LOMBARD BUSINESS LEASING LIMITED

Register to unlock more data on OkredoRegister

LOMBARD BUSINESS LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04314962

Incorporation date

01/11/2001

Size

Full

Contacts

Registered address

Registered address

250 Bishopsgate, London EC2M 4AACopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2001)
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon11/10/2024
Appointment of Mr Paul Andrew Edwards as a director on 2024-09-30
dot icon11/10/2024
Appointment of Kunal Krishna as a director on 2024-09-30
dot icon11/10/2024
Termination of appointment of Ian John Isaac as a director on 2024-09-30
dot icon11/10/2024
Termination of appointment of Peter Moffat as a director on 2024-09-30
dot icon12/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon15/08/2023
Appointment of Mr Peter Moffat as a director on 2023-08-10
dot icon14/08/2023
Termination of appointment of John Paul Thwaite as a director on 2023-08-10
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon13/09/2021
Secretary's details changed for Natwest Group Secretarial Services Limited on 2020-08-03
dot icon27/07/2021
Change of details for Lombard North Central Plc as a person with significant control on 2019-11-25
dot icon10/01/2021
Full accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon15/10/2020
Secretary's details changed for Rbs Secretarial Services Limited on 2020-09-16
dot icon27/02/2020
Resolutions
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon25/11/2019
Registered office address changed from 280 Bishopsgate London EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on 2019-11-25
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon04/10/2019
Termination of appointment of David Gerald Harris as a director on 2019-10-04
dot icon04/10/2019
Termination of appointment of Alan David Parry as a director on 2019-10-04
dot icon04/10/2019
Termination of appointment of Joseph Alexander Pattara as a director on 2019-10-04
dot icon04/10/2019
Appointment of John-Paul Thwaite as a director on 2019-10-04
dot icon03/12/2018
Notification of Lombard North Central Plc as a person with significant control on 2016-04-06
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon16/10/2018
Appointment of Alan David Parry as a director on 2018-10-11
dot icon12/10/2018
Appointment of Mr David Gerald Harris as a director on 2018-10-11
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon17/01/2018
Notification of Lombard North Central Plc as a person with significant control on 2016-04-06
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon26/09/2017
Auditor's resignation
dot icon06/07/2017
Termination of appointment of John Hamer Wood as a director on 2017-06-30
dot icon10/02/2017
Appointment of Joseph Alexander Pattara as a director on 2017-02-07
dot icon14/12/2016
Full accounts made up to 2015-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon03/11/2016
Termination of appointment of Ian Duncan Cowie as a director on 2016-10-31
dot icon08/08/2016
Appointment of Mr John Hamer Wood as a director on 2016-08-08
dot icon18/07/2016
Termination of appointment of Adam Holden as a director on 2016-07-01
dot icon18/07/2016
Termination of appointment of Trevor Douglas Crome as a director on 2016-06-28
dot icon15/07/2016
Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 2016-07-15
dot icon01/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Appointment of Adam Holden as a director on 2015-05-11
dot icon23/06/2015
Termination of appointment of Andrew Paul Gadsby as a director on 2015-05-11
dot icon06/03/2015
Appointment of Mr Ian John Isaac as a director on 2015-02-27
dot icon06/03/2015
Appointment of Trevor Douglas Crome as a director on 2015-02-27
dot icon06/03/2015
Appointment of Mr Ian Duncan Cowie as a director on 2015-02-27
dot icon04/03/2015
Termination of appointment of Nigel Timothy John Clibbens as a director on 2015-02-27
dot icon01/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon24/09/2013
Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 2013-09-24
dot icon17/06/2013
Appointment of Mr Andrew Paul Gadsby as a director
dot icon17/06/2013
Termination of appointment of Andrew Barnard as a director
dot icon17/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon08/10/2012
Appointment of Rbs Secretarial Services Limited as a secretary
dot icon08/10/2012
Termination of appointment of Amy Williamson as a secretary
