Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) LIMITED
Company Information for

BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) LIMITED

TRINITY ROAD, Trinity Road, Halifax, HX1 2RG,
Company Registration Number
03331868
Private Limited Company
Active

Company Overview

About Bos (shared Appreciation Mortgages (scotland) No.2) Ltd
BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) LIMITED was founded on 1997-03-12 and has its registered office in Halifax. The organisation's status is listed as "Active". Bos (shared Appreciation Mortgages (scotland) No.2) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) LIMITED
 
Legal Registered Office
TRINITY ROAD
Trinity Road
Halifax
HX1 2RG
Other companies in HX1
 
Filing Information
Company Number 03331868
Company ID Number 03331868
Date formed 1997-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-17
Return next due 2024-12-31
Type of accounts DORMANT
Last Datalog update: 2024-04-23 14:10:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) 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.

Company Officers of BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) LIMITED

Current Directors
Officer Role Date Appointed
LLOYDS SECRETARIES LIMITED
Company Secretary 2016-07-26
EMMA LOUISE LAWRENCE
Director 2016-04-28
JANET TURNER
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY ANNE HILL
Director 2009-12-22 2017-12-22
MARK STUART DOLMAN
Director 2016-12-09 2017-07-04
IAN GORDON STEWART
Director 2002-05-17 2016-12-09
PAUL GITTINS
Company Secretary 2011-11-25 2016-07-26
ANDREW BICKERS
Director 2015-04-02 2015-12-30
MARC STEPHEN PAGE
Director 2013-05-13 2015-04-02
ANGELA LOCKWOOD
Company Secretary 2006-06-13 2011-11-25
PETER ALBERT CURRAN
Director 2007-03-01 2009-12-22
NIGEL GEOFFREY STOCKTON
Director 2006-12-31 2007-03-01
CHARLES WILLIAM HARESNAPE
Director 2005-12-02 2006-12-31
SALLY MAYER
Company Secretary 2001-11-30 2006-06-13
JOHN HENRY LLOYD
Director 2003-04-30 2005-12-02
FEMI SOBO
Company Secretary 2003-05-16 2003-12-24
GEORGE AIKMAN EMSLIE WHITE
Director 1997-05-06 2003-04-30
DANIEL RODGER MCARTHUR
Director 2000-10-23 2002-05-17
HELEN MARY LAKIN
Company Secretary 2000-09-01 2001-11-30
WILLIAM ALEXANDER DONALD
Director 1997-05-06 2000-10-23
GEORGE EDWARD MITCHELL
Director 1997-05-06 2000-10-23
IAIN WILLIAM ST CLAIR SCOTT
Director 1997-09-01 2000-09-30
LYSANNE JANE WARREN BLACK
Company Secretary 1997-05-06 2000-09-01
BRIAN WHITE FISHER
Company Secretary 1997-05-06 2000-09-01
JAMES ROBIN BROWNING
Director 1997-06-24 1997-08-31
DAVID CHARLES CARTER
Company Secretary 1997-03-12 1997-05-06
GEORGE RUSSELL SANDARS
Nominated Director 1997-03-12 1997-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LLOYDS SECRETARIES LIMITED LLOYDS YOUR TOMORROW TRUSTEE LIMITED Company Secretary 2018-03-14 CURRENT 2010-06-04 Liquidation
LLOYDS SECRETARIES LIMITED LBPB (21 HILL STREET) LIMITED Company Secretary 2017-11-21 CURRENT 1986-05-15 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK FINANCIAL ADVISERS LIMITED Company Secretary 2017-11-21 CURRENT 1926-03-18 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 12) LIMITED Company Secretary 2017-10-06 CURRENT 2004-01-16 Liquidation
LLOYDS SECRETARIES LIMITED HALIFAX VEHICLE LEASING (1998) LIMITED Company Secretary 2017-07-29 CURRENT 1998-07-07 Active
LLOYDS SECRETARIES LIMITED PORTLAND FUNDING LIMITED Company Secretary 2017-07-10 CURRENT 2002-10-23 Liquidation
LLOYDS SECRETARIES LIMITED LBG CAPITAL NO. 1 LIMITED Company Secretary 2017-05-26 CURRENT 2009-10-15 Liquidation
LLOYDS SECRETARIES LIMITED LBG CAPITAL NO. 2 LIMITED Company Secretary 2017-05-26 CURRENT 2009-10-15 Liquidation
LLOYDS SECRETARIES LIMITED CAPITAL BANK VEHICLE MANAGEMENT LIMITED Company Secretary 2017-05-05 CURRENT 1994-01-13 Liquidation
LLOYDS SECRETARIES LIMITED CAR OWNERSHIP FINANCE LIMITED Company Secretary 2017-05-05 CURRENT 2000-04-28 Liquidation
LLOYDS SECRETARIES LIMITED SEAFORTH MARITIME (JARL) LIMITED Company Secretary 2017-05-04 CURRENT 1974-05-02 Liquidation
LLOYDS SECRETARIES LIMITED GLOSSTRIPS LIMITED Company Secretary 2017-05-04 CURRENT 1973-05-02 Liquidation
LLOYDS SECRETARIES LIMITED SEAFORTH MARITIME (HIGHLANDER) LIMITED Company Secretary 2017-05-04 CURRENT 1974-05-02 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 11) LIMITED Company Secretary 2017-03-30 CURRENT 2005-05-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 17) LIMITED Company Secretary 2017-03-28 CURRENT 2005-05-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS INDUSTRIAL LEASING LIMITED Company Secretary 2017-03-28 CURRENT 1978-09-06 Active
LLOYDS SECRETARIES LIMITED HSDL NOMINEES LIMITED Company Secretary 2017-01-11 CURRENT 1988-04-29 Active
LLOYDS SECRETARIES LIMITED NORDIC LEASING LIMITED Company Secretary 2016-12-20 CURRENT 1993-02-18 Liquidation
LLOYDS SECRETARIES LIMITED PEONY LEASING LIMITED Company Secretary 2016-12-20 CURRENT 2002-05-20 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS PLANT LEASING LIMITED Company Secretary 2016-12-20 CURRENT 1986-08-26 Active
LLOYDS SECRETARIES LIMITED PRESTONFIELD P3 LIMITED Company Secretary 2016-11-23 CURRENT 2014-07-28 Dissolved 2018-03-18
LLOYDS SECRETARIES LIMITED PRESTONFIELD P1 LIMITED Company Secretary 2016-11-23 CURRENT 2014-07-28 Dissolved 2018-03-18
LLOYDS SECRETARIES LIMITED PRESTONFIELD P2 LIMITED Company Secretary 2016-11-23 CURRENT 2014-07-28 Dissolved 2018-03-18
LLOYDS SECRETARIES LIMITED LLOYDS BANK LEASING (NO. 7) LIMITED Company Secretary 2016-11-10 CURRENT 2004-06-08 Dissolved 2018-02-13
