LOMBARD INDUSTRIAL LEASING LIMITED
Overview
| Company Name | LOMBARD INDUSTRIAL LEASING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01150276 |
| 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 INDUSTRIAL LEASING LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is LOMBARD INDUSTRIAL LEASING LIMITED located?
| Registered Office Address | 250 Bishopsgate EC2M 4AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOMBARD INDUSTRIAL LEASING LIMITED?
| Company Name | From | Until |
|---|---|---|
| W. & G. INDUSTRIAL LEASING LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| W. & G. LEASEBROKING LIMITED | Dec 10, 1973 | Dec 10, 1973 |
What are the latest accounts for LOMBARD INDUSTRIAL LEASING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LOMBARD INDUSTRIAL LEASING LIMITED?
| Last Confirmation Statement Made Up To | Aug 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 11, 2025 |
| Overdue | No |
What are the latest filings for LOMBARD INDUSTRIAL LEASING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Gabriella Mary Silvester as a director on Jul 25, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amy Louise Noble as a director on Jul 25, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Gerald Harris as a director on Jul 14, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Emma-Marie Mayes as a director on May 13, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 19 pages | AA | ||||||||||
Termination of appointment of Lynn Mckirkle as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Amy Louise Noble as a director on Sep 06, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2023 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2022 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Lynn Mckirkle on Jun 30, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||||||||||
Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Sep 07, 2021 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Lynn Mckirkle on Aug 27, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian Andrew Ellis on Aug 27, 2021 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Royal Bank Leasing Limited as a person with significant control on Aug 11, 2020 | 2 pages | PSC05 | ||||||||||
Appointment of Lynn Mckirkle as a director on Mar 05, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of LOMBARD INDUSTRIAL LEASING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NATWEST GROUP SECRETARIAL SERVICES LIMITED | Secretary | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland |
| 169073830002 | ||||||||||
| ELLIS, Ian Andrew | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 243996550001 | |||||||||
| HARRIS, David Gerald | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 236842580001 | |||||||||
| SILVESTER, Gabriella Mary | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 338481080001 | |||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| DOWN, Carolyn Jean | Secretary | 280 Bishopsgate EC2M 4RB London 4th Floor England | Other | 67499700004 | ||||||||||
| LEA, John Albert | Secretary | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| LEA, John Albert | Secretary | 9 Elderberry Gardens CM8 2PT Witham Essex | British | 1369400001 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| BROWN, Martin Graham | Director | Blueboys Barn Cirencester Road GL6 9EQ Minchinhampton Gloucestershire | British | 36168760001 | ||||||||||
| CARR, Thomas | Director | 4 Admirals Court Eastbury Avenue HA6 3JP Northwood Middlesex | British | 656980011 | ||||||||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||||||
| CATERER, Sharon Jill | Director | The Promonade GL50 1PX Cheltenham The Quadrangle Gloucestershire England | England | British | 15490360001 | |||||||||
| CLEMETT, Graham Colin | Director | 15 Winchester Close KT10 8QH Esher Surrey | United Kingdom | British | 123744930001 | |||||||||
| CLIBBENS, Nigel Timothy John | Director | The Quadrangle The Promenade GL50 1PX Cheltenham Glos | United Kingdom | British | 49141230004 | |||||||||
| CONNER, Lynne | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 264481220001 | |||||||||
| CROME, Trevor Douglas | Director | The Quadrangle The Promenade GL50 1PX Cheltenham Glos | England | British | 186705800001 | |||||||||
| DEVINE, Alan Sinclair | Director | 42 Mirfield Road B91 1JD Solihull West Midlands | British | 96634670001 | ||||||||||
| ELDER, Davies Burns | Director | Flat 9 Cathedral Lodge 110-115 Aldersgate Street EC1A 4JE London | British | 70027580001 | ||||||||||
| FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | 43015720002 | |||||||||
| FLINT, Eion Arthur Mcmorran | Director | The Rhododendrons Warren Lane Finchampstead RG40 4HS Wokingham Berkshire | British | 56760630002 | ||||||||||
| FREEBOROUGH, Christopher Rupert | Director | The Malthouse The Green Sheepscombe GL6 7RG Stroud Gloucestershire | British | 68451360002 | ||||||||||
| GADSBY, Andrew Paul | Director | The Quadrangle The Promenade GL50 1PX Cheltenham Glos | England | British | 74834980002 | |||||||||
| HARRIS, David Gerald | Director | EC2M 4RB London 280 Bishopsgate England | United Kingdom | British | 236842580001 | |||||||||
| JOHNSON, Alan Piers | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | 155895050001 | |||||||||
| LATTER, William Vaughan | Director | Mernian Bushley GL20 6HX Tewkesbury Gloucestershire | British | 52914600004 | ||||||||||
| MAYES, Emma-Marie | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 258397370001 | |||||||||
| MAYES, Emma-Marie | Director | The Quadrangle The Promenade GL50 1PX Cheltenham Glos | United Kingdom | British | 258397370001 | |||||||||
| MCDAID, Neil Jason | Director | EC2M 4RB London 250 Bishopsgate England | United Kingdom | British | 222279310001 | |||||||||
| MCKIRKLE, Lynn | Director | EC2M 4AA London 250 Bishopsgate England | Scotland | British | 280898060002 | |||||||||
| NOBLE, Amy Louise | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 326877560001 | |||||||||
| PEARCE, Nigel | Director | Willow Trees Hazelwood Lane CR5 3PF Chipstead Surrey | United Kingdom | British | 63084840002 | |||||||||
| ROGERS, Julian Edwin | Director | 2 The Green RM15 6SD South Ockendon Nubbock House Essex England | England | British | 137180040001 | |||||||||
| ROGERS, Julian Edwin | Director | 2 The Green RM15 6SD South Ockendon Nubbock House Essex England | England | British | 137180040001 | |||||||||
| ROULSTON, Steven James | Director | Ground Floor, Business House F EH12 1HQ Edinburgh Rbs Gogarburn, PO BOX 1000 Scotland | Scotland | British | 238205130001 |
Who are the persons with significant control of LOMBARD INDUSTRIAL LEASING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Royal Bank Leasing Limited | Apr 06, 2016 | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LOMBARD INDUSTRIAL LEASING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 11, 2016 | Jul 29, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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