54 LOMBARD STREET INVESTMENTS

Register to unlock more data on OkredoRegister

54 LOMBARD STREET INVESTMENTS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02955738

Incorporation date

03/08/1994

Size

Full

Contacts

Registered address

Registered address

Hill House 1, Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1994)
dot icon23/07/2017
Final Gazette dissolved following liquidation
dot icon23/04/2017
Return of final meeting in a members' voluntary winding up
dot icon20/09/2016
Register inspection address has been changed to Barclays Archives Dallimore Road Manchester Greater Manchester M23 9JA
dot icon04/09/2016
Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 2016-09-05
dot icon01/09/2016
Appointment of a voluntary liquidator
dot icon01/09/2016
Resolutions
dot icon01/09/2016
Declaration of solvency
dot icon10/08/2016
Statement by Directors
dot icon10/08/2016
Statement of capital on 2016-08-11
dot icon10/08/2016
Solvency Statement dated 08/08/16
dot icon10/08/2016
Resolutions
dot icon04/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon04/11/2015
Resolutions
dot icon04/11/2015
Resolutions
dot icon14/10/2015
Termination of appointment of James Michael Collingwood Peters as a director on 2015-07-17
dot icon14/10/2015
Termination of appointment of Daniele Cogoi as a director on 2015-07-17
dot icon23/09/2015
Satisfaction of charge 2 in full
dot icon12/07/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Resolutions
dot icon07/07/2015
Re-registration from a private limited company to a private unlimited company
dot icon07/07/2015
Re-registration of Memorandum and Articles
dot icon07/07/2015
Re-registration assent
dot icon07/07/2015
Certificate of re-registration from Limited to Unlimited
dot icon11/05/2015
Appointment of M. Nicholas James Minns as a director on 2015-05-01
dot icon14/04/2015
Termination of appointment of Enver Khairov as a director on 2015-03-16
dot icon17/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon10/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon05/01/2014
Appointment of Enver Khairov as a director on 2013-09-24
dot icon02/01/2014
Appointment of Sarah Elizabeth Hollinsworth as a director on 2013-09-24
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon21/08/2013
Termination of appointment of Paul Christian Dickinson as a director on 2013-08-13
dot icon07/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon26/02/2012
Termination of appointment of Paul Andrew Benson as a director on 2012-02-06
dot icon26/02/2012
Appointment of Jonathan Michael Walthoe as a director on 2012-02-06
dot icon21/11/2011
Termination of appointment of Stefano Filippi as a director on 2011-11-22
dot icon23/10/2011
Appointment of James Michael Collingwood Peters as a director on 2011-09-14
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon20/09/2011
Termination of appointment of Francois-Xavier Albert Marie Rouffiac as a director on 2011-08-26
dot icon01/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon23/01/2011
Termination of appointment of Jose Corswarem as a director
dot icon23/01/2011
Appointment of Paul Christian Dickinson as a director
dot icon19/09/2010
Full accounts made up to 2009-12-31
dot icon06/09/2010
Appointment of Jose Edmond Firmin Corswarem as a director
dot icon10/08/2010
Termination of appointment of Julian Field as a director
dot icon01/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon28/06/2010
Termination of appointment of Renaud Isman as a director
dot icon03/03/2010
Termination of appointment of a director
dot icon02/03/2010
Appointment of Francois-Xavier Albert Marie Rouffiac as a director
dot icon17/11/2009
Director's details changed for Daniele Cogoi on 2009-11-16
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon09/08/2009
Return made up to 01/08/09; full list of members
dot icon06/08/2009
Appointment terminated director keith wilson
dot icon24/06/2009
Director appointed paul andrew benson
dot icon28/09/2008
Full accounts made up to 2007-12-31
dot icon18/08/2008
Return made up to 01/08/08; full list of members
dot icon06/11/2007
New director appointed
dot icon27/09/2007
Full accounts made up to 2006-12-31
dot icon27/08/2007
Return made up to 01/08/07; full list of members
dot icon23/08/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon04/01/2007
Director's particulars changed
dot icon04/01/2007
New director appointed
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
Return made up to 01/08/06; full list of members
dot icon18/06/2006
Director resigned
dot icon18/06/2006
Director resigned
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon14/09/2005
Return made up to 01/08/05; full list of members
dot icon29/08/2005
Director's particulars changed
dot icon08/08/2005
Full accounts made up to 2004-12-31
dot icon20/06/2005
Director's particulars changed
dot icon20/06/2005
Director's particulars changed
dot icon08/06/2005
Secretary's particulars changed
dot icon30/05/2005
Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH
dot icon30/01/2005
Certificate of cancellation of share premium account
dot icon26/01/2005
Court order
dot icon11/01/2005
Memorandum and Articles of Association
dot icon10/01/2005
Ad 26/11/04-26/11/04 £ si [email protected]=1012304 £ ic 10002/1022306
dot icon10/01/2005
Ad 25/11/04-25/11/04 £ si [email protected]=10000 £ ic 2/10002
dot icon20/12/2004
S-div 13/12/04
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon07/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon02/12/2004
