LOMBARD TECHNOLOGY SERVICES LIMITED
Overview
| Company Name | LOMBARD TECHNOLOGY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02039637 |
| 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 TECHNOLOGY SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is LOMBARD TECHNOLOGY SERVICES LIMITED located?
| Registered Office Address | 250 Bishopsgate EC2M 4AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOMBARD TECHNOLOGY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOMBARD GATX TECHNOLOGY LIMITED | Sep 01, 2003 | Sep 01, 2003 |
| LOMBARD NETWORK SERVICES LIMITED | Nov 10, 1994 | Nov 10, 1994 |
| LEX SYSTEMS LEASING LIMITED | Aug 19, 1986 | Aug 19, 1986 |
| LIZHURST LIMITED | Jul 22, 1986 | Jul 22, 1986 |
What are the latest accounts for LOMBARD TECHNOLOGY SERVICES 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 TECHNOLOGY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2026 |
| Overdue | No |
What are the latest filings for LOMBARD TECHNOLOGY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 15, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
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 | ||||||||||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Termination of appointment of Peter Moffat as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian John Isaac as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Andrew Edwards as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Amy Noble as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Gregory Clark as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2023 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Appointment of Mr Peter Moffat as a director on Dec 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joseph Alexander Pattara as a director on Dec 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 18, 2022 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020 | 1 pages | CH04 | ||||||||||
Director's details changed for Stuart Gregory Clark on Aug 27, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Lombard North Central Plc as a person with significant control on Nov 25, 2019 | 2 pages | PSC05 | ||||||||||
Who are the officers of LOMBARD TECHNOLOGY SERVICES 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 | ||||||||||
| EDWARDS, Paul Andrew | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 325642040001 | |||||||||
| SILVESTER, Gabriella Mary | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 338481080001 | |||||||||
| 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 | 160757010001 | |||||||||||
| EVANS, Margaret Janet | Secretary | 17 Coniston Way RH2 0LN Reigate Surrey | British | 2289880001 | ||||||||||
| LEWIS, Derek John | Secretary | 48 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | 34423910002 | ||||||||||
| WILLIAMSON, Amy | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 166980130001 | |||||||||||
| WRAITH CARTER, Gillian | Secretary | 8 Great Lime Kilns Southwater RH13 9JL Horsham West Sussex | British | 109333000001 | ||||||||||
| YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||||||
| BALDOCK, Alexander David | Director | Westbourne Park Road W11 1EP London 218 United Kingdom | United Kingdom | British | 132330380001 | |||||||||
| BRODIE, Robert Duncan | Director | Flat 61 Saint Saviours Wharf 8 Shad Thames SE1 2YP London | British | 67734620004 | ||||||||||
| BRODIE, Robert Duncan | Director | Sunnyridge Caldwell DL11 7QD Richmond North Yorkshire | British | 67734620001 | ||||||||||
| CLARK, Stuart Gregory | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 244978550001 | |||||||||
| CLIBBENS, Nigel Timothy John | Director | 40a Pennington Road Southborough TN4 0SL Tunbridge Wells Kent | United Kingdom | British | 49141230004 | |||||||||
| COE, Alan Clemmons | Director | 301 Overhill Road CA 94563 Orinda Usa | Usa | U S Citizen | 42385220001 | |||||||||
| CROME, Trevor Douglas | Director | Bishopsgate EC2M 3UR London 135 | England | British | 186705800001 | |||||||||
| FLINT, Eion Arthur Mcmorran | Director | Manor Farm Main Street Levisham YO18 7NL Pickering North Yorkshire | British | 56760630003 | ||||||||||
| FLINT, Eion Arthur Mcmorran | Director | The Rhododendrons Warren Lane Finchampstead RG40 4HS Wokingham Berkshire | British | 56760630002 | ||||||||||
| GADSBY, Andrew Paul | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | 74834980002 | |||||||||
| GALLOWAY, David Allistair | Director | Gyldernscroft 1 Henley Road SL7 2BZ Marlow Buckinghamshire | British | 305790001 | ||||||||||
| GLENN, Curt Fred | Director | 653 Adobe Drive Danville Caifornia 94526 United States | Usa | American | 87718680001 | |||||||||
| HARLING, Calvin Chris | Director | 20 Corte Almaden San Rafael 94903 California Usa | Usa | 51197010002 | ||||||||||
| HARRIS, Peter Robert | Director | Four Winds Fireball Hill SL5 9PJ Sunningdale Berkshire | United Kingdom | British | 50619920001 | |||||||||
| HIGGINBOTHAM, James | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | 179303520001 | |||||||||
| ISAAC, Ian John | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 195554680001 | |||||||||
| JOHNSON, Jeffrey | Director | Hill House 28 Maldon Road Danbury CM3 4QH Chelmsford Essex | British | 103077710001 | ||||||||||
| LORD, Peter Edmund | Director | 18 Daryngton Drive GU1 2QB Guildford Surrey | British | 38117070001 | ||||||||||
| 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 | ||||||||||
| MANN, James Stanley | Director | 5 Fairways Two Mile Ash MK8 8AL Milton Keynes Buckinghamshire | England | British | 80298960001 | |||||||||
| MARROW, Paul | Director | The Shutters 2 Nightjar Close Ewshot GU10 5TQ Farnham Surrey | United Kingdom | British | 85771600001 | |||||||||
| MCGREAL, Tom | Director | 1135 Stratford Court Del Mar California 95014 America | American | 83884830003 | ||||||||||
| MCVICAR, Ian Campbell | Director | Longwood House Fox Way, Ewshot GU10 5TL Farnham Surrey | United Kingdom | British | 88055480001 |
Who are the persons with significant control of LOMBARD TECHNOLOGY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lombard North Central Plc | Apr 06, 2016 | Bishopsgate EC2M 4AA London 250 England | No | ||||||||||
| |||||||||||||
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