CHARTERHOUSE LOMBARD (UK) LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE LOMBARD (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03419591

Incorporation date

14/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1997)
dot icon28/10/2025
Change of details for Mr David Arthur Armytage Dean as a person with significant control on 2020-09-30
dot icon27/10/2025
Notification of Carole Anne Dean as a person with significant control on 2020-09-30
dot icon15/09/2025
Secretary's details changed for Mrs Pamela Elizabeth Dorothy Smith-Hamer on 2025-09-10
dot icon11/09/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon01/07/2025
Micro company accounts made up to 2024-09-30
dot icon07/01/2025
Appointment of Mrs Jessica Coutts as a director on 2025-01-01
dot icon07/01/2025
Termination of appointment of Christopher Hammond Broadhead as a director on 2025-01-01
dot icon11/09/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/06/2023
Change of details for Mr David Arthur Armytage Dean as a person with significant control on 2023-06-21
dot icon21/06/2023
Secretary's details changed for Miss Jessica Coutts on 2023-06-21
dot icon21/06/2023
Secretary's details changed for Mrs Pamela Elizabeth Dorothy Smith-Hamer on 2023-06-21
dot icon21/06/2023
Director's details changed for Mr Christopher Hammond Broadhead on 2023-06-21
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon27/07/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon17/05/2022
Appointment of Mrs Pamela Elizabeth Dorothy Smith-Hamer as a secretary on 2022-05-17
dot icon17/05/2022
Appointment of Miss Jessica Coutts as a secretary on 2022-05-17
dot icon17/05/2022
Termination of appointment of C.C.S. Secretaries Limited as a secretary on 2022-05-17
dot icon11/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon15/07/2020
Elect to keep the directors' residential address register information on the public register
dot icon15/07/2020
Elect to keep the secretaries register information on the public register
dot icon15/07/2020
Elect to keep the directors' register information on the public register
dot icon15/07/2020
Registered office address changed from 1st Floor 69-70 Long Lane London EC1A 9EJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-07-15
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/03/2019
Change of details for Mr David Arthur Armytage Dean as a person with significant control on 2019-03-22
dot icon29/03/2019
Cessation of Carole Anne Dean as a person with significant control on 2019-03-22
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon07/09/2016
Appointment of Mr Christopher Hammond Broadhead as a director on 2016-09-07
dot icon07/09/2016
Termination of appointment of Jessica Coutts as a director on 2016-09-07
dot icon07/09/2016
Appointment of Miss Jessica Coutts as a director on 2016-09-07
dot icon07/09/2016
Termination of appointment of C.C.S. Directors Limited as a director on 2016-09-07
dot icon05/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon15/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon29/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon07/01/2016
Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR England to 1st Floor 69-70 Long Lane London EC1A 9EJ
dot icon06/01/2016
Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 2016-01-06
dot icon17/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon22/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon15/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon22/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon28/10/2013
Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom
dot icon15/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon03/07/2013
Appointment of C.C.S. Secretaries Limited as a secretary on 2013-07-01
dot icon03/07/2013
Appointment of C.C.S. Directors Limited as a director on 2013-07-01
dot icon03/07/2013
Termination of appointment of Matthew Everett Huddleston as a secretary on 2013-07-01
dot icon03/07/2013
Termination of appointment of Matthew Huddleston as a director on 2013-07-01
dot icon20/02/2013
Accounts for a dormant company made up to 2012-09-30
dot icon15/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon15/05/2012
Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom on 2012-05-15
dot icon13/02/2012
Accounts for a dormant company made up to 2011-09-30
dot icon16/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon03/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon24/08/2010
Register(s) moved to registered inspection location
dot icon23/08/2010
Director's details changed for Mr Richard Ashley Smith on 2010-08-14
dot icon23/08/2010
Secretary's details changed for Mr Matthew Everett Huddleston on 2010-08-14
dot icon23/08/2010
Register inspection address has been changed
dot icon17/03/2010
Full accounts made up to 2009-09-30
dot icon08/02/2010
Appointment of Mr Matthew Everett Huddleston as a secretary
dot icon08/02/2010
Termination of appointment of Mark Shortland as a secretary
dot icon07/10/2009
Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9DB on 2009-10-07
dot icon02/10/2009
Notice of res removing auditor
