LOMBARD PRESSINGS LIMITED
Overview
| Company Name | LOMBARD PRESSINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01104650 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 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 Address | No |
What are the latest accounts for LOMBARD PRESSINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LOMBARD PRESSINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2026 |
| Overdue | No |
What are the latest filings for LOMBARD PRESSINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 12, 2026 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||||||
Confirmation statement made on Jan 12, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Jan 12, 2022 | 3 pages | RP04CS01 | ||||||
Appointment of Jonathan Smith as a secretary on Jul 17, 2023 | 2 pages | AP03 | ||||||
Termination of appointment of Ryan Ronald Dale as a secretary on Jul 17, 2023 | 1 pages | TM02 | ||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||||||
Change of details for Itw Limited as a person with significant control on Jul 26, 2022 | 2 pages | PSC05 | ||||||
Director's details changed for Mr Stephen James Rowell on Jan 10, 2023 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||
Confirmation statement made on Jan 12, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Cessation of Itw Lombard Holdings Inc. as a person with significant control on Sep 28, 2021 | 1 pages | PSC07 | ||||||
Notification of Itw Limited as a person with significant control on Sep 28, 2021 | 2 pages | PSC02 | ||||||
Termination of appointment of S & J Registrars Limited as a secretary on Jun 30, 2021 | 1 pages | TM02 | ||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||
Change of details for Itw Lombard Holdings Inc. as a person with significant control on Feb 24, 2020 | 2 pages | PSC05 | ||||||
Director's details changed for Mr Stephen James Rowell on Mar 16, 2017 | 2 pages | CH01 | ||||||
Confirmation statement made on Jan 23, 2020 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||
Who are the officers of LOMBARD PRESSINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Jonathan | Secretary | 2-4 Victoria Street SL4 1EN Windsor Saxon House Berkshire United Kingdom | 311518840001 | |||||||||||
| HUDSON, Giles Matthew | Director | 2-4 Victoria Street SL4 1EN Windsor Saxon House Berkshire United Kingdom | United Kingdom | British | 161583790003 | |||||||||
| ROWELL, Stephen James | Director | 2-4 Victoria Street SL4 1EN Windsor Saxon House Berkshire United Kingdom | United Kingdom | British | 208316380001 | |||||||||
| DALE, Ryan Ronald | Secretary | 2-4 Victoria Street SL4 1EN Windsor Saxon House Berkshire United Kingdom | 241475170001 | |||||||||||
| DEMPSEY, Roy Martin | Secretary | 3 Woodside Way Aldridge WS9 0HY Walsall West Midlands | British | 3153730001 | ||||||||||
| PROBERT, Clive Michael Douglas | Secretary | Cefn Bryn Cottage Penmaen SA3 2HQ Swansea West Glamorgan | British | 10804410001 | ||||||||||
| SHAKESPEARE, Jane Ann | Secretary | 9 Keats Close Amblecote DY8 4NA Stourbridge West Midlands | British | 26946770002 | ||||||||||
| S & J REGISTRARS LIMITED | Secretary | Aldermanbury Square EC2V 7HR London 5 England |
| 43122090005 | ||||||||||
| BARRETO-MORLEY, Ola Tricia Aramita | Director | 99 Gresham Street London EC2V 7NG | England | British,Portuguese | 140644240001 | |||||||||
| BATES, Allan | Director | 10 Pool Lane Brocton ST17 0TR Stafford Staffordshire | British | 19893000001 | ||||||||||
| DEAKIN, Philip Matthew | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United Kingdom | British | 146225080003 | |||||||||
| FRY, Dennis Arthur James | Director | 51 Stonnall Road Aldridge WS9 8JZ Walsall West Midlands | United Kingdom | British | 76316020001 | |||||||||
| HUGHES, John | Director | 33 Birchgate DY9 8XN Stourbridge West Midlands | British | 3153760001 | ||||||||||
| LEE, Leanne M. Ono | Director | 99 Gresham Street London EC2V 7NG | Usa | American | 168734120001 | |||||||||
| LEWIS, Thomas Arwyn | Director | 35 Clos Glanlliw Pontlliw SA4 9DW Swansea West Glamorgan | British | 65122490001 | ||||||||||
| O DONNELL, James Carthage | Director | 29 The Ridgeway Wargrave RG10 8AS Reading | Irish | 34742680001 | ||||||||||
| PLANT, Michael Joseph | Director | 83 Vicarage Road B71 1AJ West Bromwich West Midlands | British | 3153750001 | ||||||||||
| PROBERT, Clive Michael Douglas | Director | Cefn Bryn Cottage Penmaen SA3 2HQ Swansea West Glamorgan | British | 10804410001 | ||||||||||
| SHAKESPEARE, Jane Ann | Director | 9 Keats Close Amblecote DY8 4NA Stourbridge West Midlands | British | 26946770002 | ||||||||||
| SPIEGEL, Maryann | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United States | American | 168736430001 | |||||||||
| STOKES, Clive | Director | 18 Cedar Road Castle Gresley DE11 9JP Swadlincote Derbyshire | British | 119830780001 | ||||||||||
| SUTHERLAND, Allan Cameron | Director | 99 Gresham Street London EC2V 7NG | United States | American | 105637840002 | |||||||||
| UDALL, Gavin | Director | Summer Lodge Romsey Road, Whiteparish SP5 2SD Salisbury Wiltshire | United Kingdom | British | 83889580001 | |||||||||
| UFLAND, Edward | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | England | British | 161583570001 |
Who are the persons with significant control of LOMBARD PRESSINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Itw Limited | Sep 28, 2021 | 2-4 Victoria Street SL4 1EN Windsor Saxon House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Itw Lombard Holdings Inc. | Apr 06, 2016 | Harlem Avenue Glenview 155 Illinois 60025 United States | Yes | ||||||||||
| |||||||||||||
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