- Company Overview for LOMBARD LEASING CONTRACTS LIMITED (02060602)
- Filing history for LOMBARD LEASING CONTRACTS LIMITED (02060602)
- People for LOMBARD LEASING CONTRACTS LIMITED (02060602)
- Charges for LOMBARD LEASING CONTRACTS LIMITED (02060602)
- More for LOMBARD LEASING CONTRACTS LIMITED (02060602)
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) |
---|---|---|---|
11 Jul 2013 | CH01 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
13 Jun 2013 | MR01 | Registration of charge 020606020002 | |
27 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
06 Nov 2012 | AP04 | Appointment of Rbs Secretarial Services Limited as a secretary | |
05 Nov 2012 | TM02 | Termination of appointment of Carolyn Down as a secretary | |
14 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
14 Jun 2012 | CH03 | Secretary's details changed for Miss Carolyn Jean Whittaker on 14 June 2012 | |
12 Jun 2012 | CH03 | Secretary's details changed for Miss Carolyn Jean Whittaker on 12 June 2012 | |
26 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
14 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
10 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
11 Jun 2009 | 363a | Return made up to 04/06/09; full list of members | |
24 Mar 2009 | 288a | Director appointed julian edwin rogers | |
13 Feb 2009 | 288b | Appointment terminated director ian shephard | |
13 Feb 2009 | 288b | Appointment terminated director adrian farnell | |
19 Dec 2008 | 288c | Director's change of particulars / roy warren / 31/07/2008 | |
06 Nov 2008 | 288c | Director's change of particulars / roy warren / 31/10/2008 | |
01 Oct 2008 | AA | Full accounts made up to 31 March 2008 | |
25 Sep 2008 | 287 | Registered office changed on 25/09/2008 from 3 princess way redhill surrey RH1 1NP | |
03 Sep 2008 | 288a | Director appointed mr paul denzil, john sullivan | |
03 Sep 2008 | 288a | Director appointed mr roy francis warren | |
02 Sep 2008 | 288a | Director appointed ian maxwell shephard |