- Company Overview for LOMBARD CAPITAL LIMITED (06050613)
- Filing history for LOMBARD CAPITAL LIMITED (06050613)
- People for LOMBARD CAPITAL LIMITED (06050613)
- More for LOMBARD CAPITAL LIMITED (06050613)
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) |
---|---|---|---|
25 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with no updates | |
06 Jan 2025 | CH04 | Secretary's details changed for Steve Monico Ltd on 6 January 2025 | |
06 Jan 2025 | CH01 | Director's details changed for Mr Nigel Brent Fitzpatrick on 6 January 2025 | |
06 Jan 2025 | AD01 | Registered office address changed from 15 15 Victoria Mews Cottingley Business Park, Mill Field Road Cottingley West Yorkshire BD16 1PY England to 15 Victoria Mews Cottingley Business Park, Mill Field Road Cottingley West Yorkshire BD16 1PY on 6 January 2025 | |
06 Jan 2025 | AD01 | Registered office address changed from C/O Steve Monico Ltd 19 Goldington Road Bedford MK40 3JY England to 15 15 Victoria Mews Cottingley Business Park, Mill Field Road Cottingley West Yorkshire BD16 1PY on 6 January 2025 | |
17 Jun 2024 | PSC01 | Notification of Richard Murray as a person with significant control on 5 August 2022 | |
17 Jun 2024 | PSC09 | Withdrawal of a person with significant control statement on 17 June 2024 | |
29 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
10 Oct 2023 | TM01 | Termination of appointment of Barry Fromson as a director on 10 October 2023 | |
10 Oct 2023 | AP01 | Appointment of Mr Shaun Ross Fromson as a director on 10 October 2023 | |
28 Jul 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
05 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2022 | MAR | Re-registration of Memorandum and Articles | |
05 Aug 2022 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
05 Aug 2022 | RR02 | Re-registration from a public company to a private limited company | |
01 Feb 2022 | AA | Full accounts made up to 30 June 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
08 Dec 2020 | CH01 | Director's details changed for Mr Barry Fromson on 7 August 2020 | |
19 Nov 2020 | AA | Group of companies' accounts made up to 30 June 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of David William Grierson as a director on 8 June 2020 | |
04 Jun 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 June 2020 | |
02 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 29 May 2020
|