LOMBARD VEHICLE MANAGEMENT (2) LIMITED

Register to unlock more data on OkredoRegister

LOMBARD VEHICLE MANAGEMENT (2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01609738

Incorporation date

28/01/1982

Size

Full

Contacts

Registered address

Registered address

280 Bishopsgate, London, EC2M 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1983)
dot icon25/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon07/02/2017
First Gazette notice for voluntary strike-off
dot icon31/01/2017
Application to strike the company off the register
dot icon15/08/2016
Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 2016-08-15
dot icon03/08/2016
Full accounts made up to 2015-12-31
dot icon03/08/2016
Auditor's resignation
dot icon04/07/2016
Statement by Directors
dot icon04/07/2016
Statement of capital on 2016-07-04
dot icon04/07/2016
Solvency Statement dated 28/06/16
dot icon04/07/2016
Resolutions
dot icon27/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Termination of appointment of Andrew Paul Gadsby as a director on 2015-05-11
dot icon04/03/2015
Appointment of Mr Peter Edmund Lord 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 icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon18/08/2014
Full accounts made up to 2013-12-31
dot icon06/03/2014
Appointment of Mr Nigel Timothy John Clibbens as a director
dot icon06/03/2014
Termination of appointment of Darren Jones-Molyneux as a director
dot icon07/02/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon25/09/2013
Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 2013-09-25
dot icon20/06/2013
Termination of appointment of Andrew Barnard as a director
dot icon20/06/2013
Appointment of Mr Andrew Paul Gadsby as a director
dot icon09/04/2013
Appointment of Paul Andrew Murray as a director
dot icon03/04/2013
Termination of appointment of Simon Recaldin as a director
dot icon31/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon13/11/2012
Appointment of Rbs Secretarial Services Limited as a secretary
dot icon13/11/2012
Termination of appointment of Carolyn Down as a secretary
dot icon18/09/2012
Termination of appointment of Alexander Baldock as a director
dot icon06/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon09/01/2012
Appointment of Darren Scott Jones-Molyneux as a director
dot icon24/10/2011
Secretary's details changed for Miss Carolyn Jean Whittaker on 2011-09-17
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon27/04/2011
Appointment of Mr Simon Dominic Recaldin as a director
dot icon26/04/2011
Termination of appointment of Stuart Houlston as a director
dot icon10/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon11/11/2010
Full accounts made up to 2010-03-31
dot icon11/02/2010
Termination of appointment of Neeraj Kapur as a director
dot icon11/02/2010
Appointment of Andrew David Barnard as a director
dot icon05/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon18/01/2010
Full accounts made up to 2009-03-31
dot icon06/04/2009
Director appointed stuart houlston
dot icon03/04/2009
Appointment terminated director robert bailey
dot icon05/02/2009
Return made up to 14/01/09; full list of members
dot icon01/10/2008
Full accounts made up to 2008-03-31
dot icon27/08/2008
Director appointed mr alexander david baldock
dot icon22/08/2008
Appointment terminated director paul lynam
dot icon07/05/2008
Appointment terminated director saul parsonson
dot icon05/02/2008
Return made up to 14/01/08; full list of members
dot icon02/12/2007
Full accounts made up to 2007-03-31
dot icon30/11/2007
Director resigned
dot icon12/06/2007
Director's particulars changed
dot icon14/05/2007
New director appointed
dot icon14/02/2007
Return made up to 14/01/07; full list of members
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon02/10/2006
Director resigned
dot icon19/01/2006
Return made up to 14/01/06; full list of members
dot icon10/01/2006
Full accounts made up to 2005-03-31
dot icon19/04/2005
Director resigned
dot icon14/03/2005
Director resigned
dot icon03/02/2005
New director appointed
dot icon26/01/2005
Full accounts made up to 2004-03-31
dot icon21/01/2005
Return made up to 14/01/05; full list of members
dot icon18/01/2005
Director resigned
dot icon16/12/2004
Director resigned
dot icon11/08/2004
Director's particulars changed
dot icon19/07/2004
Director resigned
dot icon19/07/2004
Director resigned
dot icon19/07/2004
Director resigned
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon20/02/2004
Return made up to 14/01/04; full list of members
dot icon13/02/2004
Director's particulars changed
dot icon17/01/2004
Director's particulars changed
dot icon17/01/2004
Director's particulars changed
dot icon22/10/2003
Full accounts made up to 2003-03-31
dot icon26/06/2003
New director appointed
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon04/02/2003
Return made up to 14/01/03; full list of members
dot icon04/02/2003
Director's particulars changed
dot icon13/11/2002
Director's particulars changed
dot icon01/06/2002
Secretary's particulars changed
dot icon11/03/2002
Secretary resigned
dot icon11/03/2002
New secretary appointed
dot icon08/02/2002
Return made up to 14/01/02; full list of members
dot icon08/02/2002
Director's particulars changed
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon30/08/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon09/07/2001
