LOMBARD PRESSINGS LIMITED

LOMBARD PRESSINGS LIMITED

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

    Company NameLOMBARD PRESSINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01104650
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LOMBARD PRESSINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LOMBARD PRESSINGS LIMITED located?

    Registered Office Address
    Saxon House
    2-4 Victoria Street
    SL4 1EN Windsor
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOMBARD PRESSINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJan 12, 2027
    Next Confirmation Statement DueJan 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2026
    OverdueNo

    What are the latest filings for LOMBARD PRESSINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 12, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jan 12, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jan 12, 2022

    3 pagesRP04CS01

    Appointment of Jonathan Smith as a secretary on Jul 17, 2023

    2 pagesAP03

    Termination of appointment of Ryan Ronald Dale as a secretary on Jul 17, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Registered office address changed from 5 Aldermanbury Square 13th Floor London EC2V 7HR England to Saxon House 2-4 Victoria Street Windsor Berkshire SL4 1EN on Jan 12, 2023

    1 pagesAD01

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Change of details for Itw Limited as a person with significant control on Jul 26, 2022

    2 pagesPSC05

    Director's details changed for Mr Stephen James Rowell on Jan 10, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Jan 12, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Dec 29, 2023Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/12/2023

    Cessation of Itw Lombard Holdings Inc. as a person with significant control on Sep 28, 2021

    1 pagesPSC07

    Notification of Itw Limited as a person with significant control on Sep 28, 2021

    2 pagesPSC02

    Termination of appointment of S & J Registrars Limited as a secretary on Jun 30, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Jan 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Change of details for Itw Lombard Holdings Inc. as a person with significant control on Feb 24, 2020

    2 pagesPSC05

    Director's details changed for Mr Stephen James Rowell on Mar 16, 2017

    2 pagesCH01

    Confirmation statement made on Jan 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Who are the officers of LOMBARD PRESSINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Jonathan
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    Secretary
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    311518840001
    HUDSON, Giles Matthew
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    Director
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    United KingdomBritish161583790003
    ROWELL, Stephen James
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    Director
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    United KingdomBritish208316380001
    DALE, Ryan Ronald
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    Secretary
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    241475170001
    DEMPSEY, Roy Martin
    3 Woodside Way
    Aldridge
    WS9 0HY Walsall
    West Midlands
    Secretary
    3 Woodside Way
    Aldridge
    WS9 0HY Walsall
    West Midlands
    British3153730001
    PROBERT, Clive Michael Douglas
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    Secretary
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    British10804410001
    SHAKESPEARE, Jane Ann
    9 Keats Close
    Amblecote
    DY8 4NA Stourbridge
    West Midlands
    Secretary
    9 Keats Close
    Amblecote
    DY8 4NA Stourbridge
    West Midlands
    British26946770002
    S & J REGISTRARS LIMITED
    Aldermanbury Square
    EC2V 7HR London
    5
    England
    Secretary
    Aldermanbury Square
    EC2V 7HR London
    5
    England
    Identification TypeUK Limited Company
    Registration Number01740543
    43122090005
    BARRETO-MORLEY, Ola Tricia Aramita
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    EnglandBritish,Portuguese140644240001
    BATES, Allan
    10 Pool Lane
    Brocton
    ST17 0TR Stafford
    Staffordshire
    Director
    10 Pool Lane
    Brocton
    ST17 0TR Stafford
    Staffordshire
    British19893000001
    DEAKIN, Philip Matthew
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    United KingdomBritish146225080003
    FRY, Dennis Arthur James
    51 Stonnall Road
    Aldridge
    WS9 8JZ Walsall
    West Midlands
    Director
    51 Stonnall Road
    Aldridge
    WS9 8JZ Walsall
    West Midlands
    United KingdomBritish76316020001
    HUGHES, John
    33 Birchgate
    DY9 8XN Stourbridge
    West Midlands
    Director
    33 Birchgate
    DY9 8XN Stourbridge
    West Midlands
    British3153760001
    LEE, Leanne M. Ono
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    UsaAmerican168734120001
    LEWIS, Thomas Arwyn
    35 Clos Glanlliw
    Pontlliw
    SA4 9DW Swansea
    West Glamorgan
    Director
    35 Clos Glanlliw
    Pontlliw
    SA4 9DW Swansea
    West Glamorgan
    British65122490001
    O DONNELL, James Carthage
    29 The Ridgeway
    Wargrave
    RG10 8AS Reading
    Director
    29 The Ridgeway
    Wargrave
    RG10 8AS Reading
    Irish34742680001
    PLANT, Michael Joseph
    83 Vicarage Road
    B71 1AJ West Bromwich
    West Midlands
    Director
    83 Vicarage Road
    B71 1AJ West Bromwich
    West Midlands
    British3153750001
    PROBERT, Clive Michael Douglas
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    Director
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    British10804410001
    SHAKESPEARE, Jane Ann
    9 Keats Close
    Amblecote
    DY8 4NA Stourbridge
    West Midlands
    Director
    9 Keats Close
    Amblecote
    DY8 4NA Stourbridge
    West Midlands
    British26946770002
    SPIEGEL, Maryann
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    United StatesAmerican168736430001
    STOKES, Clive
    18 Cedar Road
    Castle Gresley
    DE11 9JP Swadlincote
    Derbyshire
    Director
    18 Cedar Road
    Castle Gresley
    DE11 9JP Swadlincote
    Derbyshire
    British119830780001
    SUTHERLAND, Allan Cameron
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United StatesAmerican105637840002
    UDALL, Gavin
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    Director
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    United KingdomBritish83889580001
    UFLAND, Edward
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    EnglandBritish161583570001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    England
    Sep 28, 2021
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number559693
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Itw Lombard Holdings Inc.
    Harlem Avenue
    Glenview
    155
    Illinois 60025
    United States
    Apr 06, 2016
    Harlem Avenue
    Glenview
    155
    Illinois 60025
    United States
    Yes
    Legal FormUs Corporation
    Country RegisteredUsa
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredDelaware Secretary Of State
    Registration Number3621392
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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