LOMBARD INITIAL LEASING LIMITED
Overview
| Company Name | LOMBARD INITIAL LEASING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01943043 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOMBARD INITIAL LEASING LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is LOMBARD INITIAL LEASING LIMITED located?
| Registered Office Address | 250 Bishopsgate EC2M 4AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOMBARD INITIAL LEASING LIMITED?
| Company Name | From | Until |
|---|---|---|
| VAULTCLOUD LIMITED | Aug 30, 1985 | Aug 30, 1985 |
What are the latest accounts for LOMBARD INITIAL LEASING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for LOMBARD INITIAL LEASING LIMITED?
| 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 | 1 pages | DS01 | ||
Change of details for Lombard North Central Plc as a person with significant control on Nov 25, 2019 | 2 pages | PSC05 | ||
Previous accounting period extended from Mar 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Dec 01, 2020 with updates | 5 pages | CS01 | ||
Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020 | 1 pages | CH04 | ||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Nov 27, 2019 with updates | 5 pages | CS01 | ||
Registered office address changed from 280 Bishopsgate London EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on Nov 25, 2019 | 1 pages | AD01 | ||
Satisfaction of charge 4 in full | 7 pages | MR04 | ||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Full accounts made up to Mar 31, 2018 | 22 pages | AA | ||
Notification of Lombard North Central Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Dec 03, 2018 with updates | 5 pages | CS01 | ||
Termination of appointment of Peter Edmund Lord as a director on Oct 11, 2018 | 1 pages | TM01 | ||
Appointment of Mr Joseph Alexander Pattara as a director on Oct 11, 2018 | 2 pages | AP01 | ||
Notification of Lombard North Central Plc as a person with significant control on Apr 06, 2016 | 4 pages | PSC02 | ||
Full accounts made up to Mar 31, 2017 | 23 pages | AA | ||
Confirmation statement made on Dec 11, 2017 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2016 | 27 pages | AA | ||
Confirmation statement made on Dec 06, 2016 with updates | 6 pages | CS01 | ||
Registered office address changed from 135 Bishopsgate London London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on Jul 18, 2016 | 1 pages | AD01 | ||
Who are the officers of LOMBARD INITIAL 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 | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830002 | ||||||||||
| ISAAC, Ian John | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 195554680001 | |||||||||
| PATTARA, Joseph Alexander | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 218232410001 | |||||||||
| BROMLEY, Heidi Elizabeth | Secretary | 40 Hitchings Way RH2 8EW Reigate Surrey | British | 33605720002 | ||||||||||
| CAMERON, Lindsey Helen | Secretary | The Terrace Glenlomond KY13 9HF Kinross Suite Gleann Cottage, 1 | Other | 132335590001 | ||||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| DALY, Kirsty | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 160757290001 | |||||||||||
| EVANS, Margaret Janet | Secretary | 17 Coniston Way RH2 0LN Reigate Surrey | British | 2289880001 | ||||||||||
| STRANAGHAN, Patricia Ann | Secretary | Flat 1 25 Somers Road RH2 9DY Reigate Surrey | British | 39114460001 | ||||||||||
| WHITTAKER, Carolyn Jean | Secretary | 6 Whitewood Cottages Whitewood Lane RH9 8JR South Godstone Surrey | Other | 67499700003 | ||||||||||
| WILLIAMSON, Amy | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 166981850001 | |||||||||||
| WRAITH CARTER, Gillian | Secretary | 8 Great Lime Kilns Southwater RH13 9JL Horsham West Sussex | British | 109333000001 | ||||||||||
| ASHWORTH, George Smith-Salmond | Director | 2 Laurelsfield AL3 4BZ St Albans Hertfordshire | England | English | 152638710001 | |||||||||
| BALDOCK, Alexander David | Director | Westbourne Park Road W11 1EP London 218 United Kingdom | United Kingdom | British | 132330380001 | |||||||||
| BARNARD, Andrew David | Director | Bell Cottage Bell Road RH12 3QL Warnham Bell Cottage West Sussex England | England | British | 137736080001 | |||||||||
| BEESTON, Alistair John | Director | Three Oaks Vauxhall Lane Southborough TN4 0XD Tunbridge Wells Kent | British | 10670790001 | ||||||||||
| CARTE, Brian Addison | Director | Fairfield Lodge Hardwick Close Knott Park KT22 0HZ Oxshott Surrey | United Kingdom | British | 145559220001 | |||||||||