LLOYDS SECRETARIES LIMITED HALIFAX NOMINEES LIMITED Company Secretary 2016-09-20 CURRENT 1993-02-18 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED INTELLIGENT FINANCE SOFTWARE LIMITED Company Secretary 2016-09-20 CURRENT 1993-02-18 Liquidation
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND CENTRAL NOMINEES LIMITED Company Secretary 2016-09-20 CURRENT 1920-08-05 Active
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND BRANCH NOMINEES LIMITED Company Secretary 2016-09-20 CURRENT 1998-10-13 Active
LLOYDS SECRETARIES LIMITED SHARE DEALING NOMINEES LIMITED Company Secretary 2016-09-20 CURRENT 1991-02-18 Active
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND (B G S) NOMINEES LIMITED Company Secretary 2016-08-27 CURRENT 1985-12-03 Active
LLOYDS SECRETARIES LIMITED AN VEHICLE FINANCE LIMITED Company Secretary 2016-08-25 CURRENT 1987-09-16 Liquidation
LLOYDS SECRETARIES LIMITED BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND)) LIMITED Company Secretary 2016-07-26 CURRENT 1996-11-20 Active
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 20) LIMITED Company Secretary 2016-06-01 CURRENT 2005-05-16 Liquidation
LLOYDS SECRETARIES LIMITED CAPITAL BANK PROPERTY INVESTMENTS (6) LIMITED Company Secretary 2016-03-23 CURRENT 1991-04-08 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS PROPERTY INVESTMENT COMPANY LIMITED Company Secretary 2016-03-23 CURRENT 1987-06-03 Dissolved 2017-12-26
LLOYDS SECRETARIES LIMITED LLOYDS BANK EQUIPMENT LEASING (NO. 2) LIMITED Company Secretary 2016-03-23 CURRENT 2001-09-03 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 3) LIMITED Company Secretary 2016-03-23 CURRENT 2000-08-16 Dissolved 2017-12-26
LLOYDS SECRETARIES LIMITED SEADANCE LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1993-02-19 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED WHITESTAR SECURITIES LIMITED Company Secretary 2016-03-23 CURRENT 1981-08-13 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS FINANCIAL LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1985-02-20 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 2) LIMITED Company Secretary 2016-03-23 CURRENT 2000-08-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK LEASING (NO. 3) LIMITED Company Secretary 2016-03-23 CURRENT 2004-06-08 Dissolved 2018-04-22
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 9) LIMITED Company Secretary 2016-03-23 CURRENT 2005-05-16 Dissolved 2018-04-12
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 18) LIMITED Company Secretary 2016-03-23 CURRENT 2004-01-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK LEASING (NO. 8) LIMITED Company Secretary 2016-03-23 CURRENT 2004-06-08 Liquidation
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND LNG LEASING (NO 1) LIMITED Company Secretary 2016-03-23 CURRENT 2004-10-18 Liquidation
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 12) LIMITED Company Secretary 2016-03-23 CURRENT 2005-05-16 Liquidation
LLOYDS SECRETARIES LIMITED SEASPRAY LEASING LIMITED Company Secretary 2016-03-23 CURRENT 2002-05-20 Liquidation
LLOYDS SECRETARIES LIMITED PEONY EASTERN LEASING LIMITED Company Secretary 2016-03-23 CURRENT 2010-10-07 Liquidation
LLOYDS SECRETARIES LIMITED OCEAN LEASING (JULY) LIMITED Company Secretary 2016-03-23 CURRENT 1993-04-21 Liquidation
LLOYDS SECRETARIES LIMITED C.T.S.B. LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1975-12-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS COMMERCIAL LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1978-05-10 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1990-07-12 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED Company Secretary 2016-03-23 CURRENT 1994-03-30 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK EQUIPMENT LEASING (NO. 5) LIMITED Company Secretary 2016-03-23 CURRENT 2002-05-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 8) LIMITED Company Secretary 2016-03-23 CURRENT 2002-05-16 Liquidation
LLOYDS SECRETARIES LIMITED OCEAN LEASING (NO 2) LIMITED Company Secretary 2016-03-23 CURRENT 2002-05-20 Liquidation
LLOYDS SECRETARIES LIMITED CHARIOT FINANCE LIMITED Company Secretary 2016-03-23 CURRENT 2002-05-20 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 16) LIMITED Company Secretary 2016-03-23 CURRENT 2004-01-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK EQUIPMENT LEASING (NO. 10) LIMITED Company Secretary 2016-03-23 CURRENT 2004-01-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 13) LIMITED Company Secretary 2016-03-23 CURRENT 2004-01-16 Liquidation
LLOYDS SECRETARIES LIMITED LEASING (NO. 2) LIMITED Company Secretary 2016-03-23 CURRENT 2004-06-08 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 1) LIMITED Company Secretary 2016-03-23 CURRENT 2004-06-08 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS (FDC) COMPANY Company Secretary 2016-03-23 CURRENT 2004-06-25 Liquidation
LLOYDS SECRETARIES LIMITED KANTO LEASING LIMITED Company Secretary 2016-03-23 CURRENT 2004-11-08 Liquidation
LLOYDS SECRETARIES LIMITED PEONY WESTERN LEASING LIMITED Company Secretary 2016-03-23 CURRENT 2010-10-07 Liquidation
LLOYDS SECRETARIES LIMITED OCEAN LEASING (NO 1) LIMITED Company Secretary 2016-03-23 CURRENT 1987-05-20 Liquidation
LLOYDS SECRETARIES LIMITED WOOD STREET LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1973-09-03 Active
LLOYDS SECRETARIES LIMITED WARWICK LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1982-09-20 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK LEASING (NO. 4) LIMITED Company Secretary 2016-03-23 CURRENT 2004-06-08 Liquidation
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED Company Secretary 2016-03-23 CURRENT 2005-06-28 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS INVESTMENT BONDS LIMITED Company Secretary 2016-03-23 CURRENT 1990-02-09 Liquidation
