LOMBARD DISCOUNT LIMITED

LOMBARD DISCOUNT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLOMBARD DISCOUNT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00522511
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOMBARD DISCOUNT LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is LOMBARD DISCOUNT LIMITED located?

    Registered Office Address
    250 Bishopsgate
    EC2M 4AA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOMBARD DISCOUNT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LOMBARD DISCOUNT LIMITED?

    Last Confirmation Statement Made Up ToJun 18, 2025
    Next Confirmation Statement DueJul 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2024
    OverdueNo

    What are the latest filings for LOMBARD DISCOUNT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ian John Isaac as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Mr Paul Andrew Edwards as a director on Sep 25, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Jun 18, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Apr 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Apr 12, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Apr 13, 2022 with updates

    3 pagesCS01

    Termination of appointment of Joseph Alexander Pattara as a director on Mar 07, 2022

    1 pagesTM01

    Appointment of Mr Colin Tait as a director on Mar 07, 2022

    2 pagesAP01

    Memorandum and Articles of Association

    34 pagesMA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020

    1 pagesCH04

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Change of details for Lombard North Central Plc as a person with significant control on Nov 25, 2019

    2 pagesPSC05

    Confirmation statement made on Jun 22, 2021 with updates

    5 pagesCS01

    Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020

    1 pagesCH04

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Jun 12, 2020 with updates

    4 pagesCS01

    Registered office address changed from 280 Bishopsgate London EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on Nov 25, 2019

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Notification of Lombard North Central Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 12, 2019 with updates

