Annual Information Update

RNS Number : 0573T
Lloyds Banking Group PLC
29 May 2009
 



LLOYDS BANKING GROUP plc 

FSA ANNUAL INFORMATION UPDATE (AIU)


This AIU is required by and is being made pursuant to prospectus rule 5.2 and not for any other purpose and neither the Company, nor any other person, takes any responsibility for, or makes any representation, express or implied, as to the accuracy or completeness of, the information which it contains. This information is not necessarily up to date at the date of this AIU and the Company does not undertake any obligation to update the information in future. Furthermore, this information may have been prepared in accordance with the laws or regulations of a particular jurisdiction and may not comply with or meet the relevant standards of disclosure in any other jurisdiction. This AIU does not constitute an offer of any securities addressed to any person and should not be relied on by any person.


Section1


Regulatory Information Service/The London Stock Exchange (www.londonstockexchange.com)


Brief description of information published and where details can be obtained


(Note 1 below refers)

Date of publication 


(if applicable -Note 2 below refers)


Blocklisting application


04/04/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibility or connected persons

- Mrs. H.A. Weir, Mr. G.T. Tate & Mr. J.E. Daniels


04/04/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibility or connected persons

- Mr. A.G. Kane, Mrs. C.F. Sergeant, Mr. C.M. Wiscarson, Mr. M.E. Fairey, Mrs. H.A. Weir, Mr. G.T. Tate & Mr. J.E. Daniels


10/04/2008

Board change - Mrs. H.A. Weir


18/04/2008

Board change - Ms. T.A. Dial


18/04/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Mr. A.G. Kane, Mrs. C.F. Sergeant, Mr. C.M. Wiscarson, Mr. M.E. Fairey, Mrs. A.S. Risley, Mr. G.T. Tate & Mr. J.E. Daniels


23/04/2008

Annual information update


24/04/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Mr. T.J.W. Tookey


24/04/2008

Notification of voting rights and capital


30/04/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

Sir Victor Blank, Mr. J.E. DanielsMr. M.E. Fairey, Mr. A.G. Kane, Mr. G.T. Tate, Mrs. Weir, Mrs. A.S. Risley, Mrs. C.F. Sergeant, Mr. C.M. Wiscarson 

Mr. T.J.W. Tookey


30/04/2008

Interim management statement


06/05/2008

AGM voting results


09/05/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Mr. G.T. Tate, Mrs. Weir, Mrs. A.S. Risley, Mrs. C.F. Sergeant, Mr. C.M. Wiscarson Mr. T.J.W. Tookey


09/05/2008

Document re AGM resolutions


12/05/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Ewan Brown


13/05/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Ewan Brown


20/05/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Mr. M.E. Fairey


20/05/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Mr. A.G. Kane


20/05/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Mr. A.G. Kane, Mrs. C.F. Sergeant, Mr. C.M. Wiscarson, Mr. M.E. Fairey, Mrs. A.S. Risley, Mr. G.T. Tate, Mrs. H.A. Weir, Mr. T.J.W. Tookey, & Mr. J.E. Daniels


21/05/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Mr. G.T. Tate


22/05/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

Mrs H.A. Weir


23/05/2008

Notification of voting rights and capital


30/05/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

Mr. C.M. Wiscarson


02/06/2008

Mortgage arrangement with Northern Rock


05/06/2008

Form 20-F statement


05/06/2008

Board change - Martin Anthony Scicluna

20/06/2008


Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Mr. A.G. Kane, Mrs. C.F. Sergeant, Mr. C.M. Wiscarson, Mr. M.E. Fairey, Mrs. A.S. Risley, Mr. G.T. Tate, Mrs. H.A. Weir, Mr. T.J.W. Tookey, & Mr. J.E. Daniels