LLOYDS SECRETARIES LIMITED DENHAM FUNDING LIMITED Company Secretary 2016-02-24 CURRENT 2004-05-21 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 14) LIMITED Company Secretary 2016-01-20 CURRENT 2005-05-16 Dissolved 2017-12-26
LLOYDS SECRETARIES LIMITED MARITIME LEASING (NO. 7) LIMITED Company Secretary 2016-01-20 CURRENT 2002-05-16 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED HILL SAMUEL LEASING (NO 2) LIMITED Company Secretary 2016-01-20 CURRENT 1988-06-14 Liquidation
LLOYDS SECRETARIES LIMITED CASTLE BAYNARD FUNDING LIMITED Company Secretary 2015-12-15 CURRENT 2004-03-02 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED LOVAT FUNDING (HOLDINGS) LIMITED Company Secretary 2015-11-18 CURRENT 2001-11-09 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED LDC VENTURES TRUSTEES LTD Company Secretary 2015-11-17 CURRENT 1990-04-25 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LDC VENTURES CARRY LTD Company Secretary 2015-11-17 CURRENT 1995-06-09 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LDC PARALLEL (NOMINEES) LIMITED Company Secretary 2015-11-17 CURRENT 1995-06-09 Active
LLOYDS SECRETARIES LIMITED LDC (NOMINEES) LIMITED Company Secretary 2015-11-17 CURRENT 2008-10-02 Active
LLOYDS SECRETARIES LIMITED FONTVIEW LIMITED Company Secretary 2015-06-23 CURRENT 2002-05-28 Liquidation
LLOYDS SECRETARIES LIMITED NEWFONT LIMITED Company Secretary 2015-06-23 CURRENT 2002-05-28 Liquidation
LLOYDS SECRETARIES LIMITED STARFORT LIMITED Company Secretary 2015-06-23 CURRENT 2002-05-28 Liquidation
LLOYDS SECRETARIES LIMITED LB QUEST LIMITED Company Secretary 2015-05-27 CURRENT 1999-06-08 Liquidation
LLOYDS SECRETARIES LIMITED LB SHARE SCHEMES TRUSTEES LIMITED Company Secretary 2015-05-27 CURRENT 1979-02-09 Liquidation
LLOYDS SECRETARIES LIMITED TSB INTERMEDIATE COMPANY 2 LIMITED Company Secretary 2014-12-15 CURRENT 1997-11-18 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED C&G PROPERTY HOLDINGS LIMITED Company Secretary 2014-11-22 CURRENT 1988-11-10 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED CBRAIL LIMITED Company Secretary 2014-11-13 CURRENT 2004-02-19 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED PERSONAL MOTORING PLAN LIMITED Company Secretary 2014-11-07 CURRENT 1997-08-26 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED NW MOTOR FINANCE LIMITED Company Secretary 2014-11-07 CURRENT 1990-03-08 Dissolved 2016-06-16
LLOYDS SECRETARIES LIMITED LB REGISTRARS SAVINGS NOMINEES LIMITED Company Secretary 2014-11-05 CURRENT 1989-07-11 Dissolved 2015-11-10
LLOYDS SECRETARIES LIMITED SWAMF (GP) LIMITED Company Secretary 2014-08-14 CURRENT 2003-04-16 Liquidation
LLOYDS SECRETARIES LIMITED SWAMF NOMINEE (1) LIMITED Company Secretary 2014-08-14 CURRENT 2003-06-02 Liquidation
LLOYDS SECRETARIES LIMITED SWAMF NOMINEE (2) LIMITED Company Secretary 2014-08-14 CURRENT 2003-06-02 Liquidation
LLOYDS SECRETARIES LIMITED HILL SAMUEL INTERNATIONAL HOLDINGS LIMITED Company Secretary 2014-08-04 CURRENT 1969-08-25 Dissolved 2016-02-10
LLOYDS SECRETARIES LIMITED IAI INTERNATIONAL LIMITED Company Secretary 2014-07-25 CURRENT 1981-12-01 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK (BLSA) Company Secretary 2014-07-25 CURRENT 1862-09-27 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK S.F. NOMINEES LIMITED Company Secretary 2014-07-16 CURRENT 1936-04-09 Active
LLOYDS SECRETARIES LIMITED HILL SAMUEL INVESTMENTS LIMITED Company Secretary 2014-05-27 CURRENT 1972-11-29 Dissolved 2016-11-03
LLOYDS SECRETARIES LIMITED RIGP FINANCE LIMITED Company Secretary 2014-05-21 CURRENT 1943-12-18 Dissolved 2016-11-03
LLOYDS SECRETARIES LIMITED KINGSBARNS INVESTMENTS LIMITED Company Secretary 2014-05-07 CURRENT 2006-10-25 Dissolved 2016-11-19
LLOYDS SECRETARIES LIMITED IWEB (UK) LIMITED Company Secretary 2014-04-23 CURRENT 1978-08-21 Dissolved 2017-11-04
LLOYDS SECRETARIES LIMITED VINTRY HOLDINGS (UK) LIMITED Company Secretary 2014-04-22 CURRENT 2002-10-23 Dissolved 2016-06-24
LLOYDS SECRETARIES LIMITED EASTCHEAP FUNDING LIMITED Company Secretary 2014-04-22 CURRENT 2001-10-16 Dissolved 2016-06-24
LLOYDS SECRETARIES LIMITED GLYTHORNE LIMITED Company Secretary 2014-04-09 CURRENT 1981-11-05 Dissolved 2015-10-13
LLOYDS SECRETARIES LIMITED KINGSTAR LEASING LIMITED Company Secretary 2014-04-09 CURRENT 1981-08-24 Dissolved 2015-10-13
LLOYDS SECRETARIES LIMITED SNOWGLEN SECURITIES LIMITED Company Secretary 2014-04-09 CURRENT 1981-09-01 Dissolved 2015-10-13
LLOYDS SECRETARIES LIMITED COLEMAN STAFFORDSHIRE FUNDING LIMITED Company Secretary 2014-04-03 CURRENT 2002-10-25 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED Company Secretary 2014-04-03 CURRENT 2002-10-25 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED LLOYDS BANK STOCKBROKERS (NOMINEES) LIMITED Company Secretary 2014-03-28 CURRENT 1972-11-08 Dissolved 2015-06-23
LLOYDS SECRETARIES LIMITED LLOYDS BANK STOCKBROKERS CLIENT NOMINEES LIMITED Company Secretary 2014-03-28 CURRENT 1990-07-12 Dissolved 2015-11-24
LLOYDS SECRETARIES LIMITED HBOS INVESTMENT MANAGEMENT (MEDITERRANEAN) LIMITED Company Secretary 2014-03-28 CURRENT 1988-02-02 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED CHISWELL STOCKBROKERS LIMITED Company Secretary 2014-03-28 CURRENT 1986-06-18 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK TRUST COMPANY (INTERNATIONAL) LIMITED Company Secretary 2014-03-28 CURRENT 1963-03-12 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK NOMINEES LIMITED Company Secretary 2014-03-28 CURRENT 1970-06-09 Active
