Advanced company searchLink opens in new window

LOMBARD BUSINESS LEASING LIMITED

Company number 04314962

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)
14 Jan 2005 AA Full accounts made up to 31 December 2002
02 Dec 2004 363a Return made up to 29/11/04; full list of members
09 Nov 2004 288a New director appointed
09 Nov 2004 288b Director resigned
15 Mar 2004 288a New director appointed
13 Mar 2004 288b Director resigned
13 Mar 2004 288b Director resigned
12 Mar 2004 288a New director appointed
09 Dec 2003 363a Return made up to 29/11/03; full list of members
21 Jun 2003 288a New director appointed
19 Jun 2003 288a New director appointed
18 Jun 2003 288b Director resigned
18 Jun 2003 288b Director resigned
09 Dec 2002 363a Return made up to 29/11/02; full list of members
01 Jun 2002 288c Secretary's particulars changed
11 Feb 2002 288b Secretary resigned
11 Feb 2002 288a New secretary appointed
09 Jan 2002 225 Accounting reference date extended from 30/11/02 to 31/12/02
31 Dec 2001 CERTNM Company name changed waterhouse finance LIMITED\certificate issued on 31/12/01
31 Dec 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Dec 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2001 287 Registered office changed on 20/12/01 from: 1 high street mews wimbledon village london SW19 7RG
18 Dec 2001 288a New secretary appointed
18 Dec 2001 288a New director appointed
18 Dec 2001 288a New director appointed