LOMBARD HOUSE BUSINESS CENTRE LIMITED
Company number 04094692
- Company Overview for LOMBARD HOUSE BUSINESS CENTRE LIMITED (04094692)
- Filing history for LOMBARD HOUSE BUSINESS CENTRE LIMITED (04094692)
- People for LOMBARD HOUSE BUSINESS CENTRE LIMITED (04094692)
- Insolvency for LOMBARD HOUSE BUSINESS CENTRE LIMITED (04094692)
- More for LOMBARD HOUSE BUSINESS CENTRE LIMITED (04094692)
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) |
---|---|---|---|
22 Oct 2024 | LIQ01 | Declaration of solvency | |
22 Oct 2024 | AD01 | Registered office address changed from Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 22 October 2024 | |
22 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2024 | AA | Unaudited abridged accounts made up to 30 June 2024 | |
09 Feb 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
23 Dec 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
25 Oct 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
10 Feb 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
03 Dec 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
29 Jun 2019 | TM01 | Termination of appointment of Laurence John Sloggett as a director on 6 June 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Laurence John Sloggett as a director on 6 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Justin Laurence Sloggett as a director on 6 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Laurence John Sloggett as a director on 5 April 2019 | |
26 Nov 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
12 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
11 Oct 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
10 Sep 2017 | AP03 | Appointment of Mr Neil William Sloggett as a secretary on 6 April 2017 | |
10 Sep 2017 | TM02 | Termination of appointment of Ann Mildred Sloggett as a secretary on 5 April 2017 |