LLOYDS SECRETARIES LIMITED GENSAR DESIGN LIMITED Company Secretary 2014-03-24 CURRENT 2000-05-05 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED CASTLE COLLECTIONS LIMITED Company Secretary 2014-01-07 CURRENT 1989-05-04 Dissolved 2015-04-07
LLOYDS SECRETARIES LIMITED LLOYDS TSB MONTRACON LIMITED Company Secretary 2013-12-20 CURRENT 1987-05-28 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED HECM CUSTOMER SERVICES LIMITED Company Secretary 2013-12-11 CURRENT 1991-05-10 Dissolved 2016-06-10
LLOYDS SECRETARIES LIMITED LLOYDS BANK FINANCIAL SERVICES LIMITED Company Secretary 2013-11-28 CURRENT 1938-11-25 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED ALEX. LAWRIE RECEIVABLES FINANCING LIMITED Company Secretary 2013-09-04 CURRENT 1970-08-25 Active
LLOYDS SECRETARIES LIMITED ALEX LAWRIE FACTORS LIMITED Company Secretary 2013-09-04 CURRENT 1971-03-03 Active
LLOYDS SECRETARIES LIMITED CASHFRIDAY LIMITED Company Secretary 2013-09-04 CURRENT 1990-11-12 Active
LLOYDS SECRETARIES LIMITED LBCF LIMITED Company Secretary 2013-09-04 CURRENT 1983-10-14 Active
LLOYDS SECRETARIES LIMITED R.F. SPENCER AND COMPANY LIMITED Company Secretary 2013-09-04 CURRENT 1985-03-06 Active
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 15) LIMITED Company Secretary 2013-09-03 CURRENT 2005-05-16 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 21) LIMITED Company Secretary 2013-08-01 CURRENT 2005-05-16 Dissolved 2015-04-07
LLOYDS SECRETARIES LIMITED BLACK HORSE FINANCE LIMITED Company Secretary 2013-07-04 CURRENT 1987-04-14 Dissolved 2016-11-03
LLOYDS SECRETARIES LIMITED FINANCIAL CONSULTANTS LB LIMITED Company Secretary 2013-06-19 CURRENT 1983-01-12 Liquidation
LLOYDS SECRETARIES LIMITED SHIBDEN DALE LIMITED Company Secretary 2013-05-30 CURRENT 1987-05-20 Dissolved 2017-12-26
LLOYDS SECRETARIES LIMITED LLOYDS (NIMROD) LEASING INDUSTRIES LIMITED Company Secretary 2013-05-29 CURRENT 1986-01-03 Liquidation
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 4) LIMITED Company Secretary 2013-05-29 CURRENT 2004-06-08 Active
LLOYDS SECRETARIES LIMITED DEVA LEASE 3 LIMITED Company Secretary 2013-05-24 CURRENT 2005-06-28 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED DEVA LEASE 2 LIMITED Company Secretary 2013-05-24 CURRENT 2005-06-28 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED EQUIPMENT LEASING (NO. 3) LIMITED Company Secretary 2013-05-22 CURRENT 2001-08-29 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED EQUIPMENT LEASING (NO. 6) LIMITED Company Secretary 2013-05-22 CURRENT 2002-05-16 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 10) LIMITED Company Secretary 2013-05-22 CURRENT 2005-05-16 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 19) LIMITED Company Secretary 2013-05-22 CURRENT 2005-05-16 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 2) LIMITED Company Secretary 2013-05-22 CURRENT 2004-06-08 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED MARITIME LEASING (NO. 1) LIMITED Company Secretary 2013-05-22 CURRENT 2000-08-16 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED MARITIME LEASING (NO. 11) LIMITED Company Secretary 2013-05-22 CURRENT 2002-05-16 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED MARITIME LEASING (NO. 14) LIMITED Company Secretary 2013-05-22 CURRENT 2004-01-16 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED MARITIME LEASING (NO. 9) LIMITED Company Secretary 2013-05-22 CURRENT 2002-05-16 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 18) LIMITED Company Secretary 2013-05-22 CURRENT 2005-05-16 Dissolved 2018-04-22
LLOYDS SECRETARIES LIMITED LLOYDS INVESTMENT SECURITIES NO.5 LIMITED Company Secretary 2013-05-22 CURRENT 1994-05-19 Active
LLOYDS SECRETARIES LIMITED ST. MARY'S COURT INVESTMENTS Company Secretary 2013-05-22 CURRENT 1986-10-03 Active
LLOYDS SECRETARIES LIMITED LLOYDS BANK TRUSTEES LIMITED Company Secretary 2013-04-04 CURRENT 1925-10-29 Dissolved 2016-09-06
LLOYDS SECRETARIES LIMITED BOLTRO NOMINEES LIMITED Company Secretary 2013-04-04 CURRENT 1999-02-24 Active
LLOYDS SECRETARIES LIMITED WARD NOMINEES LIMITED Company Secretary 2013-04-04 CURRENT 1989-01-24 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED WARD NOMINEES (ABINGDON) LIMITED Company Secretary 2013-04-04 CURRENT 1990-07-11 Active
LLOYDS SECRETARIES LIMITED WARD NOMINEES (BRISTOL) LIMITED Company Secretary 2013-04-04 CURRENT 1990-07-11 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED WARD NOMINEES (BIRMINGHAM) LIMITED Company Secretary 2013-04-04 CURRENT 1990-07-11 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LLOYDS BANK (PEP NOMINEES) LIMITED Company Secretary 2013-04-04 CURRENT 1986-09-02 Liquidation
LLOYDS SECRETARIES LIMITED PERRY NOMINEES LIMITED Company Secretary 2013-04-04 CURRENT 1989-01-24 Active
LLOYDS SECRETARIES LIMITED OVAL LEASING LIMITED Company Secretary 2013-03-25 CURRENT 2002-05-20 Dissolved 2015-04-07
LLOYDS SECRETARIES LIMITED J & J COLLECTIONS LIMITED Company Secretary 2013-03-15 CURRENT 1986-05-21 Dissolved 2015-04-07
LLOYDS SECRETARIES LIMITED ALBION COLLECTIONS LIMITED Company Secretary 2013-03-15 CURRENT 1989-01-03 Dissolved 2015-04-07
LLOYDS SECRETARIES LIMITED AZEDCREST LIMITED Company Secretary 2013-03-15 CURRENT 1981-10-06 Dissolved 2015-10-13
LLOYDS SECRETARIES LIMITED EVANSVILLE LIMITED Company Secretary 2013-03-15 CURRENT 1981-11-18 Dissolved 2015-10-13
LLOYDS SECRETARIES LIMITED HALIFAX CREDIT CARD LIMITED Company Secretary 2013-03-15 CURRENT 1987-12-21 Liquidation
LLOYDS SECRETARIES LIMITED HL GROUP (HOLDINGS) LIMITED Company Secretary 2013-03-14 CURRENT 1987-10-23 Liquidation