24/06/2008

Notification of voting rights and capital


30/06/2008

Interim block listing return


01/07/2008

Director declaration - Dr. Berndt 

04/07/2008


Director declaration - Sir David Manning

08/07/2008


Segmental analysis

11/07/2008


Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Mr. A.G. Kane, Mrs. C.F. Sergeant, Mr. C.M. Wiscarson, Mrs. A.S. Risley, Mr. G.T. Tate, Mrs. H.A. Weir, Mr. T.J.W. Tookey, & Mr. J.E. Daniels


23/07/2008

Prospectus dated 24 July 2008 for a private placement by Lloyds TSB Group plc of US$3,750,000,000 extendible notes


24/07/2008

2008 interim results news release


30/07/2008

Notification of voting rights and capital


31/07/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Sir Victor Blank & Mr. J.E. Daniels


01/08/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Mr. A.G. Kane


06/08/2008

Supplementary prospectus dated 5 August 2008 relating to the US$3,750,000,000 extendible notes of Lloyds TSB Group plc


08/08/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Mr. A.G. Kane, Mrs. C.F. Sergeant, Mr. C.M. Wiscarson, Mrs. A.S. Risley, Mr. G.T. Tate, Mrs. H.A. Weir, Mr. T.J.W. Tookey, & Mr. J.E. Daniels


21/08/2008

Notification of voting rights and capital


29/08/2008

Notification of change in directors details - Mr. J.P. du Plessis


01/09/2008

Notification of change in directors details - Mr. P.N. Green

03/09/2008


Recommended acquisition of HBOS plc

18/09/2008


Price monitoring extension

18/09/2008


Second price monitoring extension

18/09/2008


Board change - Carolyn Julia McCall


19/09/2008

Placing of up to 5% of issued share capital


19/09/2008

Placing of 284,400,000 new ordinary shares @ 270p


19/09/2008

City code on takeovers and mergers rule 2.10 disclosure


25/09/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Mr. A.G. Kane, Mrs. C.F. Sergeant, Mr. C.M. Wiscarson, Mrs. A.S. Risley, Mr. G.T. Tate, Mrs. H.A. Weir, Mr. T.J.W. Tookey, & Mr. J.E. Daniels


25/09/2008

City code on takeovers and mergers rule 2.10 disclosure


25/09/2008

Notification of change in directors details - Mr. M.A. Scicluna


29/09/2008

Notification of voting rights and capital


01/10/2008

City code on takeovers and mergers rule 2.10 disclosure


03/10/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Mrs. C.F. Sergeant, , Mrs. A.S. Risley, Mr. G.T. Tate, Mrs. H.A. Weir and Mr. T.J.W. Tookey


06/10/2008

4.2 announcement re HBOS

07/10/2008


Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons - 

- Mr. C.M. Wiscarson


07/10/2008

Publication of supplementary prospectus - extendible notes

07/10/2008


Government banking stability proposals

08/10/2008


Revised terms for the acquisition of HBOS plc and proposal to raise £5.5bn of new capital.


13/10/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons - 

- Mr. G.T. Tate


13/10/2008

City code on takeovers and mergers rule 2.10 disclosure


13/10/2008

Price monitoring extension

13/10/2008


Second price monitoring extension

13/10/2008


Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons - 

- Mr. Ewan Brown


14/10/2008

Publication of supplementary prospectus - extendible notes

15/10/2008


Director declaration - Mr. J.P. du Plessis

16/10/2008


Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons - 

- Mr. A.G. Kane


16/10/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons - 

- Mrs H.A. Weir


21/10/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Mr. A.G. Kane, Mrs. C.F. Sergeant, Mr. C.M. Wiscarson, Mrs. A.S. Risley, Mr. G.T. Tate, Mrs. H.A. Weir, Mr. T.J.W. Tookey, & Mr. J.E. Daniels