Particulars of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Director resigned
dot icon27/09/2004
New director appointed
dot icon18/08/2004
Return made up to 04/08/04; full list of members
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon19/05/2004
Director resigned
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
£ nc 500000000/600000000 01/12/03
dot icon08/03/2004
Declaration of assistance for shares acquisition
dot icon07/03/2004
New director appointed
dot icon25/02/2004
Declaration of assistance for shares acquisition
dot icon12/01/2004
Director resigned
dot icon12/01/2004
Director resigned
dot icon11/01/2004
New director appointed
dot icon18/12/2003
Director resigned
dot icon18/12/2003
Director resigned
dot icon18/12/2003
Director resigned
dot icon22/10/2003
Director's particulars changed
dot icon15/10/2003
Full accounts made up to 2002-12-31
dot icon08/09/2003
New director appointed
dot icon03/09/2003
Director's particulars changed
dot icon03/09/2003
Director's particulars changed
dot icon02/09/2003
Return made up to 04/08/03; full list of members
dot icon15/06/2003
Director resigned
dot icon15/06/2003
Director resigned
dot icon13/03/2003
New director appointed
dot icon12/03/2003
New director appointed
dot icon27/01/2003
Director's particulars changed
dot icon26/09/2002
Memorandum and Articles of Association
dot icon26/09/2002
Resolutions
dot icon23/09/2002
Particulars of mortgage/charge
dot icon20/08/2002
Return made up to 04/08/02; full list of members
dot icon10/07/2002
Director resigned
dot icon09/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
Accounts made up to 2001-12-31
dot icon20/01/2002
Director resigned
dot icon04/09/2001
Return made up to 04/08/01; full list of members
dot icon04/09/2001
Location of register of members address changed
dot icon21/06/2001
Accounts made up to 2000-12-31
dot icon04/09/2000
Full accounts made up to 1999-12-31
dot icon08/08/2000
Return made up to 04/08/00; no change of members
dot icon04/06/2000
Auditor's resignation
dot icon05/01/2000
Director resigned
dot icon22/12/1999
Resolutions
dot icon05/08/1999
Return made up to 04/08/99; full list of members
dot icon05/08/1999
Full accounts made up to 1998-12-31
dot icon11/03/1999
Director's particulars changed
dot icon02/02/1999
New director appointed
dot icon31/01/1999
Director resigned
dot icon26/11/1998
Director resigned
dot icon28/10/1998
Director's particulars changed
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon18/10/1998
New secretary appointed
dot icon15/10/1998
Secretary resigned
dot icon11/10/1998
New director appointed
dot icon11/10/1998
New director appointed
dot icon09/08/1998
Return made up to 04/08/98; full list of members
dot icon26/05/1998
New director appointed
dot icon29/04/1998
New director appointed
dot icon08/04/1998
Director resigned
dot icon11/12/1997
Director resigned
dot icon01/11/1997
Full accounts made up to 1996-12-31
dot icon18/08/1997
Return made up to 04/08/97; full list of members
dot icon28/10/1996
Director's particulars changed
dot icon26/08/1996
Return made up to 04/08/96; full list of members
dot icon08/06/1996
Full accounts made up to 1995-12-31
dot icon13/08/1995
Return made up to 04/08/95; full list of members
dot icon13/08/1995
Location of register of members address changed
dot icon12/03/1995
Secretary resigned;new secretary appointed
dot icon02/03/1995
Director resigned
dot icon02/03/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Director's particulars changed
dot icon06/11/1994
New director appointed
dot icon31/10/1994
New director appointed
dot icon31/10/1994
£ nc 100/5000099 12/10/94
dot icon26/10/1994
New director appointed
dot icon26/10/1994
New director appointed
dot icon26/10/1994
New director appointed
dot icon25/10/1994
Resolutions
dot icon25/10/1994
Resolutions
dot icon25/10/1994
Resolutions
dot icon20/10/1994
Certificate of change of name
dot icon29/08/1994
Accounting reference date notified as 31/12
dot icon24/08/1994
Secretary resigned;new secretary appointed
dot icon16/08/1994
Resolutions
dot icon16/08/1994
Resolutions
dot icon16/08/1994
Resolutions
dot icon16/08/1994
Resolutions
dot icon16/08/1994
Resolutions
dot icon16/08/1994
Resolutions
dot icon03/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodge, Daniel James
Director
06/09/2002 - 11/06/2003
23
Walthoe, Jonathan Michael
Director
06/02/2012 - Present
48
Hurrell, Bradley James
Director
11/11/2003 - 27/10/2004
20
Khairov, Enver
Director
24/09/2013 - 16/03/2015
30
Kendall, Emma Joanne
Director
27/10/2004 - 31/05/2006
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 54 LOMBARD STREET INVESTMENTS

54 LOMBARD STREET INVESTMENTS is an(a) Dissolved company incorporated on 03/08/1994 with the registered office located at Hill House 1, Little New Street, London EC4A 3TR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 54 LOMBARD STREET INVESTMENTS?

toggle

54 LOMBARD STREET INVESTMENTS is currently Dissolved. It was registered on 03/08/1994 and dissolved on 23/07/2017.

Where is 54 LOMBARD STREET INVESTMENTS located?

toggle

54 LOMBARD STREET INVESTMENTS is registered at Hill House 1, Little New Street, London EC4A 3TR.

What does 54 LOMBARD STREET INVESTMENTS do?

toggle

54 LOMBARD STREET INVESTMENTS operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for 54 LOMBARD STREET INVESTMENTS?

toggle

The latest filing was on 23/07/2017: Final Gazette dissolved following liquidation.