LLOYDS SECRETARIES LIMITED UBERIOR NOMINEES LIMITED Company Secretary 2013-03-06 CURRENT 1967-09-22 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED UBERIOR TRUSTEES LIMITED Company Secretary 2013-03-06 CURRENT 1967-10-26 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND NOMINEES (UNIT TRUSTS) LIMITED Company Secretary 2013-03-06 CURRENT 1970-02-27 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LONDON UBERIOR (L.A.S. GROUP) NOMINEES LIMITED Company Secretary 2013-03-06 CURRENT 1985-10-24 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED WESTERN TRUST & SAVINGS HOLDINGS LIMITED Company Secretary 2013-03-06 CURRENT 1974-01-07 Liquidation
LLOYDS SECRETARIES LIMITED WEST NOMINEES LIMITED Company Secretary 2013-02-26 CURRENT 1927-08-29 Dissolved 2015-10-27
LLOYDS SECRETARIES LIMITED LLOYDS BANK (STOCK EXCHANGE BRANCH) NOMINEES LIMITED Company Secretary 2013-02-26 CURRENT 1925-11-12 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK (COLONIAL & FOREIGN) NOMINEES LIMITED Company Secretary 2013-02-26 CURRENT 1922-02-04 Active
LLOYDS SECRETARIES LIMITED LLOYDS BANK (BRANCHES) NOMINEES LIMITED Company Secretary 2013-02-26 CURRENT 1934-08-27 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK (I.D.) NOMINEES LIMITED Company Secretary 2013-02-26 CURRENT 1947-04-15 Active
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED Company Secretary 2013-02-19 CURRENT 1988-08-26 Liquidation
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED Company Secretary 2013-02-19 CURRENT 1988-11-21 Liquidation
LLOYDS SECRETARIES LIMITED HALIFAX MORTGAGE SERVICES LIMITED Company Secretary 2013-02-19 CURRENT 1986-01-22 Liquidation
LLOYDS SECRETARIES LIMITED C & G FINANCIAL SERVICES LIMITED Company Secretary 2013-02-15 CURRENT 1988-11-21 Dissolved 2017-02-14
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES MORTGAGE SERVICES NO. 1 LIMITED Company Secretary 2013-02-15 CURRENT 1990-09-11 Dissolved 2017-03-07
LLOYDS SECRETARIES LIMITED CREATE SERVICES LIMITED. Company Secretary 2013-02-15 CURRENT 2002-08-02 Liquidation
LLOYDS SECRETARIES LIMITED C & G HOMES LIMITED Company Secretary 2013-02-15 CURRENT 1988-05-11 Dissolved 2018-04-22
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND (STANLIFE) LONDON NOMINEES LIMITED Company Secretary 2013-02-15 CURRENT 1973-08-30 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND P.E.P. NOMINEES LIMITED Company Secretary 2013-02-15 CURRENT 1986-12-09 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED BANK OF WALES LIMITED Company Secretary 2013-02-15 CURRENT 1971-02-09 Active
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED Company Secretary 2013-02-15 CURRENT 1987-03-30 Liquidation
LLOYDS SECRETARIES LIMITED C&G ESTATE AGENTS LIMITED Company Secretary 2013-02-15 CURRENT 1987-07-16 Liquidation
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES ASSET MANAGEMENT LIMITED Company Secretary 2013-02-15 CURRENT 1989-02-10 Liquidation
LLOYDS SECRETARIES LIMITED CENTRAL MORTGAGE FINANCE LIMITED Company Secretary 2013-02-15 CURRENT 1989-04-07 Liquidation
LLOYDS SECRETARIES LIMITED BARNWOOD MORTGAGES LIMITED Company Secretary 2013-02-15 CURRENT 1995-11-09 Liquidation
LLOYDS SECRETARIES LIMITED INTELLIGENT FINANCE FINANCIAL SERVICES LIMITED Company Secretary 2013-02-15 CURRENT 1999-02-02 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND LONDON NOMINEES LIMITED Company Secretary 2013-02-15 CURRENT 1926-07-09 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED Company Secretary 2013-02-15 CURRENT 1983-12-23 Liquidation
LLOYDS SECRETARIES LIMITED LB REGISTRARS NOMINEES LIMITED Company Secretary 2013-02-13 CURRENT 1934-12-17 Dissolved 2015-06-23
LLOYDS SECRETARIES LIMITED LB REGISTRARS (ISA) NOMINEES LIMITED Company Secretary 2013-02-13 CURRENT 1973-06-12 Dissolved 2015-06-23
LLOYDS SECRETARIES LIMITED TALBOT NOMINEES LIMITED Company Secretary 2013-02-13 CURRENT 1972-05-18 Dissolved 2015-11-24
LLOYDS SECRETARIES LIMITED RANELAGH NOMINEES LIMITED Company Secretary 2013-01-24 CURRENT 1934-10-19 Active
LLOYDS SECRETARIES LIMITED THE BRITISH LINEN COMPANY LIMITED Company Secretary 2012-08-23 CURRENT 1977-09-06 Active
LLOYDS SECRETARIES LIMITED STANDARD PROPERTY INVESTMENT (1987) LIMITED Company Secretary 2012-08-21 CURRENT 1987-01-22 Active
LLOYDS SECRETARIES LIMITED HORIZON HOTEL INVESTMENTS LIMITED Company Secretary 2012-07-02 CURRENT 2005-04-13 Dissolved 2017-05-06
LLOYDS SECRETARIES LIMITED HORIZON PROPERTY INVESTMENTS LIMITED Company Secretary 2012-07-02 CURRENT 1994-12-19 Dissolved 2017-05-06
LLOYDS SECRETARIES LIMITED HORIZON RESIDENTIAL DEVELOPMENTS LIMITED Company Secretary 2012-07-02 CURRENT 1993-12-10 Dissolved 2016-11-30
LLOYDS SECRETARIES LIMITED BOS EDINBURGH NO 1 LIMITED Company Secretary 2012-07-02 CURRENT 2006-11-02 Liquidation
LLOYDS SECRETARIES LIMITED AQUILUS LIMITED Company Secretary 2012-06-29 CURRENT 2007-07-16 Liquidation
LLOYDS SECRETARIES LIMITED CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED Company Secretary 2012-06-04 CURRENT 1988-06-24 Active
LLOYDS SECRETARIES LIMITED RETAIL REVIVAL (STRATFORD) INVESTMENTS LIMITED Company Secretary 2012-04-30 CURRENT 1995-04-10 Dissolved 2016-03-31
LLOYDS SECRETARIES LIMITED RETAIL REVIVAL (TROWBRIDGE) INVESTMENTS LIMITED Company Secretary 2012-04-30 CURRENT 1995-04-10 Dissolved 2016-02-10
LLOYDS SECRETARIES LIMITED COATE HOMES LIMITED Company Secretary 2012-04-30 CURRENT 1963-02-20 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED BOUNDARY BUSINESS CENTRE LIMITED Company Secretary 2012-04-30 CURRENT 1994-03-08 Dissolved 2016-06-24
LLOYDS SECRETARIES LIMITED HILL SAMUEL FINANCE (NO. 22) LIMITED Company Secretary 2012-04-30 CURRENT 1989-05-08 Dissolved 2016-12-14