21/10/2008

Announcement of the HBOS acquisition timetable


24/10/2008

Board change - Tim James William Tookey


30/10/2008

Executive changes


30/10/2008

Notification of voting rights and capital


31/10/2008

Interim management statement


03/11/2008

Chairman's letter to shareholders about the HBOS transaction


03/11/2008

'Offer document posted' notification re HBOS 


03/11/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Mr. G.T. Tate


03/11/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Mr. J.E. Daniels


04/11/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Mr. T.J.W. Tookey


05/11/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Mrs A.S. Risley


07/11/2008

Publication of supplementary prospectus - extendible notes

07/11/2008


Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Sir Victor Blank and Mrs H.A. Weir


10/11/2008

Publication of final terms - extendible notes

14/11/2008


Prospectus, update of timetable and details of excess application facility relating to the placing and open offer


19/11/2008

General meeting voting results


19/11/2008

Publication of prospectus

20/11/2008


Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

Mr. M.A. Scicluna, Sir Victor Blank, Mr. A.G. Kane, Mrs. C.F. Sergeant, Mr. C.M. Wiscarson, Mrs. A.S. Risley, Mr. G.T. Tate, Mrs. H.A. Weir, Mr. T.J.W. Tookey, & Mr. J.E. Daniels


20/11/2008

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons - Mr. E. Brown and Mrs A.S. Risley


21/11/2008

Document re GM resolutions

21/11/2008


Publication of supplementary prospectus - extendible notes

21/11/2008


Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Mr. A.G. Kane, Mrs. C.F. Sergeant, Mr. C.M. Wiscarson, Mrs. A.S. Risley, Mr. G.T. Tate, Mrs. H.A. Weir, Mr. T.J.W. Tookey, & Mr. J.E. Daniels


24/11/2008

Notification of major interests in shares

- Legal & General Group plc


27/11/2008

Price monitoring extension

28/11/2008


Second price monitoring extension

28/11/2008


Preference share scheme

05/12/2008


4.2 announcement of HBOS

11/12/2008


Lloyds TSB comment on personal loan payment protection insurance and trading update from HBOS


12/12/2008

Results of HBOS general meeting and details of Lloyds TSB placing and open offer


12/12/2008

Publication of supplementary prospectus - extendible notes


18/12/2008


Publication of supplementary prospectus

18/12/2008


Publication of supplementary prospectus

18/12/2008


Publication of supplementary prospectus


18/12/2008

Publication of prospectus

18/12/2008


Price monitoring extension

18/12/2008


Second price monitoring extension

18/12/2008


City code on takeovers and mergers rule 2.10 disclosure


19/12/2008

Notification of major interests in shares

- AXA Investment Managers Limited


19/12/2008

Price monitoring extension

19/12/2008


Second price monitoring extension

19/12/2008


Erratum to prospectus

23/12/2008


Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Mr. A.G. Kane, Mrs. C.F. Sergeant, Mr. C.M. Wiscarson, Mrs. A.S. Risley, Mr. G.T. Tate, Mrs. H.A. Weir, Mr. T.J.W. Tookey, & Mr. J.E. Daniels


23/12/2008

Notification of major interests in shares

- Legal & General Group Plc


23/12/2008

Price monitoring extension

29/12/2008


Second price monitoring extension

29/12/2008


Notification of voting rights and capital

31/12/2008


Block listing six monthly return 


02/01/2009

Settlement with USA authorities


12/01/2009

First court hearing


12/01/2009

Placing and open offer of shares


12/01/2009

Preference share court hearing


12/01/2009

Publication of supplementary prospectus

13/01/2009


Rule 2.10 Announcement


13/01/2009

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

  • Mr. A.G. Kane, Mr. G.T. Tate, Mrs. H.A. Weir, Mr. T.J.W. Tookey, Mr. J.E. Daniels, Mr. M.A. Scicluna, Mr. Ewan Brown, Dr Berndt, Sir Victor Blank, Mr. J.P. du Plessis, Mr. P.N. Green, Sir Julian Horn-Smith, Lord Leitch and Sir David Manning.

