016

WINSTON-O'KEEFE, Thomas William

Active
Gresham Street, LondonEC2V 7HN
Born October 1968
Director
Appointed 17 Nov 2023

YATES, Kathleen Jennifer

Active
Gresham Street, LondonEC2V 7HN
Born August 1976
Director
Appointed 11 Jul 2025

CONNOR, Robert Austin

Resigned
Gresham Street, LondonEC2V 7HN
Secretary
Appointed 31 Mar 1996
Resigned 30 Apr 2012

MARCH, Luke Henry Walter

Resigned
White Cottage, AndoverSP11 0JE
Secretary
Appointed 21 Mar 1995
Resigned 31 Mar 1996

TAYLOR, John Keith

Resigned
53 Hyde Vale, LondonSE10 8QQ
Secretary
Appointed 19 Dec 1994
Resigned 20 Mar 1995

WAKES, Angela

Resigned
Lloyds Banking Group, HalifaxHX1 2RG
Secretary
Appointed 30 Apr 2012
Resigned 30 Sept 2013

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 19 Dec 1994
Resigned 19 Dec 1994

ANDERSON, Gordon Alexander

Resigned
120 George Street, EdinburghEH2 4TS
Born August 1931
Director
Appointed 21 Dec 1995
Resigned 14 Apr 1999

BROWN, Ewan

Resigned
Queen Street, EdinburghEH2 3NR
Born March 1942
Director
Appointed 14 Apr 1999
Resigned 31 Jul 2000

BUTLER, Alan Clive

Resigned
1 Campden Hill Gardens, LondonW8 7AU
Born June 1946
Director
Appointed 20 Mar 1995
Resigned 21 Dec 1995

CAREFULL, Robert Charles

Resigned
13 St Matthews Avenue, SurbitonKT6 6JJ
Born March 1945
Director
Appointed 21 Dec 1995
Resigned 05 Mar 2004

EASTWOOD, Stella Ann

Resigned
London Wall, LondonEC2Y 5AS
Born June 1966
Director
Appointed 14 Sept 2020
Resigned 21 Jan 2024

FISHER, Colin Michael

Resigned
Flat 6 18 Wigmore Street, LondonW1H 9DE
Born May 1945
Director
Appointed 18 Nov 1999
Resigned 31 Jul 2000

FORBES, Sheila Mary

Resigned
Flat 4, LondonW11 2LN
Born December 1946
Director
Appointed 21 Dec 1995
Resigned 16 Apr 2003

HUCKNALL, Paul Jonathan

Resigned
Gresham Street, LondonEC2V 7HN
Born October 1971
Director
Appointed 29 Apr 2016
Resigned 31 Dec 2017

JOSEPH, Michael William

Resigned
The Hermitage, TringHP23 6NW
Born March 1956
Director
Appointed 21 Jul 2003
Resigned 15 Mar 2007

LINAKER, Laurence Edward

Resigned
11 Arundel Gardens, LondonW11 2LN
Born July 1934
Director
Appointed 20 Mar 1995
Resigned 21 Dec 1995

MARCH, Luke Henry Walter

Resigned
White Cottage, AndoverSP11 0JE
Born April 1951
Director
Appointed 19 Dec 1994
Resigned 20 Mar 1995

MITCHINSON, Norman John, Dr

Resigned
3 Trin Mills, BristolBS1 4RJ
Born November 1944
Director
Appointed 27 Mar 1998
Resigned 18 Nov 1999

MOORE, Alan Edward

Resigned
Flat 2, 20 Wigmore Street, LondonW1U 2RQ
Born June 1936
Director
Appointed 11 Aug 2000
Resigned 16 Apr 2003

NALL, Tamlyn Jane

Resigned
12 Clarendon Road, LondonW11 3AB
Born July 1959
Director
Appointed 21 Feb 2006
Resigned 31 Mar 2014

PENNY, John Anthony

Resigned
Spring Lane, RoystonSG8 5HT
Born September 1941
Director
Appointed 31 Dec 1995
Resigned 21 Jun 1997