LLOYDS SECRETARIES LIMITED LLOYDS BANK GF (HOLDINGS) LIMITED Company Secretary 2012-04-30 CURRENT 1978-10-26 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED RETAIL REVIVAL (BURGESS HILL) INVESTMENTS LIMITED Company Secretary 2012-04-30 CURRENT 1995-04-10 Active
LLOYDS SECRETARIES LIMITED LB AUTOLEASE LIMITED Company Secretary 2012-02-28 CURRENT 2000-09-26 Dissolved 2015-03-17
LLOYDS SECRETARIES LIMITED CHARTERED TRUST GROUP LIMITED Company Secretary 2012-02-28 CURRENT 1973-09-21 Dissolved 2015-03-17
LLOYDS SECRETARIES LIMITED LEX AUTOLEASE (VH) LIMITED Company Secretary 2012-02-28 CURRENT 1993-08-02 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED LLOYDS UDT (MARLOW) LIMITED Company Secretary 2012-02-28 CURRENT 1961-10-09 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED SG MOTOR FINANCE LIMITED Company Secretary 2012-02-28 CURRENT 1995-03-10 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED CHARTERED TRUST LIMITED Company Secretary 2012-02-28 CURRENT 1989-09-26 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED CHARTERED TRUST MARINE LIMITED Company Secretary 2012-02-28 CURRENT 1964-05-06 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED HIGHWAY VEHICLE LEASING LIMITED Company Secretary 2012-02-28 CURRENT 1983-02-04 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED LEX AUTOLEASE (VL) LIMITED Company Secretary 2012-02-28 CURRENT 1967-07-14 Liquidation
LLOYDS SECRETARIES LIMITED HIGHWAY CONTRACT HIRE LIMITED Company Secretary 2012-02-28 CURRENT 1980-10-22 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED HIGHWAY VEHICLE MANAGEMENT LIMITED Company Secretary 2012-02-28 CURRENT 1995-10-13 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED LEX AUTOLEASE (FMS) LIMITED Company Secretary 2012-02-28 CURRENT 1988-04-19 Liquidation
LLOYDS SECRETARIES LIMITED LB MOTORENT LIMITED Company Secretary 2012-02-28 CURRENT 1968-10-22 Liquidation
LLOYDS SECRETARIES LIMITED BLACK HORSE EXECUTIVE MORTGAGES LIMITED Company Secretary 2012-02-28 CURRENT 1987-02-27 Liquidation
LLOYDS SECRETARIES LIMITED LEX AUTOLEASE (SHREWSBURY) LIMITED Company Secretary 2012-02-28 CURRENT 1949-10-12 Liquidation
LLOYDS SECRETARIES LIMITED CHARTERED TRUST (NOMINEES) LIMITED Company Secretary 2012-02-28 CURRENT 1963-06-12 Liquidation
LLOYDS SECRETARIES LIMITED CEDAR HOLDINGS LIMITED Company Secretary 2012-02-28 CURRENT 1958-06-23 Liquidation
LLOYDS SECRETARIES LIMITED HILL SAMUEL BANK LIMITED Company Secretary 2011-09-07 CURRENT 1938-08-19 Liquidation
LLOYDS SECRETARIES LIMITED HBOS DIRECTORS LIMITED Company Secretary 2011-06-20 CURRENT 1993-01-04 Liquidation
LLOYDS SECRETARIES LIMITED LB COMHOLD LIMITED Company Secretary 2011-06-20 CURRENT 1966-06-09 Liquidation
LLOYDS SECRETARIES LIMITED ABOVE BAR (SOUTHAMPTON) LIMITED Company Secretary 2011-04-14 CURRENT 1993-07-30 Dissolved 2014-12-18
LLOYDS SECRETARIES LIMITED LLOYDS BANK GROUP LIMITED Company Secretary 2011-03-21 CURRENT 1988-05-09 Dissolved 2014-11-04
LLOYDS SECRETARIES LIMITED LLOYDS FINANCIAL SERVICES LIMITED Company Secretary 2011-03-21 CURRENT 1986-05-29 Dissolved 2016-08-09
LLOYDS SECRETARIES LIMITED LLOYDS TRADE & PROJECT FINANCE LIMITED Company Secretary 2011-03-21 CURRENT 1985-01-17 Dissolved 2017-03-14
LLOYDS SECRETARIES LIMITED SERVICES LB (NO. 3) LIMITED Company Secretary 2011-03-21 CURRENT 1972-05-08 Dissolved 2017-03-14
LLOYDS SECRETARIES LIMITED SERVICES LB (NO. 4) LIMITED Company Secretary 2011-03-21 CURRENT 1966-09-21 Dissolved 2017-03-14
LLOYDS SECRETARIES LIMITED CHARTERHALL (NO. 3) LIMITED Company Secretary 2011-03-21 CURRENT 1979-11-20 Dissolved 2017-03-14
LLOYDS SECRETARIES LIMITED SERVICES LB (NO. 2) LIMITED Company Secretary 2011-03-21 CURRENT 1961-08-10 Liquidation
LLOYDS SECRETARIES LIMITED CHARTERHALL (NO. 1) LIMITED Company Secretary 2011-03-21 CURRENT 1986-05-23 Liquidation
LLOYDS SECRETARIES LIMITED CASHPOINT LIMITED Company Secretary 2011-03-21 CURRENT 1950-11-09 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED DIRECT LB LIMITED Company Secretary 2011-03-21 CURRENT 1948-02-16 Liquidation
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND EDINBURGH NOMINEES LIMITED Company Secretary 2011-03-21 CURRENT 1926-07-09 Active
LLOYDS SECRETARIES LIMITED BLACK HORSE PROPERTY SERVICES LIMITED Company Secretary 2011-03-21 CURRENT 1984-01-19 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED CHARTERHALL (NO. 2) LIMITED Company Secretary 2011-03-21 CURRENT 1986-07-17 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS (GRESHAM) NO. 1 LIMITED Company Secretary 2011-03-21 CURRENT 1999-01-11 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LLOYDS (GRESHAM) LIMITED Company Secretary 2011-03-21 CURRENT 1973-01-02 Active
LLOYDS SECRETARIES LIMITED EXCLUSIVE FINANCE NO. 1 LIMITED Company Secretary 2011-03-17 CURRENT 1988-02-11 Liquidation
LLOYDS SECRETARIES LIMITED LB HEALTHCARE TRUSTEE LIMITED Company Secretary 2011-03-17 CURRENT 2003-12-01 Active
LLOYDS SECRETARIES LIMITED THREE COPTHALL AVENUE LIMITED Company Secretary 2011-03-11 CURRENT 1981-04-01 Liquidation
LLOYDS SECRETARIES LIMITED GRESHAM NOMINEE 1 LIMITED Company Secretary 2011-03-09 CURRENT 2001-12-10 Active
LLOYDS SECRETARIES LIMITED GRESHAM NOMINEE 2 LIMITED Company Secretary 2011-03-09 CURRENT 2001-12-10 Active
LLOYDS SECRETARIES LIMITED EQUITABLE SERVICES AND CONSULTANCY LIMITED Company Secretary 2007-12-28 CURRENT 1879-05-28 Dissolved 2014-12-02
LLOYDS SECRETARIES LIMITED OYSTERCATCHER RESIDENTIAL ONE LIMITED Company Secretary 2007-12-28 CURRENT 2002-07-09 Dissolved 2014-03-25
LLOYDS SECRETARIES LIMITED ST ANDREW'S SHELL COMPANY LIMITED Company Secretary 2007-12-28 CURRENT 1990-10-16 Dissolved 2013-12-23