  •  

13/01/2009

Notification of major interests in shares

- AXA Investment Managers Limited


13/01/2009

Notification of major interests in shares

- The Solicitor for the affairs of her Majesty's Treasury


13/01/2009

Notification of major interests in shares

- AXA Investment Managers Limited


14/01/2009

Acquisition Update: Court confirmation of Reduction of Capital and Scheme becoming effective.


16/01/2009


Court confirmation of Preference Reduction of Capital and Preference Scheme becoming Effective.


16/01/2009

Change of company name.

16/01/2009


Price monitoring extension

19/01/2009


Second price monitoring extension

19/01/2009


Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Mr. A.G. Kane, Mr. M.A. Scicluna, Sir Victor Blank, Mrs. C.F. Sergeant and Ms J. Dawson


19/01/2009

Acquisition update

19/01/2009


TR1 - notification of major interests in shares - The Solicitor for the Affairs of Her Majesty's Treasury


20/01/2009


TR1 - notification of major interests in shares - Legal & General

20/01/2009


Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Mr. A.G. Kane, Mrs. C.F. Sergeant, Mr. C.M. Wiscarson, Mrs. A.S. Risley, Mr. G.T. Tate, Mrs. H.A. Weir, Mr. T.J.W. Tookey, & Mr. J.E. Daniels


22/01/2009

Corporate broker appointment - UBS

29/01/2009


Notification of voting rights and capital    


30/01/2009

Directorate change


02/02/2009

Price monitoring extension

06/02/2009


Second price monitoring extension

06/02/2009


Trading statement


13/02/2009

Price monitoring extension

13/02/2009


Second price monitoring extension

13/02/2009


Price monitoring extension

16/02/2009


Second price monitoring extension 

16/02/2009


Directorate change


20/02/2009

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Mr. A.G. Kane, Mrs. C.F. Sergeant, Mr. C.M. Wiscarson, Mrs. A.S. Risley, Mr. G.T. Tate, Mrs. H.A. Weir, Mr. T.J.W. Tookey, & Mr. J.E. Daniels


24/02/2009

Government asset protection scheme


26/02/2009

Lloyds Banking Group 2008 results


27/02/2009

Asset protection scheme

27/02/2009


Government asset protection scheme


09/03/2009

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons - 

Mr. M.A. Fisher.


12/03/2009

Directorate change

17/03/2009


Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Mr. A.G. Kane, Mrs. C.F. Sergeant, Mr. C.M. Wiscarson, Mrs. A.S. Risley, Mr. G.T. Tate, Mrs. H.A. Weir, Mr. T.J.W. Tookey, & Mr. J.E. Daniels


23/03/2009

Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Mr. A.G. Kane, Mrs. C.F. Sergeant, Mr. C.M. Wiscarson, Mrs. A.S. Risley, Mr. G.T. Tate, Mrs. H.A. Weir, Mr. T.J.W. Tookey, Mr. J.E. Daniels, Mr. M.A. Fisher & Miss J. Dawson


09/04/2009

Board change - Ewan Brown 

21/04/2009


Notification of transactions relating to the shares of the issuer by directors, persons discharging managerial responsibilities or connected persons

- Mr. A.G. Kane, Mrs. C.F. Sergeant, Mr. C.M. Wiscarson, Mrs. A.S. Risley, Mr. G.T. Tate, Mrs. H.A. Weir, Mr. T.J.W. Tookey and Mr. J.E. Daniels


22/04/2009

Document re 2008 notice of meeting, annual report and accounts, form of proxy etc


30/04/2009




Section 2


Registrar of Companies (ROC) (www.direct.companies-house.gov.uk)


Form description

Brief description of information published and where details can be obtained


(Note 1 below refers)


Date of publication 


Form description

Brief description of information published and where details can be obtained


(Note 1 below refers)


Date of publication 


288c

Change of particulars - J.E. Daniels

08/04/2008

288c

Change of particulars - P.N. Green

08/04/2008

88(2)

Return of allotment of shares - 40,785 ordinary shares of 25p

15/04/2008

88(2)

