- Company Overview for LOMBARD INITIAL LEASING LIMITED (01943043)
- Filing history for LOMBARD INITIAL LEASING LIMITED (01943043)
- People for LOMBARD INITIAL LEASING LIMITED (01943043)
- Charges for LOMBARD INITIAL LEASING LIMITED (01943043)
- More for LOMBARD INITIAL LEASING LIMITED (01943043)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2021 | DS01 | Application to strike the company off the register | |
21 Jul 2021 | PSC05 | Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019 | |
08 Mar 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
15 Oct 2020 | CH04 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 | |
02 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
25 Nov 2019 | AD01 | Registered office address changed from 280 Bishopsgate London EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on 25 November 2019 | |
16 May 2019 | MR04 | Satisfaction of charge 4 in full | |
16 May 2019 | MR04 | Satisfaction of charge 3 in full | |
16 May 2019 | MR04 | Satisfaction of charge 1 in full | |
16 May 2019 | MR04 | Satisfaction of charge 2 in full | |
07 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
03 Dec 2018 | PSC02 | Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
17 Oct 2018 | TM01 | Termination of appointment of Peter Edmund Lord as a director on 11 October 2018 | |
12 Oct 2018 | AP01 | Appointment of Mr Joseph Alexander Pattara as a director on 11 October 2018 | |
17 Jan 2018 | PSC02 | Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 | |
04 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
20 Feb 2017 | AA | Full accounts made up to 31 March 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
18 Jul 2016 | AD01 | Registered office address changed from 135 Bishopsgate London London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 18 July 2016 |