Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LLOYDS BANK SUBSIDIARIES LIMITED
Company Information for

LLOYDS BANK SUBSIDIARIES LIMITED

25 GRESHAM STREET, LONDON, EC2V 7HN,
Company Registration Number
00117008
Private Limited Company
Active

Company Overview

About Lloyds Bank Subsidiaries Ltd
LLOYDS BANK SUBSIDIARIES LIMITED was founded on 1911-07-26 and has its registered office in . The organisation's status is listed as "Active". Lloyds Bank Subsidiaries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LLOYDS BANK SUBSIDIARIES LIMITED
 
Legal Registered Office
25 GRESHAM STREET
LONDON
EC2V 7HN
Other companies in EC2V
 
Filing Information
Company Number 00117008
Company ID Number 00117008
Date formed 1911-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 23:20:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLOYDS BANK SUBSIDIARIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LLOYDS BANK SUBSIDIARIES LIMITED
The following companies were found which have the same name as LLOYDS BANK SUBSIDIARIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LLOYDS BANK SUBSIDIARIES LTD Singapore Active Company formed on the 2008-10-09

Company Officers of LLOYDS BANK SUBSIDIARIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL GITTINS
Company Secretary 2017-08-04
PHILIP ROBERT GRANT
Director 2014-01-28
DAVID JOHN JOYCE
Director 2012-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE ANTOINETTE ANGELA JOHNSON
Company Secretary 2016-02-02 2017-08-04
LLOYDS SECRETARIES LIMITED
Company Secretary 2011-06-21 2016-02-02
JAKOB PFAUDLER
Director 2012-03-27 2014-01-28
TIMOTHY JAMES WILLIAM TOOKEY
Director 2008-05-02 2012-02-24
GEORGE TRUETT TATE
Director 2004-04-21 2012-02-06
STEPHEN JOHN HOPKINS
Company Secretary 2001-10-18 2010-02-28
HELEN ALISON WEIR
Director 2005-02-15 2008-05-02
MARK JEFFREY PRESTON
Director 2007-01-17 2008-03-08
MICHAEL WILLIAM JOSEPH
Director 2005-02-15 2006-11-15
CHRISTOPHER MICHAEL WISCARSON
Director 2000-06-01 2005-02-15
STEPHEN CRAIG TARGETT
Director 2003-06-16 2004-04-30
PHILIP ROY HAMPTON
Director 2002-06-27 2004-01-12
ALAN EDWARD MOORE
Director 1998-08-01 2003-04-16
MICHAEL KENT ATKINSON
Director 1995-01-01 2002-05-31
HELEN SUZANNE RODGERS
Company Secretary 1996-06-03 2001-10-18
IAIN DONALD CHEYNE
Director 1997-04-01 2000-05-31
JOHN THOMAS DAVIES
Director 1995-03-31 1998-07-31
DAVID BLAIR PIRRIE
Director 1992-12-18 1997-05-31
HANS-WOLFGANG MAIN
Company Secretary 1992-04-13 1996-06-03
MICHAEL HARRY REX THOMPSON
Director 1992-04-13 1995-03-30
COLIN NEVILLE JOSEPH WILKS
Director 1992-04-13 1994-12-31
FRANCIS EDWARD JONES
Director 1992-04-13 1992-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ROBERT GRANT CLERICAL MEDICAL FINANCIAL SERVICES LIMITED Director 2016-09-21 CURRENT 1987-03-24 Liquidation
PHILIP ROBERT GRANT HALIFAX FINANCIAL BROKERS LIMITED Director 2016-09-21 CURRENT 1989-03-31 Active
PHILIP ROBERT GRANT LEGACY RENEWAL COMPANY LIMITED Director 2016-09-21 CURRENT 1989-11-03 Active
PHILIP ROBERT GRANT BANK OF SCOTLAND FOUNDATION Director 2015-09-05 CURRENT 2002-04-02 Active
PHILIP ROBERT GRANT THE BRITISH LINEN COMPANY LIMITED Director 2009-01-16 CURRENT 1977-09-06 Active
DAVID JOHN JOYCE HILL SAMUEL BANK LIMITED Director 2009-10-29 CURRENT 1938-08-19 Liquidation
DAVID JOHN JOYCE THREE COPTHALL AVENUE LIMITED Director 2003-06-16 CURRENT 1981-04-01 Liquidation
DAVID JOHN JOYCE LLOYDS (GRESHAM) LIMITED Director 2000-06-15 CURRENT 1973-01-02 Active
DAVID JOHN JOYCE LB QUEST LIMITED Director 1999-07-02 CURRENT 1999-06-08 Liquidation
DAVID JOHN JOYCE LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED Director 1999-06-16 CURRENT 1920-01-01 Liquidation
DAVID JOHN JOYCE BOUNDARY BUSINESS CENTRE LIMITED Director 1998-08-05 CURRENT 1994-03-08 Dissolved 2016-06-24
