Background WavePink WaveYellow Wave

LLOYDS BANK MARITIME LEASING (NO. 10) LIMITED (04440166)

LLOYDS BANK MARITIME LEASING (NO. 10) LIMITED (04440166) is an active UK company. incorporated on 16 May 2002. with registered office in 25 Gresham Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LLOYDS BANK MARITIME LEASING (NO. 10) LIMITED has been registered for 23 years. Current directors include CORSON, Alan John, LORING, Christopher.

Company Number
04440166
Status
active
Type
ltd
Incorporated
16 May 2002
Age
23 years
Address
25 Gresham Street, EC2V 7HN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CORSON, Alan John, LORING, Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYDS BANK MARITIME LEASING (NO. 10) LIMITED

LLOYDS BANK MARITIME LEASING (NO. 10) LIMITED is an active company incorporated on 16 May 2002 with the registered office located in 25 Gresham Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LLOYDS BANK MARITIME LEASING (NO. 10) LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04440166

LTD Company

Age

23 Years

Incorporated 16 May 2002

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 28 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

LLOYDS TSB MARITIME LEASING (NO.10) LIMITED
From: 16 May 2002To: 23 September 2013
Contact
Address

25 Gresham Street London , EC2V 7HN,

Timeline

25 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Aug 12
Director Left
Dec 12
Director Joined
May 13
Director Joined
Jun 13
Director Left
Mar 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Dec 15
Director Left
Jun 16
Director Left
May 17
Director Left
Jun 17
Director Joined
Nov 19
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Dec 23
Director Joined
Jan 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

MULHOLLAND, Alison Elizabeth

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 30 Sept 2017

CORSON, Alan John

Active
Gresham Street, LondonEC2V 7HN
Born March 1982
Director
Appointed 04 Jan 2024

LORING, Christopher

Active
Gresham Street, LondonEC2V 7AE
Born March 1979
Director
Appointed 13 Jul 2021

JOHNSON, Michelle Antoinette Angela

Resigned
Floor East, ChesterCH88 3AN
Secretary
Appointed 30 May 2013
Resigned 30 Sept 2017

SLATTERY, Sharon Noelle, Mrs.

Resigned
Gresham Street, LondonEC2V 7HN
Secretary
Appointed 16 May 2002
Resigned 30 May 2013

BALL, Stephen

Resigned
Corporate Asset Finance, LondonEC2V 7AE
Born April 1975
Director
Appointed 22 May 2013
Resigned 19 Jun 2017

BASING, Anthony Mark

Resigned
36 Selwyn Crescent, HatfieldAL10 9NN
Born September 1951
Director
Appointed 07 Jul 2004
Resigned 07 Sept 2009

BOULTON, Ian Charles

Resigned
Gresham Street, LondonEC2V 7AE
Born April 1958
Director
Appointed 01 Apr 2015
Resigned 22 Jun 2015

COOKE, Timothy John

Resigned
Gresham Street, LondonEC2V 7HN
Born September 1959
Director
Appointed 18 Jun 2007
Resigned 14 Aug 2012

CUMMING, Andrew John

Resigned
Gresham Street, LondonEC2V 7HN
Born June 1954
Director
Appointed 22 Dec 2003
Resigned 26 Apr 2012

DOWSETT, Colin Graham

Resigned
Old Broad Street, LondonEC2N 1HZ
Born July 1964
Director
Appointed 26 Apr 2012
Resigned 22 Nov 2023

FOAD, Allan Robert

Resigned
19 Dukes Orchard, BexleyDA5 2DU
Born April 1949
Director
Appointed 06 Jun 2002
Resigned 31 Oct 2005

FOX, Gerard Ashley

Resigned
London Wall, LondonEC2Y 5AJ
Born June 1963
Director
Appointed 30 May 2013
Resigned 31 Mar 2015

GLEDHILL, Simon Christopher

Resigned
Old Broad Street, LondonEC2N 1HZ
Born December 1965
Director
Appointed 26 Apr 2012
Resigned 06 Mar 2014

GRANT, Mark Andrew

Resigned
Silverdale Avenue, Walton-On-ThamesKT12 1EL
Born July 1962
Director
Appointed 22 Dec 2003
Resigned 16 Jun 2005

GREEN, Michael Jonathan

Resigned
109 Hampstead Way, LondonNW11 7LR
Born January 1947
Director
Appointed 06 Jun 2002
Resigned 03 Dec 2003

HERBERT, Jon Mark

Resigned
Old Broad Street, LondonEC2N 1HZ
Born October 1962
Director
Appointed 18 Jun 2007
Resigned 26 Apr 2012

