LOMBARD CAPITAL LIMITED

Register to unlock more data on OkredoRegister

LOMBARD CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06050613

Incorporation date

12/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

15 Victoria Mews, Cottingley Business Park, Mill Field Road, Cottingley, West Yorkshire BD16 1PYCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2023)
dot icon18/04/2026
Replacement filing of PSC01 for Mr Richard Murray
dot icon02/04/2026
Replacement filing of PSC01 for Richard Murray
dot icon23/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon01/04/2025
Termination of appointment of Steve Monico Ltd as a secretary on 2025-03-31
dot icon01/04/2025
Appointment of Bailey Wilson Accounting Ltd as a secretary on 2025-03-31
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon25/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon06/01/2025
Registered office address changed from C/O Steve Monico Ltd 19 Goldington Road Bedford MK40 3JY England to 15 15 Victoria Mews Cottingley Business Park, Mill Field Road Cottingley West Yorkshire BD16 1PY on 2025-01-06
dot icon06/01/2025
Registered office address changed from 15 15 Victoria Mews Cottingley Business Park, Mill Field Road Cottingley West Yorkshire BD16 1PY England to 15 Victoria Mews Cottingley Business Park, Mill Field Road Cottingley West Yorkshire BD16 1PY on 2025-01-06
dot icon06/01/2025
Director's details changed for Mr Nigel Brent Fitzpatrick on 2025-01-06
dot icon06/01/2025
Secretary's details changed for Steve Monico Ltd on 2025-01-06
dot icon17/06/2024
Withdrawal of a person with significant control statement on 2024-06-17
dot icon17/06/2024
Notification of Richard Murray as a person with significant control on 2022-08-05
dot icon29/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon24/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon10/10/2023
Appointment of Mr Shaun Ross Fromson as a director on 2023-10-10
dot icon10/10/2023
Termination of appointment of Barry Fromson as a director on 2023-10-10
dot icon28/07/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon13/03/2023
Confirmation statement made on 2023-01-12 with no updates
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.96M
-
0.00
26.46K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzpatrick, Nigel Brent
Director
02/11/2015 - Present
48
Mr Barry Fromson
Director
01/06/2020 - 10/10/2023
46
Mr Shaun Ross Fromson
Director
10/10/2023 - Present
9
BAILEY WILSON ACCOUNTING LTD
Corporate Secretary
31/03/2025 - Present
2
STEVE MONICO LTD
Corporate Secretary
15/01/2016 - 31/03/2025
1

Persons with Significant Control

2
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 CAPITAL LIMITED

LOMBARD CAPITAL LIMITED is an(a) Active company incorporated on 12/01/2007 with the registered office located at 15 Victoria Mews, Cottingley Business Park, Mill Field Road, Cottingley, West Yorkshire BD16 1PY. 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 CAPITAL LIMITED?

toggle

LOMBARD CAPITAL LIMITED is currently Active. It was registered on 12/01/2007 .

Where is LOMBARD CAPITAL LIMITED located?

toggle

LOMBARD CAPITAL LIMITED is registered at 15 Victoria Mews, Cottingley Business Park, Mill Field Road, Cottingley, West Yorkshire BD16 1PY.

What does LOMBARD CAPITAL LIMITED do?

toggle

LOMBARD CAPITAL LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for LOMBARD CAPITAL LIMITED?

toggle

The latest filing was on 18/04/2026: Replacement filing of PSC01 for Mr Richard Murray.