    5 pagesCS01

    Who are the officers of LOMBARD DISCOUNT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST GROUP SECRETARIAL SERVICES LIMITED
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269847
    169073830002
    EDWARDS, Paul Andrew
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritishBank Official325642040001
    TAIT, Colin
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    ScotlandBritishBank Official293307280001
    BROMLEY, Heidi Elizabeth
    40 Hitchings Way
    RH2 8EW Reigate
    Surrey
    Secretary
    40 Hitchings Way
    RH2 8EW Reigate
    Surrey
    British33605720002
    CAMERON, Lindsey Helen
    The Terrace
    Glenlomond
    KY13 9HF Kinross
    Suite Gleann Cottage, 1
    Secretary
    The Terrace
    Glenlomond
    KY13 9HF Kinross
    Suite Gleann Cottage, 1
    Other132335590001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DALY, Kirsty
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    160758290001
    EVANS, Margaret Janet
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    Secretary
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    BritishCompany Secretary2289880001
    EVANS, Margaret Janet
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    Secretary
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    BritishCompany Secretary2289880001
    STRANAGHAN, Patricia Ann
    Flat 1
    25 Somers Road
    RH2 9DY Reigate
    Surrey
    Secretary
    Flat 1
    25 Somers Road
    RH2 9DY Reigate
    Surrey
    British39114460001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    WILLIAMSON, Amy
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    166979460001
    WRAITH CARTER, Gillian
    8 Great Lime Kilns
    Southwater
    RH13 9JL Horsham
    West Sussex
    Secretary
    8 Great Lime Kilns
    Southwater
    RH13 9JL Horsham
    West Sussex
    British109333000001
    ASHWORTH, George Smith-Salmond
    2 Laurelsfield
    AL3 4BZ St Albans
    Hertfordshire
    Director
    2 Laurelsfield
    AL3 4BZ St Albans
    Hertfordshire
    EnglandEnglishBanker152638710001
    BALDOCK, Alexander David
    Westbourne Park Road
    W11 1EP London
    218
    United Kingdom
    Director
    Westbourne Park Road
    W11 1EP London
    218
    United Kingdom
    United KingdomBritishBank Official132330380001
    BARNARD, Andrew David
    Bell Cottage
    Bell Road
    RH12 3QL Warnham
    Bell Cottage
    West Sussex
    England
    Director
    Bell Cottage
    Bell Road
    RH12 3QL Warnham
    Bell Cottage
    West Sussex
    England
    EnglandBritishBank Official137736080001
    BEESTON, Alistair John
    Three Oaks Vauxhall Lane
    Southborough
    TN4 0XD Tunbridge Wells
    Kent
    Director
    Three Oaks Vauxhall Lane
    Southborough
    TN4 0XD Tunbridge Wells
    Kent
    BritishBanker10670790001
    CARTE, Brian Addison
    Fairfield Lodge
    Hardwick Close Knott Park
    KT22 0HZ Oxshott
    Surrey
    Director
    Fairfield Lodge
    Hardwick Close Knott Park
    KT22 0HZ Oxshott
    Surrey
    United KingdomBritishBanker145559220001
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritishFinance Director123744930001
    CLIBBENS, Nigel Timothy John
    40a Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    Kent
    Director
    40a Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    Kent
    United KingdomBritishChartered Accountant49141230004
    FITCH, John Derek
    Douglas Cottage
    Coombe End
    KT2 7DQ Kingston
    Surrey
    Director
    Douglas Cottage
    Coombe End
    KT2 7DQ Kingston
    Surrey
    BritishDeputy Chief Executive8461210001
    GADSBY, Andrew Paul
    Bishopsgate
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    England
    EnglandBritishBank Official74834980002
    HIGGINS, Peter
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    Director
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    EnglandBritishFinance House Manager107984310001
    HOLDEN, Adam
    Elmwood Avenue
    TW13 7QD Feltham
    Smith House
    Middlesex
    England
    Director
    Elmwood Avenue
    TW13 7QD Feltham
    Smith House
    Middlesex
    England
    EnglandBritishBank Official185018800001
    ISAAC, Ian John
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritishHead Of Asset Finance Portfolio195554680001
    JOHNSON, Jeffrey
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    Director
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    BritishAccountant103077710001
    KAPUR, Neeraj
    The Old Granary
    Hillside Road
    GU10 3AJ Frensham
    Surrey
    Director
    The Old Granary
    Hillside Road
    GU10 3AJ Frensham
    Surrey
    United KingdomBritishBank Official122158360001
    KNOWLES, Christopher George
    Whispering Well House
    Chander Hill Lane, Holymoorside
    S42 7HN Chesterfield
    Derbyshire
    Director
    Whispering Well House
    Chander Hill Lane, Holymoorside
    S42 7HN Chesterfield
    Derbyshire
    BritishBank Executive67501900002
    LORD, Peter Edmund
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    EC2M 3UR London
    135 Bishopsgate
    England
    EnglandBritishFinance House Manager195549570001
    LYNAM, Paul Anthony
    24 Warwick Road
    RG2 7AX Reading
    Berkshire
    Director
    24 Warwick Road
    RG2 7AX Reading
    Berkshire
    United KingdomIrishManaging Director100755360001
    MABERLY, Michael Alan
    Endellion
    Money Row Green Holyport
    SL6 2NA Maidenhead
    Berkshire
    Director
    Endellion
    Money Row Green Holyport
    SL6 2NA Maidenhead
    Berkshire
    BritishDirector1288990001
    MARROW, Paul
    The Shutters 2 Nightjar Close
    Ewshot
    GU10 5TQ Farnham
    Surrey
    Director
    The Shutters 2 Nightjar Close
    Ewshot
    GU10 5TQ Farnham
    Surrey
    United KingdomBritishBanker85771600001
    PATTARA, Joseph Alexander
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritishBank Official218232410001
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritishBanker63084840002
    POWELL, Martin Edward
    Monroe Station Road
    Hatfield Peverel
    CM3 2DS Chelmsford
    Director
    Monroe Station Road
    Hatfield Peverel
    CM3 2DS Chelmsford
    United KingdomBritishDirector Risk & Regulation59795080001

