LOMBARD CORPORATE FINANCE (1) LIMITED

Register to unlock more data on OkredoRegister

LOMBARD CORPORATE FINANCE (1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03114466

Incorporation date

16/10/1995

Size

Full

Contacts

Registered address

Registered address

1 Princes Street, London EC2R 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1995)
dot icon11/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon25/01/2016
First Gazette notice for voluntary strike-off
dot icon18/01/2016
Application to strike the company off the register
dot icon23/11/2015
Director's details changed for Mr Alan Piers Johnson on 2015-10-13
dot icon16/06/2015
Appointment of Mr Alan Piers Johnson as a director on 2015-05-11
dot icon15/06/2015
Termination of appointment of Andrew Paul Gadsby as a director on 2015-05-11
dot icon03/03/2015
Termination of appointment of Nigel Timothy John Clibbens as a director on 2015-02-27
dot icon02/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon27/12/2014
Full accounts made up to 2014-06-30
dot icon07/07/2014
Termination of appointment of Lambros Varnavides as a director
dot icon08/04/2014
Appointment of Mr Andrew Paul Gadsby as a director
dot icon08/04/2014
Appointment of Trevor Douglas Crome as a director
dot icon07/04/2014
Appointment of Mr Nigel Timothy John Clibbens as a director
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon02/01/2014
Full accounts made up to 2013-06-30
dot icon30/12/2013
Termination of appointment of Paul Sullivan as a director
dot icon11/07/2013
Director's details changed for Mrs Sharon Jill Caterer on 2013-06-23
dot icon06/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon06/02/2013
Termination of appointment of Carolyn Whittaker as a secretary
dot icon18/12/2012
Full accounts made up to 2012-06-30
dot icon12/11/2012
Termination of appointment of a secretary
dot icon12/11/2012
Appointment of Rbs Secretarial Services Limited as a secretary
dot icon13/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon13/02/2012
Secretary's details changed for Miss Carolyn Jean Whittaker on 2012-02-13
dot icon19/12/2011
Full accounts made up to 2011-06-30
dot icon05/10/2011
Appointment of Mr Paul Denzil John Sullivan as a director
dot icon11/09/2011
Termination of appointment of Graham Locker as a director
dot icon21/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon17/02/2011
Appointment of Philip Antony Cheesman as a director
dot icon16/02/2011
Appointment of Philip Antony Cheesman as a director
dot icon30/01/2011
Termination of appointment of Andreas Georgiou as a director
dot icon05/12/2010
Full accounts made up to 2010-06-30
dot icon25/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon10/01/2010
Full accounts made up to 2009-06-30
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon11/02/2009
Return made up to 01/02/09; full list of members
dot icon09/02/2009
Director's change of particulars / andreas georgiou / 31/07/2008
dot icon09/02/2009
Appointment terminated director adrian farnell
dot icon24/09/2008
Registered office changed on 25/09/2008 from 3 princess way redhill surrey RH1 1NP
dot icon04/09/2008
Director appointed lambros cleanthis varnavides
dot icon02/09/2008
Director appointed graham richard locker
dot icon02/09/2008
Director appointed mr andreas georgiou
dot icon27/08/2008
Appointment terminated director alan devine
dot icon27/08/2008
Appointment terminated director philip tubb
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon07/02/2008
Return made up to 01/02/08; full list of members
dot icon20/08/2007
Director resigned
dot icon19/08/2007
New director appointed
dot icon15/05/2007
Full accounts made up to 2006-06-30
dot icon25/02/2007
Return made up to 01/02/07; full list of members
dot icon23/08/2006
Resolutions
dot icon23/08/2006
Resolutions
dot icon23/08/2006
Resolutions
dot icon05/03/2006
Return made up to 01/02/06; full list of members
dot icon01/12/2005
Full accounts made up to 2005-06-30
dot icon28/11/2005
Secretary resigned
dot icon24/11/2005
New secretary appointed
dot icon22/02/2005
Return made up to 01/02/05; full list of members
dot icon02/02/2005
Director's particulars changed
dot icon05/01/2005
Full accounts made up to 2004-06-30
dot icon06/10/2004
Director's particulars changed
dot icon01/08/2004
Director resigned
dot icon06/07/2004
New director appointed
dot icon21/06/2004
Director resigned
dot icon02/06/2004
New director appointed
dot icon05/05/2004
Director's particulars changed
dot icon30/03/2004
New director appointed
dot icon23/03/2004
Director resigned
dot icon11/03/2004
New director appointed
dot icon10/03/2004
Director resigned
dot icon24/02/2004
