LOMBARD BANK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLOMBARD BANK
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00954573
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of LOMBARD BANK?

    Previous Company Names
    Company NameFromUntil
    LOMBARD ACCEPTANCES LIMITEDFeb 01, 1983Feb 01, 1983
    TRICITY ACCEPTANCES LIMITEDMay 20, 1969May 20, 1969

    What are the latest accounts for LOMBARD BANK?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for LOMBARD BANK?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Feb 15, 2017 with updates

    6 pagesCS01

    Annual return made up to Feb 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2016

    Statement of capital on Mar 18, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Feb 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Feb 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 2
    SH01

    Appointment of Ms Sally Jane Sutherland as a director

    2 pagesAP01

    Appointment of Ms Sally Jane Sutherland as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Feb 15, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Christine Russell as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Feb 15, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    pagesANNOTATION

    Director's details changed for Andrew James Nicholson on Nov 28, 2011

    2 pagesCH01

    Appointment of Miss Christine Anne Russell as a secretary

    2 pagesAP03

    Termination of appointment of Carolyn Down as a secretary

    1 pagesTM02

    Secretary's details changed for Miss Carolyn Jean Whittaker on Sep 17, 2011

    2 pagesCH03

    Appointment of Andrew James Nicholson as a director

    2 pagesAP01

    Who are the officers of LOMBARD BANK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    SUTHERLAND, Sally Jane
    PO BOX 1000
    Ground Floor, Business House G
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    PO BOX 1000
    Ground Floor, Business House G
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish166757310001
    BYRNE, Stephen George
    Old School Orchard
    SG14 3SS Watton At Stone
    2
    Hertfordshire
    Uk
    Secretary
    Old School Orchard
    SG14 3SS Watton At Stone
    2
    Hertfordshire
    Uk
    British132429310001
    DOWN, Carolyn Jean
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Other67499700004
    EVANS, Margaret Janet
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    Secretary
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    British2289880001
    MACKINNON, Sara Noel
    4-2 Lochend Road
    EH6 8BR Edinburgh
    Secretary
    4-2 Lochend Road
    EH6 8BR Edinburgh
    British95055760002
    RULE, Helen Clare
    97 Queensborough Gardens
    Hyndland
    G12 9RY Glasgow
    Lanarkshire
    Secretary
    97 Queensborough Gardens
    Hyndland
    G12 9RY Glasgow
    Lanarkshire
    British81945230001
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    164028040001
    STEVENS, Roger Edward
    92 Chelmsford Road
    Shenfield
    CM15 8RL Brentwood
    Essex
    Secretary
    92 Chelmsford Road
    Shenfield
    CM15 8RL Brentwood
    Essex
    British42304500002
    TAYLOR, Aileen Norma
    1 Drumcoile
    FK15 9LG Braco
    Perthshire
    Secretary
    1 Drumcoile
    FK15 9LG Braco
    Perthshire
    British72705110003
    WATERTON, Rebecca Louise
    36 Greyladies Gardens
    Wat Tyler Road, Greenwich
    SE10 8AU London
    Secretary
    36 Greyladies Gardens
    Wat Tyler Road, Greenwich
    SE10 8AU London
    British117715760001
    ALLAN, David Ronald
    27 Courthill
    Bearsden
    G61 3SN Glasgow
    Director
    27 Courthill
    Bearsden
    G61 3SN Glasgow
    ScotlandBritish177262060001
    BARCLAY, John Alistair
    12 Prince Consort Drive
    BR7 5SB Chislehurst
    Kent
    Director
    12 Prince Consort Drive
    BR7 5SB Chislehurst
    Kent
    British26887660001
    BOYLAN, Patrick John
    Priors House
    5 Mizen Way
    KT11 2RG Cobham
    Surrey
    Director
    Priors House
    5 Mizen Way
    KT11 2RG Cobham
    Surrey
