LOMBARD INITIAL LEASING LIMITED

LOMBARD INITIAL LEASING LIMITED

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

    Company NameLOMBARD INITIAL LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01943043
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of LOMBARD INITIAL LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    VAULTCLOUD LIMITEDAug 30, 1985Aug 30, 1985

    What are the latest accounts for LOMBARD INITIAL LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for LOMBARD INITIAL LEASING LIMITED?

    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

    1 pagesDS01

    Change of details for Lombard North Central Plc as a person with significant control on Nov 25, 2019

    2 pagesPSC05

    Previous accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Confirmation statement made on Dec 01, 2020 with updates

    5 pagesCS01

    Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020

    1 pagesCH04

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    Confirmation statement made on Nov 27, 2019 with updates

    5 pagesCS01

    Registered office address changed from 280 Bishopsgate London EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on Nov 25, 2019

    1 pagesAD01

    Satisfaction of charge 4 in full

    7 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2018

    22 pagesAA

    Notification of Lombard North Central Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Dec 03, 2018 with updates

    5 pagesCS01

    Termination of appointment of Peter Edmund Lord as a director on Oct 11, 2018

    1 pagesTM01

    Appointment of Mr Joseph Alexander Pattara as a director on Oct 11, 2018

    2 pagesAP01

    Notification of Lombard North Central Plc as a person with significant control on Apr 06, 2016

    4 pagesPSC02

    Full accounts made up to Mar 31, 2017

    23 pagesAA

    Confirmation statement made on Dec 11, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    27 pagesAA

    Confirmation statement made on Dec 06, 2016 with updates

    6 pagesCS01

    Registered office address changed from 135 Bishopsgate London London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on Jul 18, 2016

    1 pagesAD01

    Who are the officers of LOMBARD INITIAL LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST GROUP SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269847
    169073830002
    ISAAC, Ian John
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish195554680001
    PATTARA, Joseph Alexander
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish218232410001
    BROMLEY, Heidi Elizabeth
    40 Hitchings Way
    RH2 8EW Reigate
    Surrey
    Secretary
    40 Hitchings Way
    RH2 8EW Reigate
    Surrey
    British33605720002
    CAMERON, Lindsey Helen
    The Terrace
    Glenlomond
    KY13 9HF Kinross
    Suite Gleann Cottage, 1
    Secretary
    The Terrace
    Glenlomond
    KY13 9HF Kinross
    Suite Gleann Cottage, 1
    Other132335590001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DALY, Kirsty
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    160757290001
    EVANS, Margaret Janet
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    Secretary
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    British2289880001
    STRANAGHAN, Patricia Ann
    Flat 1
    25 Somers Road
    RH2 9DY Reigate
    Surrey
    Secretary
    Flat 1
    25 Somers Road
    RH2 9DY Reigate
    Surrey
    British39114460001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    WILLIAMSON, Amy
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    166981850001
    WRAITH CARTER, Gillian
    8 Great Lime Kilns
    Southwater
    RH13 9JL Horsham
    West Sussex
    Secretary
    8 Great Lime Kilns
    Southwater
    RH13 9JL Horsham
    West Sussex
    British109333000001
    ASHWORTH, George Smith-Salmond
    2 Laurelsfield
    AL3 4BZ St Albans
    Hertfordshire
    Director
    2 Laurelsfield
    AL3 4BZ St Albans
    Hertfordshire
    EnglandEnglish152638710001
    BALDOCK, Alexander David
    Westbourne Park Road
    W11 1EP London
    218
    United Kingdom
    Director
    Westbourne Park Road
    W11 1EP London
    218
    United Kingdom
    United KingdomBritish132330380001
    BARNARD, Andrew David
    Bell Cottage
    Bell Road
    RH12 3QL Warnham
    Bell Cottage
    West Sussex
    England
    Director
    Bell Cottage
    Bell Road
    RH12 3QL Warnham
    Bell Cottage
    West Sussex
    England
    EnglandBritish137736080001
    BEESTON, Alistair John
    Three Oaks Vauxhall Lane
    Southborough
    TN4 0XD Tunbridge Wells
    Kent
    Director
    Three Oaks Vauxhall Lane
    Southborough
    TN4 0XD Tunbridge Wells
    Kent
    British10670790001
    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
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritish123744930001
    CLIBBENS, Nigel Timothy John
    40a Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    Kent
    Director
    40a Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    Kent
    United KingdomBritish49141230004
    FITCH, John Derek
    Douglas Cottage
    Coombe End
    KT2 7DQ Kingston
    Surrey
    Director
    Douglas Cottage
    Coombe End
    KT2 7DQ Kingston
    Surrey
    British8461210001
    GADSBY, Andrew Paul
    London
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    London
    EC2M 3UR London
    135 Bishopsgate
    England
    EnglandBritish74834980002
    HIGGINS, Peter
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    Director
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    EnglandBritish107984310001
    HOLDEN, Adam
    Elmwood Avenue
    TW13 7QD Feltham
    Smith House
    Middlesex
    England
    Director
    Elmwood Avenue
    TW13 7QD Feltham
    Smith House
    Middlesex
    England
    EnglandBritish185018800001
    JOHNSON, Jeffrey
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    Director
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    British103077710001
    KAPUR, Neeraj
    The Old Granary
    Hillside Road
    GU10 3AJ Frensham
    Surrey
    Director
    The Old Granary
    Hillside Road
    GU10 3AJ Frensham
    Surrey
    United KingdomBritish122158360001
    KNOWLES, Christopher George
    Whispering Well House
    Chander Hill Lane, Holymoorside
    S42 7HN Chesterfield
    Derbyshire
    Director
    Whispering Well House
    Chander Hill Lane, Holymoorside
    S42 7HN Chesterfield
    Derbyshire
    British67501900002
    LORD, Peter Edmund
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    EC2M 3UR London
    135 Bishopsgate
    England
    EnglandBritish195549570001
    LYNAM, Paul Anthony
    24 Warwick Road
    RG2 7AX Reading
    Berkshire
    Director
    24 Warwick Road
    RG2 7AX Reading
    Berkshire
    United KingdomIrish100755360001
    MABERLY, Michael Alan
    Endellion
    Money Row Green Holyport
    SL6 2NA Maidenhead
    Berkshire
    Director
    Endellion
    Money Row Green Holyport
    SL6 2NA Maidenhead
    Berkshire
    British1288990001
    MARROW, Paul
    The Shutters 2 Nightjar Close
    Ewshot
    GU10 5TQ Farnham
    Surrey
    Director
    The Shutters 2 Nightjar Close
    Ewshot
    GU10 5TQ Farnham
    Surrey
    United KingdomBritish85771600001
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritish63084840002
    POWELL, Martin Edward
    Monroe Station Road
    Hatfield Peverel
    CM3 2DS Chelmsford
    Director
    Monroe Station Road
    Hatfield Peverel
    CM3 2DS Chelmsford
    United KingdomBritish59795080001
    PRIESTMAN, Richard Mark
    31 Hove Park Villas
    BN3 6HH Hove
    Sussex
    Director
    31 Hove Park Villas
    BN3 6HH Hove
    Sussex
    EnglandBritish74412220002
    PURDY, John Douglas
    Kendals
    Little Heath Lane, Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    Director
    Kendals
    Little Heath Lane, Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    British68943220001
    ROOME, Harry Mccrea
    The Duchies
    Mill Lane, Pirbright
    GU24 0BT Woking
    Surrey
    Director
    The Duchies
    Mill Lane, Pirbright
    GU24 0BT Woking
    Surrey
    EnglandBritish64898180001

    Who are the persons with significant control of LOMBARD INITIAL LEASING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 4AA London
    250
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 4AA London
    250
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Acts
    Place RegisteredCompanies House
    Registration Number00337004
    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.

    Does LOMBARD INITIAL LEASING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 29, 1988Registration of a charge
    • May 16, 2019Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 29, 1988Registration of a charge
    • May 16, 2019Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 04, 1988Registration of a charge
    • May 16, 2019Satisfaction of a charge (MR04)
    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
    • The Secretary of State for Trade & Industry
    Transactions
    • Mar 04, 1988Registration of a charge
    • May 16, 2019Satisfaction of a charge (MR04)

    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