| CLEMETT, Graham Colin | Director | 15 Winchester Close KT10 8QH Esher Surrey | United Kingdom | British | 123744930001 | |||||||||
| CLIBBENS, Nigel Timothy John | Director | 40a Pennington Road Southborough TN4 0SL Tunbridge Wells Kent | United Kingdom | British | 49141230004 | |||||||||
| FITCH, John Derek | Director | Douglas Cottage Coombe End KT2 7DQ Kingston Surrey | British | 8461210001 | ||||||||||
| GADSBY, Andrew Paul | Director | London EC2M 3UR London 135 Bishopsgate England | England | British | 74834980002 | |||||||||
| HIGGINS, Peter | Director | 2 Grange Close RH1 4LW Bletchingley Surrey | England | British | 107984310001 | |||||||||
| HOLDEN, Adam | Director | Elmwood Avenue TW13 7QD Feltham Smith House Middlesex England | England | British | 185018800001 | |||||||||
| JOHNSON, Jeffrey | Director | Hill House 28 Maldon Road Danbury CM3 4QH Chelmsford Essex | British | 103077710001 | ||||||||||
| KAPUR, Neeraj | Director | The Old Granary Hillside Road GU10 3AJ Frensham Surrey | United Kingdom | British | 122158360001 | |||||||||
| KNOWLES, Christopher George | Director | Whispering Well House Chander Hill Lane, Holymoorside S42 7HN Chesterfield Derbyshire | British | 67501900002 | ||||||||||
| LORD, Peter Edmund | Director | EC2M 3UR London 135 Bishopsgate England | England | British | 195549570001 | |||||||||
| LYNAM, Paul Anthony | Director | 24 Warwick Road RG2 7AX Reading Berkshire | United Kingdom | Irish | 100755360001 | |||||||||
| MABERLY, Michael Alan | Director | Endellion Money Row Green Holyport SL6 2NA Maidenhead Berkshire | British | 1288990001 | ||||||||||
| MARROW, Paul | Director | The Shutters 2 Nightjar Close Ewshot GU10 5TQ Farnham Surrey | United Kingdom | British | 85771600001 | |||||||||
| PEARCE, Nigel | Director | Willow Trees Hazelwood Lane CR5 3PF Chipstead Surrey | United Kingdom | British | 63084840002 | |||||||||
| POWELL, Martin Edward | Director | Monroe Station Road Hatfield Peverel CM3 2DS Chelmsford | United Kingdom | British | 59795080001 | |||||||||
| PRIESTMAN, Richard Mark | Director | 31 Hove Park Villas BN3 6HH Hove Sussex | England | British | 74412220002 | |||||||||
| PURDY, John Douglas | Director | Kendals Little Heath Lane, Potten End HP4 2RY Berkhamsted Hertfordshire | British | 68943220001 | ||||||||||
| ROOME, Harry Mccrea | Director | The Duchies Mill Lane, Pirbright GU24 0BT Woking Surrey | England | British | 64898180001 |
Who are the persons with significant control of LOMBARD INITIAL LEASING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lombard North Central Plc | Apr 06, 2016 | Bishopsgate EC2M 4AA London 250 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LOMBARD INITIAL LEASING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of covenant | Created On Jun 22, 1988 Delivered On Jun 29, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a financial agreement dated 1.3.88 a first priority mortgage dated 22.6.88 and this deed | |
Short particulars All interest present and future in M.V. mc dermott derrick barge no 50 port of hamilton, bermuda official no 710496 (see form M395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jun 22, 1988 Delivered On Jun 29, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 1/3/88 and a deed of covenant dated 22/6/88 | |
Short particulars 64/64TH shares of and in M.V. "mc dermott derrik barge no 50. port of hamilton official no 710496 and her boats and appurtenances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Financial agreement | Created On Mar 01, 1988 Delivered On Mar 04, 1988 | Satisfied | Amount secured £19,200,000 and all monies due or to become due from the company to the chargee under the terms of the charge and all moneys expended by the bank in implementing the building agreement dated 1.3.88 | |
Short particulars All the companys benefical interest and all its benefits rights and title in and under the contract (see 395 for full details M59/7 mar/ln). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Shipowners agreement | Created On Mar 01, 1988 Delivered On Mar 04, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to clauses 4 and 5 of the charge | |
Short particulars Any moneys which may be payable to the company in accordance with the terms of clause 13(a) of a deed of covenant (see 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
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