    EnglandIrish41430660001
    BROWN, Howard Roger
    Bocketts
    Downs Road
    KT18 5HA Epsom
    Surrey
    Director
    Bocketts
    Downs Road
    KT18 5HA Epsom
    Surrey
    EnglandBritish36666980001
    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 KingdomBritish145559220001
    COLEMAN, Nicholas Charles
    Ashdown House East
    Tanyard Lane
    RH17 7JW Danehill
    East Sussex
    Director
    Ashdown House East
    Tanyard Lane
    RH17 7JW Danehill
    East Sussex
    EnglandBritish191831630001
    DEAVES, Sarah Jane
    21 Battledean Road
    N5 1UX London
    Director
    21 Battledean Road
    N5 1UX London
    British52980240001
    DICKSON, Philippa Margaret
    25 Chester Street
    EH3 7EN Edinburgh
    West Lothian
    Director
    25 Chester Street
    EH3 7EN Edinburgh
    West Lothian
    British95969980001
    EVANS, Darrell Paul
    Bishopsgate
    280 Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    280 Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish148509730001
    FITCH, John Derek
    Douglas Cottage
    Coombe End
    KT2 7DQ Kingston
    Surrey
    Director
    Douglas Cottage
    Coombe End
    KT2 7DQ Kingston
    Surrey
    British8461210001
    FITCH, John Derek
    Douglas Cottage
    Coombe End
    KT2 7DQ Kingston
    Surrey
    Director
    Douglas Cottage
    Coombe End
    KT2 7DQ Kingston
    Surrey
    British8461210001
    FORNI, Anthony Luigi
    Holne Chase
    Hamlet Hill Roydon Hamlet
    CM19 5JU Essex
    Director
    Holne Chase
    Hamlet Hill Roydon Hamlet
    CM19 5JU Essex
    British33537600001
    FORNI, Anthony Luigi
    Holne Chase
    Hamlet Hill Roydon Hamlet
    CM19 5JU Essex
    Director
    Holne Chase
    Hamlet Hill Roydon Hamlet
    CM19 5JU Essex
    British33537600001
    GRAY, Martin Hamish Vincent
    18 Woodville Gardens
    Ealing
    W5 2LQ London
    Director
    18 Woodville Gardens
    Ealing
    W5 2LQ London
    British4467620001
    HALL, David Ian
    Logie Cottage
    Logie
    FK9 4LB Stirling
    Stirlingshire
    Director
    Logie Cottage
    Logie
    FK9 4LB Stirling
    Stirlingshire
    British74465080001
    JANSEN, Graham Terence
    23 Beadon Road
    BR2 9AS Bromley
    Kent
    Director
    23 Beadon Road
    BR2 9AS Bromley
    Kent
    British4941360001
    LEGG, Robin Stewart
    Winton
    Birch Close
    RH17 7ST Haywards Heath
    West Sussex
    Director
    Winton
    Birch Close
    RH17 7ST Haywards Heath
    West Sussex
    British144484210001
    LINNELL, Peter
    86 Friern Watch Avenue
    Finchley
    N12 9NU London
    Director
    86 Friern Watch Avenue
    Finchley
    N12 9NU London
    British72779710001
    MACDONALD, James Thomas
    4 Kildimmery
    EH49 6BF Linlithgow
    West Lothian
    Director
    4 Kildimmery
    EH49 6BF Linlithgow
    West Lothian
    British80649420001
    MAJUMDAR, Tejen Kumar
    18 Queens Gardens
    Hendon
    NW4 2TR London
    Director
    18 Queens Gardens
    Hendon
    NW4 2TR London
    British5101000001
    MALTBY, John Neil
    Priory House
    Priory Close
    BR7 5LB Chislehurst
    Kent
    Director
    Priory House
    Priory Close
    BR7 5LB Chislehurst
    Kent
    EnglandBritish84264890001
    MCCREADIE, David Andrew
    Braecroft
    Saint Ninians Road
    EH49 7BN Linlithgow
    West Lothian
    Director
    Braecroft
    Saint Ninians Road
    EH49 7BN Linlithgow
    West Lothian
    British75932150001
    MCLUSKIE, Norman Cardie
    98 Ravelston Dykes
    EH12 6HB Edinburgh
    Director
    98 Ravelston Dykes
    EH12 6HB Edinburgh
    British101320003

    Who are the persons with significant control of LOMBARD BANK?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 3UR London
    135
    London
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 3UR London
    135
    London
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal Authority1948
    Place RegisteredCompanies House
    Registration Number00929027
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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