HIGGINS, Peter

Resigned
2 Grange Close, BletchingleyRH1 4LW
Born May 1953
Director
Appointed 07 Sept 2005
Resigned 16 May 2008

ISAACS, Robin Alexander

Resigned
Gresham Street, LondonEC2V 7AE
Born January 1955
Director
Appointed 23 May 2008
Resigned 13 Dec 2012

JOSEPH, Michael William

Resigned
The Hermitage, TringHP23 6NW
Born March 1956
Director
Appointed 09 Jun 2004
Resigned 15 Nov 2006

KING, Roger Steuart

Resigned
9 Kingfisher House, LondonW14 8LN
Born June 1948
Director
Appointed 06 Jun 2002
Resigned 31 Oct 2003

MILES, Peter Bernard

Resigned
Brentwood House, West MeonGU32 1JS
Born May 1945
Director
Appointed 16 May 2002
Resigned 26 Aug 2005

PELLY, Richard Fowler

Resigned
126 Dora Road, LondonSW19 7HJ
Born July 1955
Director
Appointed 17 Nov 2005
Resigned 26 Feb 2007

PRITCHARD, David Peter

Resigned
17 Thorney Crescent, LondonSW11 3TT
Born July 1944
Director
Appointed 16 May 2002
Resigned 09 May 2003

RIDING, Frederick Michael Peter

Resigned
York House, CliftonBS8 4AG
Born September 1943
Director
Appointed 06 Jun 2002
Resigned 29 Dec 2003

SAGROTT, Robert

Resigned
Gresham Street, LondonEC2V 7AE
Born March 1957
Director
Appointed 16 Dec 2015
Resigned 18 May 2017

SEGGINS, Roger Russell

Resigned
Marronwood 4 Kelvedon Avenue, Walton On ThamesKT12 5ED
Born October 1945
Director
Appointed 06 Jun 2002
Resigned 04 Jul 2003

SHERRINGTON, Patrick John

Resigned
Corporate Asset Finance, LondonEC2V 7AE
Born October 1973
Director
Appointed 16 Jun 2015
Resigned 13 Jun 2016

SOFTLY, Keith

Resigned
Gresham Street, LondonEC2V 7AE
Born November 1977
Director
Appointed 27 Nov 2019
Resigned 13 Jul 2021

TATE, George Truett

Resigned
Gresham Street, LondonEC2V 7HN
Born May 1950
Director
Appointed 29 Dec 2003
Resigned 05 May 2004

VOWLES, Anthony Brian

Resigned
Hopgardens, SevenoaksTN13 1PX
Born September 1951
Director
Appointed 29 Dec 2003
Resigned 21 May 2008

VOWLES, Anthony Brian

Resigned
Hopgardens, SevenoaksTN13 1PX
Born September 1951
Director
Appointed 06 Jun 2002
Resigned 31 Oct 2003

WILLIAMS, Richard Owen

Resigned
London Wall, LondonEC2Y 5AJ
Born October 1959
Director
Appointed 26 Apr 2012
Resigned 31 Mar 2015

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

145

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Sail Address Company With New Address
21 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Certificate Change Of Name Company
23 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 September 2013
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
23 September 2013
NM06NM06
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Statement Of Companys Objects
23 October 2012
CC04CC04
Resolution
23 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 October 2009
AA01Change of Accounting Reference Date
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
363aAnnual Return
Legacy
16 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 April 2008
AAAnnual Accounts
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
363aAnnual Return
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
7 December 2006
AAAnnual Accounts
Legacy
5 December 2006
288cChange of Particulars
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
363aAnnual Return
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 October 2005
AAAnnual Accounts
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288cChange of Particulars
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2004
AAAnnual Accounts
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288cChange of Particulars
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288cChange of Particulars
Legacy
24 May 2004
363aAnnual Return
Legacy
12 May 2004
288cChange of Particulars
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288cChange of Particulars
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288cChange of Particulars
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
363aAnnual Return
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288cChange of Particulars
Resolution
7 April 2003
RESOLUTIONSResolutions
Resolution
6 April 2003
RESOLUTIONSResolutions
Legacy
3 April 2003
287Change of Registered Office
Auditors Resignation Company
4 February 2003
AUDAUD
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Resolution
19 June 2002
RESOLUTIONSResolutions
Resolution
19 June 2002
RESOLUTIONSResolutions
Resolution
19 June 2002
RESOLUTIONSResolutions
Incorporation Company
16 May 2002
NEWINCIncorporation