DAVID JOHN JOYCE RETAIL REVIVAL (STRATFORD) INVESTMENTS LIMITED Director 1998-06-30 CURRENT 1995-04-10 Dissolved 2016-03-31
DAVID JOHN JOYCE RETAIL REVIVAL (TROWBRIDGE) INVESTMENTS LIMITED Director 1998-06-30 CURRENT 1995-04-10 Dissolved 2016-02-10
DAVID JOHN JOYCE RETAIL REVIVAL (BURGESS HILL) INVESTMENTS LIMITED Director 1998-06-30 CURRENT 1995-04-10 Active
DAVID JOHN JOYCE AMBERDATE LIMITED Director 1997-08-07 CURRENT 1991-01-16 Active
DAVID JOHN JOYCE LB COMHOLD LIMITED Director 1996-07-01 CURRENT 1966-06-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES
2024-01-24DIRECTOR APPOINTED MR JOHN RICHARDSON
2024-01-24AP01DIRECTOR APPOINTED MR JOHN RICHARDSON
2023-12-05APPOINTMENT TERMINATED, DIRECTOR COLIN GRAHAM DOWSETT
2023-12-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GRAHAM DOWSETT
2023-07-13APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN JOYCE
2023-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN JOYCE
2023-07-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-07AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-06DIRECTOR APPOINTED MR MARK STUART DOLMAN
2023-07-06AP01DIRECTOR APPOINTED MR MARK STUART DOLMAN
2023-04-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-11-08DIRECTOR APPOINTED MR COLIN GRAHAM DOWSETT
2022-11-08APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT GRANT
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT GRANT
2022-11-08AP01DIRECTOR APPOINTED MR COLIN GRAHAM DOWSETT
2022-06-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-09-29SH19Statement of capital on 2021-09-29 GBP 1
2021-09-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-27SH20Statement by Directors
2021-09-27CAP-SSSolvency Statement dated 21/09/21
2021-09-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-08-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL GITTINS on 2019-11-04
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 2613861429
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-12-01RES13RE DIVIDEND 21/11/2017
2017-12-01RES01ADOPT ARTICLES 01/12/17
2017-12-01RES12VARYING SHARE RIGHTS AND NAMES
2017-12-01RES12VARYING SHARE RIGHTS AND NAMES
2017-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-21SH20Statement by Directors
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 2613861429
2017-11-21SH19Statement of capital on 2017-11-21 GBP 2,613,861,429.00
2017-11-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-11-21CAP-SSSolvency Statement dated 21/11/17
2017-08-08AP03Appointment of Mr Paul Gittins as company secretary on 2017-08-04
2017-08-08TM02Termination of appointment of Michelle Antoinette Angela Johnson on 2017-08-04
2017-05-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 3613861429
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 3613861429
2016-08-08AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 3613861429
2016-04-12AR0112/04/16 ANNUAL RETURN FULL LIST
2016-02-02AP03Appointment of Mrs Michelle Antoinette Angela Johnson as company secretary on 2016-02-02
2016-02-02TM02Termination of appointment of Lloyds Secretaries Limited on 2016-02-02
2015-11-20RES01ADOPT ARTICLES 20/11/15
2015-11-20CC04Statement of company's objects
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 3613861429
2015-05-28AR0112/04/15 ANNUAL RETURN FULL LIST
2015-01-13CH01Director's details changed for Mr Philip Robert Grant on 2015-01-13
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-21AD02SAIL ADDRESS CREATED
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1453861429
2014-05-12AR0112/04/14 FULL LIST
2014-04-03SH1903/04/14 STATEMENT OF CAPITAL GBP 3613861429
2014-04-03SH20STATEMENT BY DIRECTORS
2014-04-03CAP-SSSOLVENCY STATEMENT DATED 26/03/14
2014-04-03RES06REDUCE ISSUED CAPITAL 26/03/2014
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JAKOB PFAUDLER
2014-01-28AP01DIRECTOR APPOINTED MR PHILIP ROBERT GRANT