LLOYDS SECRETARIES LIMITED MENTOR PROFESSIONAL SERVICES LIMITED Company Secretary 2007-12-28 CURRENT 1996-02-26 Dissolved 2013-12-23
LLOYDS SECRETARIES LIMITED CAPITAL BANK INSURANCE SERVICES LIMITED Company Secretary 2007-12-28 CURRENT 1986-04-28 Liquidation
LLOYDS SECRETARIES LIMITED HALIFAX FINANCIAL SERVICES LIMITED Company Secretary 2007-12-28 CURRENT 1986-08-12 Active
LLOYDS SECRETARIES LIMITED OYSTERCATCHER RESIDENTIAL LIMITED Company Secretary 2007-12-28 CURRENT 2001-02-27 Liquidation
LLOYDS SECRETARIES LIMITED OYSTERCATCHER NOMINEES LIMITED Company Secretary 2007-12-28 CURRENT 2001-02-26 Liquidation
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND INSURANCE SERVICES LIMITED Company Secretary 2007-12-28 CURRENT 1978-08-10 Liquidation
LLOYDS SECRETARIES LIMITED CLERICAL MEDICAL (DARTFORD NUMBER 3) LIMITED Company Secretary 2007-12-28 CURRENT 2001-07-12 Liquidation
LLOYDS SECRETARIES LIMITED CLERICAL MEDICAL (DARTFORD NUMBER 2) LIMITED Company Secretary 2007-12-28 CURRENT 2001-07-12 Liquidation
LLOYDS SECRETARIES LIMITED COUNTY WIDE PROPERTY INVESTMENTS LIMITED Company Secretary 2007-12-12 CURRENT 1982-02-04 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED HBOS TREASURY SERVICES LIMITED Company Secretary 2007-12-05 CURRENT 1992-02-26 Liquidation
LLOYDS SECRETARIES LIMITED HALIFAX LIMITED Company Secretary 2007-12-05 CURRENT 1989-03-31 Liquidation
LLOYDS SECRETARIES LIMITED CAPITAL 1945 LIMITED Company Secretary 2007-12-05 CURRENT 1945-02-01 Liquidation
LLOYDS SECRETARIES LIMITED HALIFAX GROUP LIMITED Company Secretary 2007-12-05 CURRENT 1997-12-02 Liquidation
LLOYDS SECRETARIES LIMITED IN STORE CREDIT LIMITED Company Secretary 2002-08-23 CURRENT 1956-02-25 Dissolved 2016-09-06
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES PROPERTY SERVICES LIMITED Company Secretary 2000-12-29 CURRENT 1984-03-21 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED SOUTHERN MORTGAGE CORPORATION LIMITED Company Secretary 2000-11-22 CURRENT 1984-09-20 Dissolved 2014-08-19
LLOYDS SECRETARIES LIMITED BAVARIAN MORTGAGES NO. 2 LIMITED Company Secretary 2000-11-22 CURRENT 1991-02-28 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED MORTGAGE SERVICES FUNDING LIMITED Company Secretary 2000-11-22 CURRENT 1989-02-24 Dissolved 2016-06-24
LLOYDS SECRETARIES LIMITED NORTHERN MORTGAGE CORPORATION LIMITED Company Secretary 2000-11-22 CURRENT 1985-01-28 Dissolved 2016-06-24
LLOYDS SECRETARIES LIMITED FIRST ALTERNATIVE LIMITED Company Secretary 2000-11-22 CURRENT 1993-02-19 Dissolved 2016-08-30
LLOYDS SECRETARIES LIMITED GENERAL INSURANCE SERVICES LIMITED Company Secretary 2000-11-22 CURRENT 1993-01-04 Dissolved 2016-08-16
LLOYDS SECRETARIES LIMITED WESTERN TRUST HOLDINGS LIMITED Company Secretary 2000-11-22 CURRENT 1994-09-29 Liquidation
EMMA LOUISE LAWRENCE BOS (SHARED APPRECIATION MORTGAGES) NO. 5 PLC Director 2016-04-28 CURRENT 1997-10-24 Active
EMMA LOUISE LAWRENCE BOS (SHARED APPRECIATION MORTGAGES) NO. 1 PLC Director 2016-04-28 CURRENT 1995-10-05 Active
EMMA LOUISE LAWRENCE BOS (SHARED APPRECIATION MORTGAGES) NO. 2 PLC Director 2016-04-28 CURRENT 1996-01-23 Active
EMMA LOUISE LAWRENCE BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND)) LIMITED Director 2016-04-28 CURRENT 1996-11-20 Active
EMMA LOUISE LAWRENCE BOS (SHARED APPRECIATION MORTGAGES) NO. 3 PLC Director 2016-04-28 CURRENT 1997-03-12 Active
EMMA LOUISE LAWRENCE BOS (SHARED APPRECIATION MORTGAGES) NO. 4 PLC Director 2016-04-28 CURRENT 1997-03-12 Active
EMMA LOUISE LAWRENCE BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.3) LIMITED Director 2016-04-28 CURRENT 1997-09-18 Active
EMMA LOUISE LAWRENCE BOS (SHARED APPRECIATION MORTGAGES) NO. 6 PLC Director 2016-04-28 CURRENT 1997-10-24 Active
JANET TURNER BOS (SHARED APPRECIATION MORTGAGES) NO. 5 PLC Director 2017-12-21 CURRENT 1997-10-24 Active
JANET TURNER BOS (SHARED APPRECIATION MORTGAGES) NO. 1 PLC Director 2017-12-21 CURRENT 1995-10-05 Active
JANET TURNER BOS (SHARED APPRECIATION MORTGAGES) NO. 2 PLC Director 2017-12-21 CURRENT 1996-01-23 Active
JANET TURNER BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND)) LIMITED Director 2017-12-21 CURRENT 1996-11-20 Active
JANET TURNER BOS (SHARED APPRECIATION MORTGAGES) NO. 3 PLC Director 2017-12-21 CURRENT 1997-03-12 Active
JANET TURNER BOS (SHARED APPRECIATION MORTGAGES) NO. 4 PLC Director 2017-12-21 CURRENT 1997-03-12 Active
JANET TURNER BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.3) LIMITED Director 2017-12-21 CURRENT 1997-09-18 Active
JANET TURNER BOS (SHARED APPRECIATION MORTGAGES) NO. 6 PLC Director 2017-12-21 CURRENT 1997-10-24 Active
JANET TURNER HALIFAX MORTGAGE SERVICES LIMITED Director 2017-11-09 CURRENT 1986-01-22 Liquidation
JANET TURNER BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED Director 2017-11-09 CURRENT 1987-03-30 Liquidation
JANET TURNER C&G ESTATE AGENTS LIMITED Director 2017-11-09 CURRENT 1987-07-16 Liquidation
JANET TURNER BIRMINGHAM MIDSHIRES ASSET MANAGEMENT LIMITED Director 2017-11-09 CURRENT 1989-02-10 Liquidation
JANET TURNER CENTRAL MORTGAGE FINANCE LIMITED Director 2017-11-09 CURRENT 1989-04-07 Liquidation
JANET TURNER BARNWOOD MORTGAGES LIMITED Director 2017-11-09 CURRENT 1995-11-09 Liquidation
JANET TURNER INTELLIGENT FINANCE FINANCIAL SERVICES LIMITED Director 2017-11-09 CURRENT 1999-02-02 Active - Proposal to Strike off
JANET TURNER HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED Director 2017-11-09 CURRENT 1983-12-23 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
2024-04-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-20CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-10-13CC04Statement of company's objects
