Advanced company searchLink opens in new window

LOMBARD CAPITAL LIMITED

Company number 06050613

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)
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
  • RES02 ‐ Resolution of re-registration
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
  • GBP 204,706.634