About

Registered Number: 04233325
Date of Incorporation: 13/06/2001 (23 years ago)
Company Status: Active
Registered Address: Council Secretariat Lloyds, One Lime Street, London, EC3M 7HA

 

Lloyd's Nominees Director Ltd was founded on 13 June 2001 with its registered office in London. This company has 2 directors. We don't currently know the number of employees at Lloyd's Nominees Director Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARINELLI, Joe James 11 June 2018 - 1
SPIRES, Peter David 16 May 2018 11 June 2018 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 20 June 2018
AP03 - Appointment of secretary 12 June 2018
TM02 - Termination of appointment of secretary 12 June 2018
AP03 - Appointment of secretary 17 May 2018
TM02 - Termination of appointment of secretary 17 May 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 16 June 2017
AP01 - Appointment of director 12 December 2016
TM01 - Termination of appointment of director 09 December 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 22 April 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 10 July 2013
CH02 - Change of particulars for corporate director 10 July 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 05 August 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 22 October 2008
363s - Annual Return 29 July 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 12 July 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
287 - Change in situation or address of Registered Office 08 April 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 25 June 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
287 - Change in situation or address of Registered Office 24 January 2003
AA - Annual Accounts 23 October 2002
288b - Notice of resignation of directors or secretaries 18 August 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
363s - Annual Return 26 July 2002
288c - Notice of change of directors or secretaries or in their particulars 23 August 2001
225 - Change of Accounting Reference Date 21 August 2001
NEWINC - New incorporation documents 13 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.