    Who are the persons with significant control of LOMBARD DISCOUNT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 4AA London
    250
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 4AA London
    250
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Acts
    Place RegisteredCompanies House
    Registration Number00337004
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does LOMBARD DISCOUNT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Amended and restated intercreditor agreement
    Created On Dec 19, 1997
    Delivered On Dec 31, 1997
    Outstanding
    Amount secured
    In favour of chase manhattan international limited as security agent and trustee for the senior creditors (as defined) and the lessors (as defined) (1)the senior debt, subject to clause 11.2, clause 11.4, clause 27.3(iii) and clause 27.4(b) of the intercreditor agreement all present and future liabilities (actual or contingent) payable or owing by the obligors to the senior creditors under or in connection with the senior finance documents (as defined), (2)the lease debt, all present and future liabilities (actual or contingent) payable or owing by the obligors to the lessors under or in connection with the lease finance documents (as defined) and (3) the subordinated debt, all present and future liabilities (actual or contingent) payable or owing by the obligors to the subordinated creditors (as defined) under or in connection with the subordinated debt documents or in connection with treasury debt and all indemnity rights
    Short particulars
    If at any time prior to the later of the senior discharge date the company receives a payment or distribution in cash or kind of or on account of any lease debt or prior to the senior discharge date any lease debt is discharged in each case in a manner not permitted by clause 6 (permitted lease payments) by clause 7 (permitted subordinated payments) or clause 15.1 (permitted lease enforcement) clause 15.2 (permitted enforcement action in respect of vat) or by clause 17 (proceeds of enforcement of security) the company will subject to clause 10.9 (exclusion of trust) hold such recovery payment distribution proceeds set-off or other amount in trust for the security trustee. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Dec 31, 1997Registration of a charge (395)
    Chattel mortgage
    Created On Dec 16, 1997
    Delivered On Dec 31, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the chattel mortgage and under and in accordance with clause 4 (sales represetative) of the direct agreement
    Short particulars
    Fixed and floating charges over the english assets ,the scottish assets and the northern irish assets including the sale proceeds thereof for full details of charged assets please refer to form 395.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Dec 31, 1997Registration of a charge (395)
    Assignment
    Created On Mar 29, 1985
    Delivered On Apr 16, 1985
    Outstanding
    Amount secured
    All moneys due or to become due from the company to chemical bank on behalf of the banks under clause 30.1 of the boeing counter-indemnity agreement of even date.
    Short particulars
    All of the company's right, title, interest & benefits in and to all moneys that may be or become payable by the boeing company to the company under articles 2.1(d) and 5.4 of the purchase agreement dated 21/12/84 between the boeing company and the company bearing reference no. 1181 lnc-d.
    Persons Entitled
    • Chemical Bank
    Transactions
    • Apr 16, 1985Registration of a charge
    Assignment
    Created On Mar 29, 1985
    Delivered On Apr 16, 1985
    Outstanding
    Amount secured
    All moneys due or to become due from the company to chemical bank on behalf of the banks under clause 3.01 of the boeing counter-indemnity agreement of even date
    Short particulars
    All of the company's right, title, interest & benefits in and to all moneys that may be or become payable by the boeing company to the company under articles 2.1(d) and 5.4 of the purchase agreement dated 21/12/84 between the boeing company and the company bearing reference no. 1181 lnc-C.
    Persons Entitled
    • Chemical Bank
    Transactions
    • Apr 16, 1985Registration of a charge
    Standard security
    Created On Dec 23, 1982
    Acquired On Dec 29, 1982
    Delivered On Jan 11, 1983
    Outstanding
    Amount secured
    Nil at present
    Short particulars
    31.0433 hectares of land at mossmorran fife 6.16 hectares of land at braefoot bay fife.
    Persons Entitled
    • Shell Chemicals UK Limited
    Transactions
    • Jan 11, 1983Registration of a charge
    Deed of covenant
    Created On Mar 10, 1982
    Delivered On Mar 16, 1982
    Satisfied
    Amount secured
    Deed of covenant for further securing £11,640,000 and all monies due or to become due from the company to the chargee secured by a mortgage dated 10-3-82 under the terms of a financial agreement dated 5.12.80.
    Short particulars
    The mortgaged premises, earnings & requisition compensation (for details see doc M67).
    Persons Entitled
    • National Westminster Bank Public Limited Company
    Transactions
    • Mar 16, 1982Registration of a charge
    Mortgage
    Created On Mar 10, 1982
    Delivered On Mar 16, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current under the terms of the financial agreement dated 5.12.80 & deed of covenant of even date
    Short particulars
    64/64TH shares in M.V. "pacific peace" reg at port of london official no 398999.
    Persons Entitled
    • National Westminster Bank Public Limited Company
    Transactions
    • Mar 16, 1982Registration of a charge
    Mortgage
    Created On Apr 15, 1981
    Delivered On Apr 21, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and lombard north central leasing limited to the chargee under the terms of the pefco credit, the eximbank credit and the syndicated loan agreement
    Short particulars
    1 mcdonnell douglas corporation DC10 series 30 aircraft, engines components, policies and contracts of insurance described in doc M66 (see doc for fuller details).
    Persons Entitled
    • First National Bank in Dallas as Agent
    Transactions
    • Apr 21, 1981Registration of a charge
    Financial agreement
    Created On Dec 05, 1980
    Delivered On Dec 17, 1980
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding £11,164,000 pursuant to a building contract dated 29-4-80 & deeds supplemental thereto
    Short particulars
    The vessel as it is from time to time constructed including all appurtenances and components (further details see doc M65).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 17, 1980Registration of a charge
    Bond & assignation in security
    Created On Dec 05, 1980
    Delivered On Dec 17, 1980
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 5.12.80 and deeds supplemental thereto
    Short particulars
    All the owner's right interest & benefit under the contract all policies of insurance taken out by the owner in respect of the vessel (for details see doc M65).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 17, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0