Return of allotment of shares - 26,500 ordinary shares of 25p

15/04/2008

-

Annual accounts

22/04/2008

288b

Resignation - Mrs. T.ADial

25/04/2008

88(2)

Return of allotment of shares - 25,414 ordinary shares of 25p

28/04/2008

88(2)

Return of allotment of shares - 47,170 ordinary shares of 25p

28/04/2008

88(2)

Return of allotment of shares - 79,034 ordinary shares of 25p

01/05/2008

288a

Appointment - Sir David Manning

07/05/2008

88(2)

Return of allotment of shares - 17,888 ordinary shares of 25p

07/05/2008

88(2)

Return of allotment of shares - 22,181 ordinary shares of 25p

07/05/2008

288b

Resignation - Alastair John Michie

12/05/2008

288a

Appointment - Margaret Ann Coltman

12/05/2008

88(2)

Return of allotment of shares - 11,926 ordinary shares of 25p

12/05/2008

88(2)

Return of allotment of shares - 23,123 ordinary shares of 25p

22/05/2008

88(2)

Return of allotment of shares - 69,425 ordinary shares of 25p

22/05/2008

88(2)

Return of allotment of shares - 21,630 ordinary shares of 25p

22/05/2008

88(2)

Return of allotment of shares - 94,656 ordinary shares of 25p

22/05/2008

88(2)

Return of allotment of shares - 157,295 ordinary shares of 25p

20/06/2008

88(2)

Return of allotment of shares - 16,274 ordinary shares of 25p

20/06/2008

88(2)

Return of allotment of shares - 2,180,119 ordinary shares of 25p

20/06/2008

88(2)

Return of allotment of shares - 22,564,905 ordinary shares of 25p

20/06/2008

88(2)

Return of allotment of shares - 7,463,005 ordinary shares of 25p

20/06/2008

88(2)

Return of allotment of shares - 24,685 ordinary shares of 25p

20/06/2008

288b

Resignation - Mr. M.E. Fairey

01/07/2008

288c

Change of particulars - Dr. Berndt

08/07/2008

363a

Annual return

14/07/2008

288c

Change of particulars - Sir David Manning

14/07/2008

288c

Change of particulars - Sir David Manning

22/07/2008

88(2)

Return of allotment of shares - 813,547 ordinary shares of 25p

01/08/2008

88(2)

Return of allotment of shares - 776,168 ordinary shares of 25p

01/08/2008

88(2)

Return of allotment of shares - 383,074 ordinary shares of 25p

01/08/2008

AA

Interim accounts

07/08/2008

88(2)

Return of allotment of shares - 1,180,858 ordinary shares of 25p

11/08/2008

88(2)

Return of allotment of shares - 44,651 ordinary shares of 25p

15/08/2008

88(2)

Return of allotment of shares - 91,155 ordinary shares of 25p

18/08/2008

88(2)

Return of allotment of shares - 261,694 ordinary shares of 25p

18/08/2008

88(2)

Return of allotment of shares - 278,916 ordinary shares of 25p

18/08/2008

88(2)

Return of allotment of shares - 470,491 ordinary shares of 25p

18/08/2008

288c

Change of particulars - Sir David Manning

22/08/2008

288a

Appointment - Mr. M.A. Scicluna

03/09/2008

288c

Change of particulars - Mr. J.P. du Plessis

03/09/2008

288c

Change of particulars - Mr. P.N. Green

04/09/2008

88(2)

Return of allotment of shares - 204,693 ordinary shares of 25p

12/09/2008

288c

Change in particulars - Sir Julian Horn-Smith

22/09/2008


88(2)

Return of allotment of shares - 150,160 ordinary shares of 25p


22/09/2008

88(2)

Return of allotment of shares - 119,261 ordinary shares of 25p


26/09/2008

288a

Appointment of director - Ms. C.J. McCall

09/10/2008


288c

Change in particulars - Mr. G.T. Tate

03/10/2008


88(2)

