Advanced company searchLink opens in new window

LOMBARD HOUSE (CROYDON) LIMITED

Company number 02200997

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)
24 Nov 2015 MR04 Satisfaction of charge 8 in full
23 Nov 2015 MR04 Satisfaction of charge 9 in full
23 Nov 2015 MR04 Satisfaction of charge 11 in full
23 Nov 2015 MR04 Satisfaction of charge 10 in full
20 Nov 2015 MR01 Registration of charge 022009970013, created on 17 November 2015
19 Nov 2015 MR01 Registration of charge 022009970012, created on 17 November 2015
22 Oct 2015 AD01 Registered office address changed from The Old Rectory Rectory Lane Brasted Westerham Kent TN16 1JU to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 22 October 2015
05 Jan 2015 AA Total exemption small company accounts made up to 24 March 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
15 Jan 2014 AA Total exemption small company accounts made up to 24 March 2013
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
14 Dec 2013 MR04 Satisfaction of charge 5 in full
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Jan 2013 AA Full accounts made up to 24 March 2012
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
04 Jan 2012 AA Full accounts made up to 24 March 2011
14 Mar 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
05 Jan 2011 AP01 Appointment of Ms Helenne Louise Parrett as a director
22 Dec 2010 AA Full accounts made up to 24 March 2010
25 May 2010 MG01 Particulars of a mortgage or charge / charge no: 10
25 May 2010 MG01 Particulars of a mortgage or charge / charge no: 11
26 Jan 2010 AA Full accounts made up to 24 March 2009
05 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Mr Gary Douglas Parrett on 1 December 2009
04 Jan 2010 CH01 Director's details changed for Mr Turrloo Francis Parrett on 1 December 2009