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-25AR0112/04/13 FULL LIST
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-26AR0112/04/12 FULL LIST
2012-04-23AP01DIRECTOR APPOINTED DR JAKOB PFAUDLER
2012-04-03AP01DIRECTOR APPOINTED MR DAVID JOHN JOYCE
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TOOKEY
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TATE
2011-08-08AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-11AR0112/04/11 FULL LIST
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-20AR0112/04/10 FULL LIST
2010-03-04TM02TERMINATE SEC APPOINTMENT
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-29363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS GEORGE TRUETT TATE LOGGED FORM
2008-12-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-17225PREVSHO FROM 31/12/2008 TO 31/03/2008
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY TOOKEY / 24/11/2008
2008-11-27RES01ADOPT ARTICLES 17/11/2008
2008-11-27RES12VARYING SHARE RIGHTS AND NAMES
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-09288aDIRECTOR APPOINTED TIMOTHY JAMES WILLIAM TOOKEY
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR HELEN WEIR
2008-04-24363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR MARK PRESTON
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-08363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-02-22123NC INC ALREADY ADJUSTED 26/01/07
2007-02-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-22RES04£ NC 8912192509/9212192509
2007-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-2288(2)RAD 29/01/07--------- £ SI 259751920@1=259751920 £ IC 8912192509/9171944429
2007-02-22RES04£ NC 8912192509/9212192509 2
2007-02-02288aNEW DIRECTOR APPOINTED
2007-01-12288cSECRETARY'S PARTICULARS CHANGED
2006-12-04288bDIRECTOR RESIGNED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-07123NC INC ALREADY ADJUSTED 29/06/06
2006-07-07RES04£ NC 6912292509/8912192509
2006-07-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-0788(2)RAD 29/06/06--------- £ SI 1999900000@1=1999900000 £ IC 6912292509/8912192509
2006-07-06RES12VARYING SHARE RIGHTS AND NAMES
2006-06-26RES12VARYING SHARE RIGHTS AND NAMES
2006-06-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-11363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-29123NC INC ALREADY ADJUSTED 21/03/06
2006-03-29RES04£ NC 6746317509/6912292509 2
2006-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-14288cDIRECTOR'S PARTICULARS CHANGED
2006-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-09123NC INC ALREADY ADJUSTED 24/01/06
2006-02-09RES04£ NC 5746317509/6746317509 2
2006-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LLOYDS BANK SUBSIDIARIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LLOYDS BANK SUBSIDIARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AMENDMENT AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2009-12-23 Outstanding EUROPEAN FINANCE REINSURANCE COMPANY LIMITED
CHARGE OVER SHARES EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2008-07-30 Satisfied EUROPEAN FINANCE REINSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LLOYDS BANK SUBSIDIARIES LIMITED

Intangible Assets
Patents
We have not found any records of LLOYDS BANK SUBSIDIARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LLOYDS BANK SUBSIDIARIES LIMITED
Trademarks
We have not found any records of LLOYDS BANK SUBSIDIARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LLOYDS BANK SUBSIDIARIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LLOYDS BANK SUBSIDIARIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LLOYDS BANK SUBSIDIARIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LLOYDS BANK SUBSIDIARIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LLOYDS BANK SUBSIDIARIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.