Return of allotment of shares - 244,011 ordinary shares of 25p

10/10/2008


88(2)

Return of allotment of shares - 177,432 ordinary shares of 25p

10/10/2008


88(2)

Return of allotment of shares - 325,376 ordinary shares of 25p

10/10/2008


288c

Change in particulars - Mr. M.A. Scicluna

15/10/2008


88(2)

Return of allotment of shares - 48,691 ordinary shares of 25p


22/10/2008

88(2)

Return of allotment of shares - 284,400,000 ordinary shares of 25p


27/10/2008

288c

Change of particulars - Philip Neville Green

04/11/2008


288c

Change of particulars - Lord Leitch


06/11/2008

288c

Change of particulars - Mr. J.P. du Plessis


11/11/2008

288c

Change of particulars - Sir David Manning


13/11/2008

288a

Appointment of director - Mr. T.J.W. Tookey

25/11/2008


88(2)

Return of allotment of shares - 2,168  ordinary shares of 25p


23/12/2008

-

Certificate of incorporation on change of name

16/01/2009



Special resolutions

16/01/2009


123

Increase in authorised capital

16/01/2009


-

Memorandum and articles of association

22/01/2009


288a

Appointment of company secretary - Mr. H.A. Baines

22/01/2009


288b

Resignation of company secretary - Mrs M.A. Coltman

22/01/2009


288c

Change of particulars - Ewan Brown 


27/01/2009

88(2)

Return of allotment of shares - 750,000 ordinary shares of $0.25


30/01/2009

88(2)

Return of allotment of shares - 750,000 ordinary shares of $0.25


30/01/2009

88(2)

Return of allotment of shares - 500,000 ordinary shares of €0.25


30/01/2009

88(2)

Return of allotment of shares - 1,250,000 ordinary shares of $0.25


30/01/2009

88(2)

Return of allotment of shares - 750,000 ordinary shares of $0.25


30/01/2009

128(1)

Statement of rights attaching to allotted shares

30/01/2009


128(1)

Statement of rights attaching to allotted shares

30/01/2009


128(1)

Statement of rights attaching to allotted shares

30/01/2009


128(1)

Statement of rights attaching to allotted shares

30/01/2009


128(1)

Statement of rights attaching to allotted shares

30/01/2009


128(1)

Statement of rights attaching to allotted shares

30/01/2009


128(1)


Statement of rights attaching to allotted shares

30/01/2009

128(1)

Statement of rights attaching to allotted shares

30/01/2009


128(1)

Statement of rights attaching to allotted shares

30/01/2009


128(1)

Statement of rights attaching to allotted shares

30/01/2009


128(1)

Statement of rights attaching to allotted shares

30/01/2009


88(2)

Return of allotment of shares - 2,596,653,203 ordinary shares of 25P


16/02/2009

88(2)

Return of allotment of shares - 299,987,729 ordinary shares of 25P


16/02/2009

88(2)

Return of allotment of shares - 7,775,694,993 ordinary shares of 25P


16/02/2009

88(2)

Return of allotment of shares - 99,999,942 ordinary shares of 25P


16/02/2009

88(2)

Return of allotment of shares - 745,431 ordinary shares of 25P


16/02/2009

88(2)

Return of allotment of shares - 334,951 ordinary shares of 25P


16/02/2009

88(2)

Return of allotment of shares - 186,190,532 ordinary shares of 25P


16/02/2009

88(2)

Return of allotment of shares - 1,000,000 ordinary shares of 25P


16/02/2009

88(2)