dot icon22/09/2009
Miscellaneous
dot icon17/08/2009
Return made up to 14/08/09; full list of members
dot icon14/08/2009
Full accounts made up to 2008-09-30
dot icon03/06/2009
Director appointed matthew everett huddleston
dot icon03/06/2009
Secretary appointed mark james shortland
dot icon03/06/2009
Appointment terminated secretary iain messenger
dot icon02/06/2009
Appointment terminated director iain messenger
dot icon01/09/2008
Return made up to 14/08/08; full list of members
dot icon21/07/2008
Memorandum and Articles of Association
dot icon11/07/2008
Certificate of change of name
dot icon15/04/2008
Full accounts made up to 2007-09-30
dot icon18/12/2007
Director resigned
dot icon18/12/2007
Secretary resigned
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New secretary appointed
dot icon21/08/2007
Return made up to 14/08/07; full list of members
dot icon21/07/2007
Full accounts made up to 2006-09-30
dot icon18/05/2007
New director appointed
dot icon18/05/2007
Director resigned
dot icon22/08/2006
Return made up to 14/08/06; full list of members
dot icon27/02/2006
Director's particulars changed
dot icon17/02/2006
Full accounts made up to 2005-09-30
dot icon17/10/2005
Memorandum and Articles of Association
dot icon17/10/2005
Resolutions
dot icon15/09/2005
Return made up to 14/08/03; full list of members; amend
dot icon09/09/2005
Return made up to 14/08/05; full list of members; amend
dot icon09/09/2005
Return made up to 14/08/05; full list of members
dot icon13/05/2005
Full accounts made up to 2004-09-30
dot icon13/09/2004
New secretary appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
Secretary resigned;director resigned
dot icon23/08/2004
Return made up to 14/08/04; full list of members
dot icon28/04/2004
Director's particulars changed
dot icon10/03/2004
Full accounts made up to 2003-09-30
dot icon05/08/2003
Return made up to 14/08/03; full list of members
dot icon16/04/2003
Full accounts made up to 2002-09-30
dot icon19/08/2002
Return made up to 14/08/02; full list of members
dot icon24/06/2002
Director resigned
dot icon14/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon02/04/2002
Director's particulars changed
dot icon18/01/2002
New secretary appointed;new director appointed
dot icon18/01/2002
New director appointed
dot icon18/01/2002
Secretary resigned
dot icon18/01/2002
Director resigned
dot icon18/01/2002
Director resigned
dot icon08/11/2001
Secretary resigned;director resigned
dot icon08/11/2001
New secretary appointed
dot icon08/11/2001
New director appointed
dot icon17/08/2001
Return made up to 14/08/01; full list of members
dot icon17/07/2001
Director's particulars changed
dot icon15/05/2001
Accounts for a dormant company made up to 2000-09-30
dot icon30/08/2000
Return made up to 14/08/00; full list of members
dot icon05/05/2000
Full accounts made up to 1999-09-30
dot icon05/05/2000
Accounting reference date extended from 31/08/99 to 30/09/99
dot icon07/02/2000
New director appointed
dot icon26/01/2000
Director resigned
dot icon13/09/1999
Return made up to 14/08/99; full list of members
dot icon20/07/1999
Director resigned
dot icon09/06/1999
Accounts for a dormant company made up to 1998-08-31
dot icon10/05/1999
New director appointed
dot icon04/05/1999
New director appointed
dot icon18/04/1999
Registered office changed on 18/04/99 from: 7-11 minerva road park royal london NW10 6HJ
dot icon27/11/1998
Certificate of change of name
dot icon09/09/1998
Return made up to 14/08/98; full list of members
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New secretary appointed;new director appointed
dot icon02/12/1997
Secretary resigned
dot icon02/12/1997
Director resigned
dot icon02/12/1997
Registered office changed on 02/12/97 from: the company shop 82 whitchurch road, cardiff CF4 3LX
dot icon14/08/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£719.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
719.00
-
2022
0
2.00
-
0.00
719.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

719.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Messenger, Iain Ernest Bradley
Director
09/12/2007 - 27/05/2009
36
Huddleston, Matthew
Director
15/03/2009 - 30/06/2013
4903
Andrew Colin May
Director
25/04/1999 - 08/07/1999
18
Turnbull, Richard
Director
10/01/2000 - 10/06/2002
4
Woolford, Leigh James
Director
13/08/1997 - 02/11/1997
144

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTERHOUSE LOMBARD (UK) LIMITED

CHARTERHOUSE LOMBARD (UK) LIMITED is an(a) Active company incorporated on 14/08/1997 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTERHOUSE LOMBARD (UK) LIMITED?

toggle

CHARTERHOUSE LOMBARD (UK) LIMITED is currently Active. It was registered on 14/08/1997 .

Where is CHARTERHOUSE LOMBARD (UK) LIMITED located?

toggle

CHARTERHOUSE LOMBARD (UK) LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does CHARTERHOUSE LOMBARD (UK) LIMITED do?

toggle

CHARTERHOUSE LOMBARD (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARTERHOUSE LOMBARD (UK) LIMITED?

toggle

The latest filing was on 28/10/2025: Change of details for Mr David Arthur Armytage Dean as a person with significant control on 2020-09-30.