Return made up to 01/02/04; full list of members
dot icon06/01/2004
Full accounts made up to 2003-06-30
dot icon17/06/2003
Director resigned
dot icon17/06/2003
Secretary resigned
dot icon17/06/2003
New secretary appointed
dot icon17/06/2003
New director appointed
dot icon12/05/2003
Director's particulars changed
dot icon31/03/2003
Full accounts made up to 2002-06-30
dot icon26/02/2003
Return made up to 01/02/03; full list of members
dot icon18/11/2002
Director's particulars changed
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon19/02/2002
Return made up to 01/02/02; full list of members
dot icon25/11/2001
Director's particulars changed
dot icon15/11/2001
Director resigned
dot icon01/08/2001
Director resigned
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon19/02/2001
Return made up to 01/02/01; full list of members
dot icon12/02/2001
Director's particulars changed
dot icon22/01/2001
Director's particulars changed
dot icon30/11/2000
Director's particulars changed
dot icon03/10/2000
Memorandum and Articles of Association
dot icon18/09/2000
New director appointed
dot icon17/09/2000
New director appointed
dot icon17/09/2000
New director appointed
dot icon17/09/2000
New director appointed
dot icon12/09/2000
New director appointed
dot icon12/09/2000
New director appointed
dot icon12/09/2000
New secretary appointed
dot icon12/09/2000
Director resigned
dot icon12/09/2000
Director resigned
dot icon12/09/2000
Director resigned
dot icon12/09/2000
Director resigned
dot icon12/09/2000
Secretary resigned
dot icon12/09/2000
Registered office changed on 13/09/00 from: 3 princess way redhill surrey RH1 1NP
dot icon05/09/2000
Registered office changed on 06/09/00 from: royscot house the promenade cheltenham gloucestershire GL50 1PL
dot icon24/08/2000
Certificate of change of name
dot icon09/07/2000
New director appointed
dot icon05/07/2000
Director resigned
dot icon05/07/2000
Director resigned
dot icon05/07/2000
Director resigned
dot icon28/06/2000
Director resigned
dot icon20/06/2000
New director appointed
dot icon20/06/2000
New director appointed
dot icon03/04/2000
Auditor's resignation
dot icon17/02/2000
Full accounts made up to 1999-06-30
dot icon16/02/2000
Return made up to 01/02/00; no change of members
dot icon22/02/1999
Return made up to 01/02/99; no change of members
dot icon22/11/1998
Full accounts made up to 1998-06-30
dot icon14/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
Director resigned
dot icon24/08/1998
Auditor's resignation
dot icon15/02/1998
Return made up to 01/02/98; full list of members
dot icon25/01/1998
Director's particulars changed
dot icon15/12/1997
Full accounts made up to 1997-06-30
dot icon16/02/1997
Return made up to 01/02/97; full list of members
dot icon27/11/1996
Full accounts made up to 1996-06-30
dot icon28/10/1996
Return made up to 17/10/96; full list of members
dot icon24/01/1996
Certificate of change of name
dot icon24/01/1996
Accounting reference date notified as 30/06
dot icon13/11/1995
New secretary appointed
dot icon13/11/1995
New director appointed
dot icon13/11/1995
Secretary resigned;new director appointed
dot icon13/11/1995
New director appointed
dot icon13/11/1995
Director resigned;new director appointed
dot icon13/11/1995
Registered office changed on 14/11/95 from: 1 mitchell lane bristol BS1 6BU
dot icon16/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NATWEST GROUP SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/10/2012 - Present
462
Castledine, Trevor Vaughan
Director
17/06/2004 - 18/07/2007
218
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/10/1995 - 31/10/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/10/1995 - 31/10/1995
43699
Clibbens, Nigel Timothy John
Director
31/03/2014 - 26/02/2015
167

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 LOMBARD CORPORATE FINANCE (1) LIMITED

LOMBARD CORPORATE FINANCE (1) LIMITED is an(a) Dissolved company incorporated on 16/10/1995 with the registered office located at 1 Princes Street, London EC2R 8PB. There are currently 5 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 CORPORATE FINANCE (1) LIMITED?

toggle

LOMBARD CORPORATE FINANCE (1) LIMITED is currently Dissolved. It was registered on 16/10/1995 and dissolved on 11/04/2016.

Where is LOMBARD CORPORATE FINANCE (1) LIMITED located?

toggle

LOMBARD CORPORATE FINANCE (1) LIMITED is registered at 1 Princes Street, London EC2R 8PB.

What does LOMBARD CORPORATE FINANCE (1) LIMITED do?

toggle

LOMBARD CORPORATE FINANCE (1) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for LOMBARD CORPORATE FINANCE (1) LIMITED?

toggle

The latest filing was on 11/04/2016: Final Gazette dissolved via voluntary strike-off.