PLASTOW, David Arnold Stuart, Sir

Resigned
Danes Garden House, AwbridgeSO51 0GF
Born May 1932
Director
Appointed 20 Mar 1995
Resigned 21 Dec 1995

RIDING, Frederick Michael Peter

Resigned
York House, CliftonBS8 4AG
Born September 1943
Director
Appointed 31 Aug 2000
Resigned 16 Sept 2004

SINNOTT, Matthew

Resigned
Gresham Street, LondonEC2V 7HN
Born August 1971
Director
Appointed 07 Mar 2018
Resigned 13 May 2022

STEVENS, Keith Robert

Resigned
Timbers 3 Cypress Walk, WatfordWD2 6RY
Born October 1942
Director
Appointed 21 Jun 1997
Resigned 27 Mar 1998

STOBART, Eric St Clair

Resigned
Gresham Street, LondonEC2V 7HN
Born September 1948
Director
Appointed 13 May 2004
Resigned 29 Apr 2016

WISCARSON, Christopher Michael

Resigned
77 Iverna Court, LondonW8 6TT
Born March 1951
Director
Appointed 21 Jul 2003
Resigned 13 May 2004

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 19 Dec 1994
Resigned 19 Dec 1994

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

159

Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 July 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Termination Secretary Company With Name
30 September 2013
TM02Termination of Secretary
Certificate Change Of Name Company
23 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
23 September 2013
NM06NM06
Change Of Name Notice
23 September 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
5 February 2008
288cChange of Particulars
Legacy
28 December 2007
363aAnnual Return
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
26 January 2007
288cChange of Particulars
Legacy
20 December 2006
363aAnnual Return
Legacy
8 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288cChange of Particulars
Legacy
1 March 2006
288cChange of Particulars
Legacy
5 January 2006
363aAnnual Return
Legacy
21 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
29 December 2004
363aAnnual Return
Legacy
2 December 2004
288cChange of Particulars
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288cChange of Particulars
Legacy
5 January 2004
363aAnnual Return
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2003
AAAnnual Accounts
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
287Change of Registered Office
Legacy
21 March 2003
288cChange of Particulars
Legacy
12 February 2003
288cChange of Particulars
Auditors Resignation Company
4 February 2003
AUDAUD
Legacy
16 January 2003
363aAnnual Return
Legacy
22 December 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 June 2002
AAAnnual Accounts
Legacy
18 January 2002
288cChange of Particulars
Legacy
14 January 2002
288cChange of Particulars
Legacy
24 December 2001
363aAnnual Return
Legacy
29 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
3 January 2001
363aAnnual Return
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Memorandum Articles
7 August 2000
MEM/ARTSMEM/ARTS
Legacy
3 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
4 January 2000
363aAnnual Return
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
288cChange of Particulars
Certificate Change Of Name Company
28 June 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288cChange of Particulars
Legacy
11 February 1999
288cChange of Particulars
Legacy
19 January 1999
363aAnnual Return
Legacy
15 December 1998
288cChange of Particulars
Auditors Resignation Company
24 November 1998
AUDAUD
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
6 January 1998
363aAnnual Return
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Auditors Resignation Company
13 June 1997
AUDAUD
Auditors Resignation Company
13 June 1997
AUDAUD
Auditors Resignation Company
29 January 1997
AUDAUD
Legacy
16 January 1997
363aAnnual Return
Legacy
8 October 1996
288cChange of Particulars
Legacy
13 August 1996
288288
Legacy
23 July 1996
288288
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Resolution
17 June 1996
RESOLUTIONSResolutions
Resolution
17 June 1996
RESOLUTIONSResolutions
Resolution
17 June 1996
RESOLUTIONSResolutions
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
20 March 1996
287Change of Registered Office
Legacy
21 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
17 January 1996
363x363x
Legacy
15 January 1996
225(2)225(2)
Legacy
19 October 1995
288288
Legacy
18 April 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Legacy
16 March 1995
224224
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Incorporation Company
19 December 1994
NEWINCIncorporation