LOMBARD BANK
Overview
| Company Name | LOMBARD BANK |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 00954573 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOMBARD BANK?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LOMBARD BANK located?
| Registered Office Address | Lee House Baird Road EN1 1SJ Enfield Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOMBARD BANK?
| Company Name | From | Until |
|---|---|---|
| LOMBARD ACCEPTANCES LIMITED | Feb 01, 1983 | Feb 01, 1983 |
| TRICITY ACCEPTANCES LIMITED | May 20, 1969 | May 20, 1969 |
What are the latest accounts for LOMBARD BANK?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for LOMBARD BANK?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Feb 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Feb 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Sally Jane Sutherland as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Sally Jane Sutherland as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Christine Russell as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Feb 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Director's details changed for Andrew James Nicholson on Nov 28, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Miss Christine Anne Russell as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Carolyn Down as a secretary | 1 pages | TM02 | ||||||||||
Secretary's details changed for Miss Carolyn Jean Whittaker on Sep 17, 2011 | 2 pages | CH03 | ||||||||||
Appointment of Andrew James Nicholson as a director | 2 pages | AP01 | ||||||||||
Who are the officers of LOMBARD BANK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| NICHOLSON, Andrew James | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 163664680002 | |||||||||
| SUTHERLAND, Sally Jane | Director | PO BOX 1000 Ground Floor, Business House G EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 166757310001 | |||||||||
| BYRNE, Stephen George | Secretary | Old School Orchard SG14 3SS Watton At Stone 2 Hertfordshire Uk | British | 132429310001 | ||||||||||
| DOWN, Carolyn Jean | Secretary | 280 Bishopsgate EC2M 4RB London 4th Floor England | Other | 67499700004 | ||||||||||
| EVANS, Margaret Janet | Secretary | 17 Coniston Way RH2 0LN Reigate Surrey | British | 2289880001 | ||||||||||
| MACKINNON, Sara Noel | Secretary | 4-2 Lochend Road EH6 8BR Edinburgh | British | 95055760002 | ||||||||||
| RULE, Helen Clare | Secretary | 97 Queensborough Gardens Hyndland G12 9RY Glasgow Lanarkshire | British | 81945230001 | ||||||||||
| RUSSELL, Christine Anne | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 164028040001 | |||||||||||
| STEVENS, Roger Edward | Secretary | 92 Chelmsford Road Shenfield CM15 8RL Brentwood Essex | British | 42304500002 | ||||||||||
| TAYLOR, Aileen Norma | Secretary | 1 Drumcoile FK15 9LG Braco Perthshire | British | 72705110003 | ||||||||||
| WATERTON, Rebecca Louise | Secretary | 36 Greyladies Gardens Wat Tyler Road, Greenwich SE10 8AU London | British | 117715760001 | ||||||||||
| ALLAN, David Ronald | Director | 27 Courthill Bearsden G61 3SN Glasgow | Scotland | British | 177262060001 | |||||||||
| BARCLAY, John Alistair | Director | 12 Prince Consort Drive BR7 5SB Chislehurst Kent | British | 26887660001 | ||||||||||
| BOYLAN, Patrick John | Director | Priors House 5 Mizen Way KT11 2RG Cobham Surrey | England | Irish | 41430660001 | |||||||||
| BROWN, Howard Roger | Director | Bocketts Downs Road KT18 5HA Epsom Surrey | England | British | 36666980001 | |||||||||
| CARTE, Brian Addison | Director | Fairfield Lodge Hardwick Close Knott Park KT22 0HZ Oxshott Surrey | United Kingdom | British | 145559220001 | |||||||||
| COLEMAN, Nicholas Charles | Director | Ashdown House East Tanyard Lane RH17 7JW Danehill East Sussex | England | British | 191831630001 | |||||||||
| DEAVES, Sarah Jane | Director | 21 Battledean Road N5 1UX London | British | 52980240001 | ||||||||||
| DICKSON, Philippa Margaret | Director | 25 Chester Street EH3 7EN Edinburgh West Lothian | British | 95969980001 | ||||||||||
| EVANS, Darrell Paul | Director | Bishopsgate 280 Bishopsgate EC2M 4RB London, 280 England | England | British | 148509730001 | |||||||||
| FITCH, John Derek | Director | Douglas Cottage Coombe End KT2 7DQ Kingston Surrey | British | 8461210001 | ||||||||||
| FITCH, John Derek | Director | Douglas Cottage Coombe End KT2 7DQ Kingston Surrey | British | 8461210001 | ||||||||||
| FORNI, Anthony Luigi | Director | Holne Chase Hamlet Hill Roydon Hamlet CM19 5JU Essex | British | 33537600001 | ||||||||||
| FORNI, Anthony Luigi | Director | Holne Chase Hamlet Hill Roydon Hamlet CM19 5JU Essex | British | 33537600001 | ||||||||||
| GRAY, Martin Hamish Vincent | Director | 18 Woodville Gardens Ealing W5 2LQ London | British | 4467620001 | ||||||||||
| HALL, David Ian | Director | Logie Cottage Logie FK9 4LB Stirling Stirlingshire | British | 74465080001 | ||||||||||
| JANSEN, Graham Terence | Director | 23 Beadon Road BR2 9AS Bromley Kent | British | 4941360001 | ||||||||||
| LEGG, Robin Stewart | Director | Winton Birch Close RH17 7ST Haywards Heath West Sussex | British | 144484210001 | ||||||||||
| LINNELL, Peter | Director | 86 Friern Watch Avenue Finchley N12 9NU London | British | 72779710001 | ||||||||||
| MACDONALD, James Thomas | Director | 4 Kildimmery EH49 6BF Linlithgow West Lothian | British | 80649420001 | ||||||||||
| MAJUMDAR, Tejen Kumar | Director | 18 Queens Gardens Hendon NW4 2TR London | British | 5101000001 | ||||||||||
| MALTBY, John Neil | Director | Priory House Priory Close BR7 5LB Chislehurst Kent | England | British | 84264890001 | |||||||||
| MCCREADIE, David Andrew | Director | Braecroft Saint Ninians Road EH49 7BN Linlithgow West Lothian | British | 75932150001 | ||||||||||
| MCLUSKIE, Norman Cardie | Director | 98 Ravelston Dykes EH12 6HB Edinburgh | British | 101320003 |
Who are the persons with significant control of LOMBARD BANK?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| National Westminster Bank Plc | Apr 06, 2016 | Bishopsgate EC2M 3UR London 135 London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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