Background WavePink WaveYellow Wave

LLOYDS BANK MTCH LIMITED (06610429)

LLOYDS BANK MTCH LIMITED (06610429) is an active UK company. incorporated on 4 June 2008. 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 MTCH LIMITED has been registered for 17 years. Current directors include BURNETT, Neil Scott, DALY, Mark St John.

Company Number
06610429
Status
active
Type
ltd
Incorporated
4 June 2008
Age
17 years
Address
25 Gresham Street, London, EC2V 7HN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURNETT, Neil Scott, DALY, Mark St John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYDS BANK MTCH LIMITED

LLOYDS BANK MTCH LIMITED is an active company incorporated on 4 June 2008 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 MTCH LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06610429

LTD Company

Age

17 Years

Incorporated 4 June 2008

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 21 May 2025 (10 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

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

LLOYDS TSB MTCH LIMITED
From: 4 June 2008To: 23 September 2013
Contact
Address

25 Gresham Street London, EC2V 7HN,

Timeline

16 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Apr 16
Director Joined
Sept 16
Director Left
Dec 16
Director Joined
Dec 16
Owner Exit
Sept 18
Director Left
Jun 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

MULHOLLAND, Alison Elizabeth

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

BURNETT, Neil Scott

Active
11 Earl Grey Street, EdinburghEH3 9BN
Born March 1969
Director
Appointed 13 Dec 2019

DALY, Mark St John

Active
Gresham Street, LondonEC2V 7AE
Born February 1985
Director
Appointed 13 Dec 2019

GITTINS, Paul

Resigned
House, ChesterCH88 3AN
Secretary
Appointed 27 Jun 2013
Resigned 26 Sept 2016

HENNESSEY, David Dermot

Resigned
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 26 Sept 2016
Resigned 08 Jan 2024

HOPKINS, Stephen John

Resigned
25 Gresham Street, LondonEC2V 7HN
Secretary
Appointed 04 Jun 2008
Resigned 28 Feb 2010

LLOYDS SECRETARIES LIMITED

Resigned
Gresham Street, LondonEC2V 7HN
Corporate secretary
Appointed 23 Jun 2011
Resigned 27 Jun 2013

ALLOCCA, Simon John

Resigned
Gresham Street, LondonEC2V 7AE
Born January 1964
Director
Appointed 26 Sept 2016
Resigned 09 Jun 2019

BORAN, David

Resigned
Gresham Street, LondonEC2V 7AE
Born August 1957
Director
Appointed 02 Jul 2012
Resigned 15 Apr 2016

DAKIN, Richard David Charles

Resigned
St Nicholas Hill, LeatherheadKT22 8NE
Born December 1963
Director
Appointed 04 Jun 2008
Resigned 29 Jul 2009

JAMES, Paula

Resigned
Princes Exchange, EdinburghEH3 9BN
Born February 1971
Director
Appointed 20 Dec 2016
Resigned 13 Dec 2019

LEE, Andrew Philip

Resigned
Dolben Court, LondonSW1P 4BB
Born August 1963
Director
Appointed 04 Jun 2008
Resigned 01 Jul 2009

MATHIAS, Jennifer Elizabeth

Resigned
D Gloucester Walk, LondonW8 4HY
Born July 1974
Director
Appointed 29 Jul 2009
Resigned 27 Jan 2012

MCLEAN, Ross

Resigned
1 Earl Grey Street, EdinburghEH3 9BN
Born February 1972
Director
Appointed 27 Jan 2012
Resigned 20 Dec 2016

WINNINGHAM, Stephen Meredith

Resigned
Ossington Street, LondonW2 4LZ
Born December 1949
Director
Appointed 29 Jul 2009
Resigned 27 Jan 2012

WINTON, Stuart Andrew

Resigned
10 Gresham Street, LondonEC2V 7AE
Born February 1964
Director
Appointed 27 Jan 2012
Resigned 29 Jun 2012

Persons with significant control

2

1 Active
1 Ceased
EdinburghEH1 1YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 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 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
15 May 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
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
5 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Change Sail Address Company
26 June 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Statement Of Companys Objects
11 October 2013
CC04CC04
Resolution
11 October 2013
RESOLUTIONSResolutions
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
20 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
8 August 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Termination Secretary Company
4 March 2010
TM02Termination of Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
23 June 2008
88(2)Return of Allotment of Shares
Resolution
23 June 2008
RESOLUTIONSResolutions
Legacy
16 June 2008
225Change of Accounting Reference Date
Incorporation Company
4 June 2008
NEWINCIncorporation