Return of allotment of shares - 3,000,000 ordinary shares of 25P


16/02/2009

123

Notice of increase in authorised capital

18/02/2009


288c

Change of particulars - Mr. G.T. Tate 


11/03/2009

288a

Director appointed - Mr. T.T. Ryan 


20/03/2009

288c

Change of particulars - Ms C.J. McCall 


01/04/2009

288c

Change of particulars - Sir David Manning 


01/04/2009

288c

Change of particulars - Mr. M.A. Scicluna 


01/04/2009

288a

Director appointed Mr. Anthony Watson

08/04/2009


288b

Director resigned - Mr. Jan du Plessis

17/04/2009


288c

Change of particulars - Mr. P.N. Green 


15/04/2009



Section 3


Securities & Exchange Commission (SEC) and New York Stock Exchange

(www.sec.gov) 


Form description

Brief description of information published


These are the notifications to the SEC and the New York Stock Exchange of the items listed against the same dates in section 1 of this update (unless otherwise stated)


Date of publication 


Form description

Brief description of information published


These are the notifications to the SEC and the New York Stock Exchange of the items listed against the same dates in section 1 of this update (unless otherwise stated)


Date of publication 


6-K

Report of foreign issuer x2

04/04/2008

6-K

Report of foreign issuer 

10/04/2008

6-K

Report of foreign issuer x2

18/04/2008

6-K

Report of foreign issuer 

23/04/2008

6-K

Report of foreign issuer x2

24/04/2008

6-K

Report of foreign issuer x2

30/04/2008

6-K

Report of foreign issuer x2

06/05/2008

6-K

Report of foreign issuer x2

09/05/2008

6-K

Report of foreign issuer 

12/05/2008

6-K

Report of foreign issuer 

13/05/2008

6-K

Report of foreign issuer x3

20/05/2008

6-K

Report of foreign issuer

22/05/2008

6-K

Report of foreign issuer

22/05/2008

6-K

Report of foreign issuer

23/05/2008

6-K

Report of foreign issuer

30/05/2008

6-K

Report of foreign issuer

02/06/2008

20F

Annual and transition report of foreign private issuers

05/06/2008

6-K

Report of foreign issuer x 2

05/06/2008

6-K

Report of foreign issuer x 2

20/06/2008

6-K

Report of foreign issuer 

24/06/2008

6-K

Report of foreign issuer 

30/06/2008

6-K

Report of foreign issuer 

01/07/2008

6-K

Report of foreign issuer 

07/07/2008

6-K

Report of foreign issuer 

08/07/2008

6-K

Report of foreign issuer 

11/07/2008

6-K

Report of foreign issuer 

23/07/2008

6-K

Report of foreign issuer 

30/07/2008

6-K

Report of foreign issuer 

31/07/2008

6-K

Report of foreign issuer 

01/08/2008

6-K

Report of foreign issuer 

06/08/2008

6-K

Report of foreign issuer 

22/08/2008

6-K

Report of foreign issuer 

29/08/2008

6-K

Report of foreign issuer 

02/09/2008

6-K

Report of foreign issuer 

03/09/2008

6-K

Report of foreign issuer 

18/09/2008

6-K

Report of foreign issuer 4

19/09/2008

6-K

Report of foreign issuer 3

25/09/2008

6-K

Report of foreign issuer

29/09/2008

6-K

Report of foreign issuer

01/10/2008

6-K

Report of foreign issuer

03/10/2008

6-K

Report of foreign issuer

06/10/2008

6-K

Report of foreign issuer

07/10/2008

6-K

Report of foreign issuer x 2

08/10/2008

6-K

Report of foreign issuer x 4

14/10/2008

6-K

Report of foreign issuer x2

16/10/2008

NO ACT

No action letter

21/10/2008

6-K

Report of foreign issuer x2

21/10/2008

6-K

Report of foreign issuer 

24/10/2008

6-K

Report of foreign issuer x2

30/10/2008

6-K

Report of foreign issuer 

31/10/2008

6-K

Report of foreign issuer x3

03/11/2008

6-K

Report of foreign issuer x3

04/11/2008

6-K

Report of foreign issuer 

05/11/2008

F6

Registration of American depositary receipt shares, not immediately effective

06/11/2008

6-K

Report of foreign issuer 

07/11/2008

6-K

Report of foreign issuer 

10/11/2008

6-K

Report of foreign issuer x 3

