- Company Overview for LOMBARD VENTURE FINANCE LIMITED (02354214)
- Filing history for LOMBARD VENTURE FINANCE LIMITED (02354214)
- People for LOMBARD VENTURE FINANCE LIMITED (02354214)
- More for LOMBARD VENTURE FINANCE LIMITED (02354214)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2018 | DS01 | Application to strike the company off the register | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
24 Feb 2017 | TM01 | Termination of appointment of James Higginbotham as a director on 21 February 2017 | |
14 Feb 2017 | AP01 | Appointment of Joseph Alexander Pattara as a director on 7 February 2017 | |
13 Oct 2016 | AUD | Auditor's resignation | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jul 2016 | AD01 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 20 July 2016 | |
12 Jul 2016 | AP01 | Appointment of James Higginbotham as a director on 1 July 2016 | |
12 Jul 2016 | TM01 | Termination of appointment of Adam Holden as a director on 1 July 2016 | |
19 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jun 2015 | AP01 | Appointment of Adam Holden as a director on 11 May 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
04 Mar 2015 | AP01 | Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 | |
04 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
30 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
25 Sep 2013 | AD01 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 | |
14 Aug 2013 | AA | Accounts made up to 31 December 2012 | |
18 Jun 2013 | TM01 | Termination of appointment of Andrew Barnard as a director | |
17 Jun 2013 | AP01 | Appointment of Mr Andrew Paul Gadsby as a director |