Advanced company searchLink opens in new window

LOMBARDS (LIVERPOOL) LIMITED

Company number 00542156

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2016 DS01 Application to strike the company off the register
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,000
21 Aug 2015 AD02 Register inspection address has been changed from 70 Cae Du Abersoch Pwllheli Gwynedd LL53 7DJ United Kingdom to Ty Llwyd Bryn Y Pwll Mynytho Pwllheli LL53 7RS
20 Aug 2015 AD01 Registered office address changed from , Ty Llwyd Bryn Y Pwll Mynytho, Pwllheli, Gwynedd, LL53 7RS, United Kingdom to Ty Llwyd Bryn Y Pwll Mynytho Pwllheli Gwynedd LL53 7RS on 20 August 2015
20 Aug 2015 CH01 Director's details changed for David Maurice Blackburn on 19 November 2014
20 Aug 2015 AD01 Registered office address changed from , 70 Cae Du, Abersoch, Gwynedd, LL53 7DJ to Ty Llwyd Bryn Y Pwll Mynytho Pwllheli Gwynedd LL53 7RS on 20 August 2015
12 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,000
01 Aug 2014 TM01 Termination of appointment of Frances Jean Blackburn as a director on 29 November 2013
15 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2,000
09 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
09 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Dec 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
08 Dec 2011 CH01 Director's details changed for Frances Jean Blackburn on 6 July 2011
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
16 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
09 Dec 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Frances Susan Ellis on 10 November 2009
08 Dec 2009 CH01 Director's details changed for Frances Jean Blackburn on 10 November 2009
08 Dec 2009 CH01 Director's details changed for David Maurice Blackburn on 10 November 2009