Background WavePink WaveYellow Wave

LLOYDS BANK CORPORATE ASSET FINANCE (NO. 2) LIMITED (04839361)

LLOYDS BANK CORPORATE ASSET FINANCE (NO. 2) LIMITED (04839361) is an active UK company. incorporated on 21 July 2003. 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 CORPORATE ASSET FINANCE (NO. 2) LIMITED has been registered for 22 years. Current directors include CORSON, Alan John, LORING, Christopher.

Company Number
04839361
Status
active
Type
ltd
Incorporated
21 July 2003
Age
22 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 CORPORATE ASSET FINANCE (NO. 2) LIMITED

LLOYDS BANK CORPORATE ASSET FINANCE (NO. 2) LIMITED is an active company incorporated on 21 July 2003 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 CORPORATE ASSET FINANCE (NO. 2) LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04839361

LTD Company

Age

22 Years

Incorporated 21 July 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

LLOYDS TSB CORPORATE ASSET FINANCE (NO.2) LIMITED
From: 21 July 2003To: 23 September 2013
Contact
Address

25 Gresham Street London , EC2V 7HN,

Timeline

21 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Aug 12
Director Left
Dec 12
Director Joined
May 13
Director Joined
May 13
Director Left
Mar 14
Director Joined
Apr 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
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

MULHOLLAND, Alison Elizabeth

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 18 Dec 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

HOPKINS, Stephen John

Resigned
29 South Street, ManningtreeCO11 1BG
Secretary
Appointed 21 Jul 2003
Resigned 17 Sept 2003

JOHNSON, Michelle Antoinette Angela

Resigned
Floor East, ChesterCH88 3AN
Secretary
Appointed 22 May 2013
Resigned 18 Dec 2017

SLATTERY, Sharon Noelle, Mrs.

Resigned
Gresham Street, LondonEC2V 7HN
Secretary
Appointed 17 Sept 2003
Resigned 22 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 21 Jul 2003
Resigned 31 Oct 2005

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 21 Jul 2003
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 25 Jul 2003
Resigned 31 Oct 2003

MILES, Peter Bernard

Resigned
Brentwood House, West MeonGU32 1JS
Born May 1945
Director
Appointed 25 Jul 2003
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

RIDING, Frederick Michael Peter

Resigned
York House, CliftonBS8 4AG
Born September 1943
Director
Appointed 25 Jul 2003
Resigned 29 Dec 2003

SAGROTT, Robert

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

SHERRINGTON, Patrick John

Resigned
Corporate Asset Finance, LondonEC2V 7AE
Born October 1973
Director
Appointed 22 May 2013
Resigned 13 Jun 2016

SOFTLY, Keith

Resigned
Gresham Street, LondonEC2V 7AE
Born November 1977
Director
Appointed 07 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 25 Jul 2003
Resigned 31 Oct 2003

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

128

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 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
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment 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
21 July 2014
AR01AR01
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Appoint Person Secretary Company With Name
14 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Resolution
21 November 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
21 November 2012
CC04CC04
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 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
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
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288cChange of Particulars
Legacy
5 December 2006
288cChange of Particulars
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
30 July 2005
363aAnnual Return
Legacy
12 July 2005
288cChange of Particulars
Legacy
4 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
3 August 2004
363aAnnual Return
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288cChange of Particulars
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288cChange of Particulars
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
10 November 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Resolution
18 August 2003
RESOLUTIONSResolutions
Resolution
18 August 2003
RESOLUTIONSResolutions
Resolution
18 August 2003
RESOLUTIONSResolutions
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
225Change of Accounting Reference Date
Incorporation Company
21 July 2003
NEWINCIncorporation