Advanced company searchLink opens in new window

54 LOMBARD STREET INVESTMENTS

Company number 02955738

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 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
21 Sep 2016 AD02 Register inspection address has been changed to Barclays Archives Dallimore Road Manchester Greater Manchester M23 9JA
05 Sep 2016 AD01 Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 5 September 2016
02 Sep 2016 600 Appointment of a voluntary liquidator
02 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-18
02 Sep 2016 4.70 Declaration of solvency
11 Aug 2016 SH20 Statement by Directors
11 Aug 2016 SH19 Statement of capital on 11 August 2016
  • GBP 0.001
11 Aug 2016 CAP-SS Solvency Statement dated 08/08/16
11 Aug 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 101.2314
05 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2015 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
15 Oct 2015 TM01 Termination of appointment of James Michael Collingwood Peters as a director on 17 July 2015
15 Oct 2015 TM01 Termination of appointment of Daniele Cogoi as a director on 17 July 2015
24 Sep 2015 MR04 Satisfaction of charge 2 in full
13 Jul 2015 AA Full accounts made up to 31 December 2014
08 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jul 2015 RR05 Re-registration from a private limited company to a private unlimited company
08 Jul 2015 MAR Re-registration of Memorandum and Articles
08 Jul 2015 FOA-RR Re-registration assent
08 Jul 2015 CERT3 Certificate of re-registration from Limited to Unlimited
12 May 2015 AP01 Appointment of M. Nicholas James Minns as a director on 1 May 2015
15 Apr 2015 TM01 Termination of appointment of Enver Khairov as a director on 16 March 2015