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-19AP01DIRECTOR APPOINTED MRS LAVANYA MENON
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE LAWRENCE
2021-06-14CH01Director's details changed for Miss Emma Louise Lawrence on 2021-06-06
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-22CH01Director's details changed for Mr Johan Robin Charles Von Schmidt Auf Altenstadt on 2020-01-21
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-11-06AD02Register inspection address changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB
2019-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-26AP01DIRECTOR APPOINTED MR JOHAN ROBIN CHARLES VON SCHMIDT AUF ALTENSTADT
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JANET TURNER
2019-01-14CH01Director's details changed for Ms Janet Turner on 2019-01-10
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-03AP01DIRECTOR APPOINTED MS JANET TURNER
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ANNE HILL
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK STUART DOLMAN
2017-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-12-19AP01DIRECTOR APPOINTED MR MARK STUART DOLMAN
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN GORDON STEWART
2016-07-26AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2016-07-26TM02APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS
2016-07-26AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2016-07-26TM02APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS
2016-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-28AP01DIRECTOR APPOINTED MISS EMMA LOUISE LAWRENCE
2016-04-19AD03Registers moved to registered inspection location of Tower House Charterhall Drive Chester CH88 3AN
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BICKERS
2015-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARC PAGE
2015-04-08AP01DIRECTOR APPOINTED MR ANDREW BICKERS
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON STEWART / 06/03/2014
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-14AR0131/12/13 FULL LIST
2014-01-13AD02SAIL ADDRESS CREATED
2013-05-14AP01DIRECTOR APPOINTED MR MARC PAGE
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-02AR0131/12/12 FULL LIST
2012-12-18RES13DELTE MEM 10/12/2012
2012-12-18RES01ADOPT ARTICLES 10/12/2012
2012-03-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0131/12/11 FULL LIST
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY ANGELA LOCKWOOD
2011-11-29AP03SECRETARY APPOINTED MR PAUL GITTINS
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-13AR0131/12/10 FULL LIST
2010-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOCKWOOD / 09/11/2010
2010-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2010 FROM PREMIER HOUSE CITY ROAD CHESTER CH88 3AN
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-12AR0131/12/09 FULL LIST
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER CURRAN
2010-01-08AP01DIRECTOR APPOINTED TRACEY ANNE HILL
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01MISCSECTION 519
2009-04-24AUDAUDITOR'S RESIGNATION
2009-03-16363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-12-12RES13SECTION 175 QUOTED 03/11/2008
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / PETER CURRAN / 20/10/2008
2008-10-29AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / IAN STEWART / 14/10/2008
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-12363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-15363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288bDIRECTOR RESIGNED
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-12288bDIRECTOR RESIGNED
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-02288cSECRETARY'S PARTICULARS CHANGED
2006-07-13288aNEW SECRETARY APPOINTED
2006-07-12288bSECRETARY RESIGNED
2006-04-05363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-16288bDIRECTOR RESIGNED
2005-07-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-09363aRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-11-18288cDIRECTOR'S PARTICULARS CHANGED
2004-05-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-23363aRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-01-16288bSECRETARY RESIGNED
2003-05-23288aNEW SECRETARY APPOINTED
2003-05-19288aNEW DIRECTOR APPOINTED
2003-05-19288bDIRECTOR RESIGNED
2003-04-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-24363aRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-08-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-31288bDIRECTOR RESIGNED
2002-05-31288aNEW DIRECTOR APPOINTED
2002-03-29363aRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-12-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) 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 BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.2592
MortgagesNumMortOutstanding2.1087
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied2.1599

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) LIMITED

Intangible Assets
Patents
We have not found any records of BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) LIMITED
Trademarks
We have not found any records of BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) 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 (99999 - Dormant Company) as BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) 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 BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) 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 BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) 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.