Advanced company searchLink opens in new window

LOMBARDY LTD

Company number 05339191

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)
28 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2010 DS01 Application to strike the company off the register
22 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
Statement of capital on 2010-02-22
  • GBP 10,000
19 Feb 2010 CH01 Director's details changed for Mr Paul Adam Abrahams on 18 February 2010
19 Feb 2010 CH01 Director's details changed for Jacqueline Abrahams on 18 February 2010
20 Jul 2009 288a Secretary appointed mr paul adam abrahams
20 Jul 2009 288b Appointment Terminated Director robert shipper
20 Jul 2009 288b Appointment Terminated Director christine shipper
20 Jul 2009 288b Appointment Terminated Secretary christine shipper
27 May 2009 AA Accounts for a medium company made up to 31 July 2008
30 Mar 2009 288c Director's Change of Particulars / robert shipper / 30/03/2009 / Street was: abbotts way ballasalla, now: abbots way, abbotswood; Area was: , now: ballasalla; Post Town was: isle of mann, now: isle of man; Post Code was: IM93EQ, now: IM9 3EQ; Country was: , now: united kingdom
30 Mar 2009 288c Director's Change of Particulars / robert shipper / 30/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: waterside, now: abbotts way ballasalla; Area was: underbridge lane, higher walton, now: ; Post Town was: warrington, now: isle of mann; Region was: cheshire, now: ; Post Code was: WA4 5QR, now: IM93EQ
10 Feb 2009 363a Return made up to 21/01/09; full list of members
28 May 2008 AA Accounts for a medium company made up to 31 July 2007
25 Jan 2008 363a Return made up to 21/01/08; full list of members
25 Jan 2008 190 Location of debenture register
25 Jan 2008 353 Location of register of members
25 Jan 2008 287 Registered office changed on 25/01/08 from: oakmount 6 east park rd blackburn BB1 8BW
21 Feb 2007 363a Return made up to 21/01/07; full list of members
20 Dec 2006 AA Accounts made up to 31 July 2006
12 Dec 2006 AA Accounts made up to 31 January 2006
12 Dec 2006 225 Accounting reference date shortened from 31/01/07 to 31/07/06
04 Sep 2006 SA Statement of affairs
04 Sep 2006 88(2)R Ad 03/08/06--------- £ si 9996@1=9996 £ ic 4/10000