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon18/09/2012
Termination of appointment of Alexander Baldock as a director
dot icon23/02/2012
Appointment of Amy Williamson as a secretary
dot icon23/02/2012
Termination of appointment of Kirsty Daly as a secretary
dot icon20/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon13/06/2011
Appointment of Kirsty Daly as a secretary
dot icon09/06/2011
Termination of appointment of Lindsey Cameron as a secretary
dot icon17/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon05/08/2010
Termination of appointment of Richard Priestman as a director
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon11/02/2010
Appointment of Andrew David Barnard as a director
dot icon11/02/2010
Termination of appointment of Neeraj Kapur as a director
dot icon11/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 29/11/08; full list of members
dot icon15/09/2008
Full accounts made up to 2007-12-31
dot icon27/08/2008
Director appointed mr alexander david baldock
dot icon26/08/2008
Secretary appointed lindsey helen cameron
dot icon26/08/2008
Appointment terminated secretary gillian wraith carter
dot icon22/08/2008
Appointment terminated director paul lynam
dot icon19/12/2007
Return made up to 29/11/07; full list of members
dot icon26/09/2007
Full accounts made up to 2006-12-31
dot icon14/09/2007
Resolutions
dot icon14/09/2007
Resolutions
dot icon14/09/2007
Resolutions
dot icon11/07/2007
Director resigned
dot icon12/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon11/06/2007
Director resigned
dot icon06/12/2006
Return made up to 29/11/06; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon14/12/2005
Return made up to 29/11/05; full list of members
dot icon06/12/2005
Secretary resigned
dot icon06/12/2005
New secretary appointed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon14/01/2005
Full accounts made up to 2003-12-31
dot icon14/01/2005
Full accounts made up to 2002-12-31
dot icon02/12/2004
Return made up to 29/11/04; full list of members
dot icon09/11/2004
New director appointed
dot icon09/11/2004
Director resigned
dot icon15/03/2004
New director appointed
dot icon13/03/2004
Director resigned
dot icon13/03/2004
Director resigned
dot icon12/03/2004
New director appointed
dot icon09/12/2003
Return made up to 29/11/03; full list of members
dot icon21/06/2003
New director appointed
dot icon19/06/2003
New director appointed
dot icon18/06/2003
Director resigned
dot icon18/06/2003
Director resigned
dot icon09/12/2002
Return made up to 29/11/02; full list of members
dot icon01/06/2002
Secretary's particulars changed
dot icon11/02/2002
Secretary resigned
dot icon11/02/2002
New secretary appointed
dot icon09/01/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon31/12/2001
Certificate of change of name
dot icon31/12/2001
Resolutions
dot icon31/12/2001
Resolutions
dot icon20/12/2001
Registered office changed on 20/12/01 from: 1 high street mews wimbledon village london SW19 7RG
dot icon18/12/2001
New secretary appointed
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon17/12/2001
Certificate of change of name
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Secretary resigned;director resigned
dot icon01/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RBS SECRETARIAL SERVICES LIMITED
Corporate Secretary
14/09/2012 - Present
461
Payne, Brian John
Director
01/11/2001 - 04/12/2001
315
Mr Neeraj Kapur
Director
01/06/2007 - 01/02/2010
108
Ashworth, George Smith-Salmond
Director
01/03/2004 - 25/06/2007
41
Priestman, Richard Mark
Director
01/06/2007 - 20/07/2010
45

Persons with Significant Control

1
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 LOMBARD BUSINESS LEASING LIMITED

LOMBARD BUSINESS LEASING LIMITED is an(a) Active company incorporated on 01/11/2001 with the registered office located at 250 Bishopsgate, London EC2M 4AA. There are currently 3 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 LOMBARD BUSINESS LEASING LIMITED?

toggle

LOMBARD BUSINESS LEASING LIMITED is currently Active. It was registered on 01/11/2001 .

Where is LOMBARD BUSINESS LEASING LIMITED located?

toggle

LOMBARD BUSINESS LEASING LIMITED is registered at 250 Bishopsgate, London EC2M 4AA.

What does LOMBARD BUSINESS LEASING LIMITED do?

toggle

LOMBARD BUSINESS LEASING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for LOMBARD BUSINESS LEASING LIMITED?

toggle

The latest filing was on 06/10/2025: Full accounts made up to 2024-12-31.