12/11/2008

Effect


17/11/2008

6-K

Report of foreign issuer 

20/11/2008

6-K

Report of foreign issuer x 2

21/11/2008

6-K

Report of foreign issuer 

24/11/2008

6-K

Report of foreign issuer 

28/11/2008

6-K

Report of foreign issuer 

12/12/2008

6-K

Report of foreign issuer X 2

19/12/2008

6-K

Report of foreign issuer X 2

23/12/2008

6-K

Report of foreign issuer

31/12/2008

6-K

Report of foreign issuer

02/01/2009

6-K

Report of foreign issuer

09/01/2009

6-K

Report of foreign issuer x 2

12/01/2009

6-K

Report of foreign issuer x 3

13/01/2009

SC 13 D

General statement of acquisition of beneficial ownership

14/01/2009

6-K

Report of foreign issuer x 3

14/01/2009

6-K

Report of foreign issuer x 3

16/01/2009

6-K

Report of foreign issuer X 5

20/01/2009

SC 13 D/A

General statement of beneficial ownership (amendment)

21/01/2009

424B3

Prospectus

21/01/2009

6-K

Report of foreign issuer

22/01/2009

6-K

Report of foreign issuer

29/01/2009

6-K

Report of foreign issuer

30/01/2009

6-K

Report of foreign issuer

02/02/2009

6-K

Report of foreign issuer

13/02/2009

6-K

Report of foreign issuer

20/02/2009

6-K

Report of foreign issuer

24/02/2009

6-K

Report of foreign issuer

26/02/2009

6-K

Report of foreign issuer x2

27/02/2009

6-K

Report of foreign issuer

10/03/2009

6-K

Report of foreign issuer

12/03/2009

6-K

Report of foreign issuer

17/03/2009

6-K

Report of foreign issuer

23/03/2009

6-K

Report of foreign issuer

09/04/2009

6-K

Report of foreign issuer

21/04/2009

6-K

Report of foreign issuer

22/04/2009

6-K

Report of foreign issuer

30/04/2009


Section 4


www.lloydsbankinggroup.com


Form description

Brief description of information published


Date of publication 


Form description

Brief description of information published


Date of publication 



Copies of all company announcements may be found on our website




Section 5 - European jurisdictions

The Netherlands: Euronext Amsterdam N.V. (www.euronext.com)


Brief description of information published


Date of publication


Brief description of information published


Date of publication


Announcement on Euronext Amsterdam by NYSE regarding listing on 19 January 2009 of Lloyds TSB Group plc €500,000,000 7.875% Non-Cumulative Preference Shares on Euronext Amsterdam by NYSE Euronext


16/01/2009

Announcement on Euronext Amsterdam by NYSE Euronext regarding change of name of Lloyds TSB Group plc to Lloyds Banking Group plc


21/01/2009

Announcement on Euronext Amsterdam by NYSE Euronext regarding Board change

21/04/2009

Announcement of the availability of the 2008 annual report and accounts

30/04/2009


Note 1
Further details about the information published by Lloyds Banking Group plc may be obtained from the Company Secretary's department, 25 Gresham Street, London EC2V 7HN and, where relevant, the Registrar of Companies.
 
Note 2
The above were notified to a Regulatory Information Service (RIS) and the United States Securities and Exchange Commission (SEC) (with a copy to the New York Stock Exchange). During the period, a number of other notifications were made to the RIS pursuant to the rules governing substantial acquisitions of shares issued on behalf of the panel on takeovers and mergers, relating to notifiable interests in the capital of certain listed companies held by the group - further details about these announcements may be obtained from the Company Secretary’s department 25 Gresham Street, London EC2V 7HN
 
Note 3
This annual information update relates to the period from 4th April, 2008 to 1st May 2009.
                                                                                                                   

This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
AIUZKLFLKEBXBBE
UK 100

Latest directors dealings