New secretary appointed
dot icon09/07/2001
Secretary resigned
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon21/01/2001
Return made up to 14/01/01; full list of members
dot icon04/01/2001
Secretary's particulars changed
dot icon22/11/2000
Miscellaneous
dot icon22/11/2000
Auditor's resignation
dot icon08/09/2000
Memorandum and Articles of Association
dot icon31/08/2000
Certificate of change of name
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon20/01/2000
Return made up to 14/01/00; full list of members
dot icon26/07/1999
Director's particulars changed
dot icon09/03/1999
Resolutions
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon31/01/1999
Return made up to 14/01/99; full list of members
dot icon20/01/1999
Director resigned
dot icon19/06/1998
Director's particulars changed
dot icon11/02/1998
Return made up to 14/01/98; full list of members
dot icon04/02/1998
New director appointed
dot icon06/01/1998
Full accounts made up to 1997-03-31
dot icon25/04/1997
Memorandum and Articles of Association
dot icon01/04/1997
Certificate of change of name
dot icon25/03/1997
Director's particulars changed
dot icon11/02/1997
Return made up to 14/01/97; full list of members
dot icon06/01/1997
Full accounts made up to 1996-03-31
dot icon23/08/1996
New director appointed
dot icon20/08/1996
Director resigned
dot icon24/06/1996
Auditor's resignation
dot icon13/02/1996
Return made up to 14/01/96; full list of members
dot icon13/02/1996
Location of register of members address changed
dot icon13/02/1996
Location of debenture register address changed
dot icon15/12/1995
Full accounts made up to 1995-03-31
dot icon30/11/1995
Secretary resigned;new secretary appointed
dot icon07/04/1995
Director resigned;new director appointed
dot icon01/02/1995
Return made up to 14/01/95; full list of members
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Full accounts made up to 1994-03-31
dot icon04/02/1994
Return made up to 14/01/94; no change of members
dot icon07/01/1994
Full accounts made up to 1993-03-31
dot icon01/02/1993
Return made up to 14/01/93; no change of members
dot icon18/01/1993
Full accounts made up to 1992-03-31
dot icon04/08/1992
Secretary resigned;new secretary appointed
dot icon28/01/1992
Full accounts made up to 1991-03-31
dot icon23/01/1992
Return made up to 14/01/92; full list of members
dot icon05/12/1991
Director's particulars changed
dot icon25/07/1991
New director appointed
dot icon22/07/1991
Director resigned
dot icon29/01/1991
Full accounts made up to 1990-03-31
dot icon29/01/1991
Return made up to 14/01/91; full list of members
dot icon07/01/1991
Secretary resigned;new secretary appointed
dot icon29/03/1990
Director resigned;new director appointed
dot icon27/11/1989
Full accounts made up to 1989-03-31
dot icon27/11/1989
Return made up to 15/11/89; full list of members
dot icon05/10/1989
Director's particulars changed
dot icon29/09/1989
Memorandum and Articles of Association
dot icon31/08/1989
Certificate of change of name
dot icon07/03/1989
Director resigned;new director appointed
dot icon10/01/1989
Full accounts made up to 1988-03-31
dot icon10/01/1989
Return made up to 13/12/88; full list of members
dot icon15/12/1987
Full accounts made up to 1987-03-31
dot icon15/12/1987
Return made up to 02/12/87; full list of members
dot icon23/04/1987
Registered office changed on 23/04/87 from: 38A curzon street london W1A 1EU
dot icon09/01/1987
Full accounts made up to 1986-03-31
dot icon09/01/1987
Return made up to 15/12/86; full list of members
dot icon24/11/1986
Secretary resigned;new secretary appointed
dot icon09/10/1986
Director's particulars changed
dot icon03/10/1986
Director resigned;new director appointed
dot icon15/09/1986
New director appointed
dot icon11/10/1985
Accounts made up to 1985-03-31
dot icon05/10/1984
Accounts made up to 1984-03-31
dot icon01/08/1983
Accounts made up to 1983-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
dot iconNext due on
30/09/2017
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NATWEST GROUP SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/10/2012 - Present
462
Down, Carolyn Jean
Secretary
01/03/2002 - 31/10/2012
273
Cunningham, Angela Mary
Secretary
22/06/2001 - 28/02/2002
167
Bromley, Heidi Elizabeth
Secretary
21/11/1995 - 21/06/2001
55
Bailey, Robert Andrew
Director
10/10/2006 - 27/02/2009
22

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 VEHICLE MANAGEMENT (2) LIMITED

LOMBARD VEHICLE MANAGEMENT (2) LIMITED is an(a) Dissolved company incorporated on 28/01/1982 with the registered office located at 280 Bishopsgate, London, EC2M 4RB. 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 VEHICLE MANAGEMENT (2) LIMITED?

toggle

LOMBARD VEHICLE MANAGEMENT (2) LIMITED is currently Dissolved. It was registered on 28/01/1982 and dissolved on 25/04/2017.

Where is LOMBARD VEHICLE MANAGEMENT (2) LIMITED located?

toggle

LOMBARD VEHICLE MANAGEMENT (2) LIMITED is registered at 280 Bishopsgate, London, EC2M 4RB.

What does LOMBARD VEHICLE MANAGEMENT (2) LIMITED do?

toggle

LOMBARD VEHICLE MANAGEMENT (2) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for LOMBARD VEHICLE MANAGEMENT (2) LIMITED?

toggle

The latest filing was on 25/04/2017: Final Gazette dissolved via voluntary strike-off.