Advanced company searchLink opens in new window

LOMBARDY DEVELOPMENT LTD

Company number 11996993

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)
31 Jul 2024 MR01 Registration of charge 119969930002, created on 24 July 2024
19 Jun 2024 AP01 Appointment of Mrs Victoria Kate Woltman as a director on 18 June 2024
19 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2024 PSC01 Notification of Victoria Kate Woltman as a person with significant control on 18 June 2024
18 Jun 2024 TM01 Termination of appointment of Jason Lee Woltman as a director on 18 June 2024
18 Jun 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2023 AA Total exemption full accounts made up to 31 May 2022
22 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
22 Feb 2023 AA01 Previous accounting period shortened from 31 May 2022 to 30 May 2022
05 Dec 2022 PSC07 Cessation of Jason Lee Woltman as a person with significant control on 30 August 2022
05 Dec 2022 PSC02 Notification of Wtm Holdings Limited as a person with significant control on 30 August 2022
03 Oct 2022 AD01 Registered office address changed from , C/O Wainwrights Accountants, Faversham House Wirral International Business Park, Old Hall Road, Bromborough, Wirral, CH62 3NX, United Kingdom to 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 3 October 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
24 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
07 May 2021 CS01 Confirmation statement made on 6 February 2021 with updates
07 May 2021 RP04CS01 Second filing of Confirmation Statement dated 6 February 2020
29 Apr 2021 CH01 Director's details changed for Mr Jason Lee Woltman on 29 April 2021
29 Apr 2021 PSC04 Change of details for Mr Jason Lee Woltman as a person with significant control on 29 April 2021
29 Apr 2021 AD01 Registered office address changed from , Unit a15 Champion Business Park Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom to 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 29 April 2021
19 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
01 Oct 2020 MR01 Registration of charge 119969930001, created on 28 September 2020
06 Feb 2020 CS01 06/02/20 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/05/21
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates