LOMBARD TECHNOLOGY SERVICES LIMITED

LOMBARD TECHNOLOGY SERVICES LIMITED

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

    Company NameLOMBARD TECHNOLOGY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02039637
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of LOMBARD TECHNOLOGY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOMBARD GATX TECHNOLOGY LIMITED Sep 01, 2003Sep 01, 2003
    LOMBARD NETWORK SERVICES LIMITEDNov 10, 1994Nov 10, 1994
    LEX SYSTEMS LEASING LIMITEDAug 19, 1986Aug 19, 1986
    LIZHURST LIMITEDJul 22, 1986Jul 22, 1986

    What are the latest accounts for LOMBARD TECHNOLOGY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LOMBARD TECHNOLOGY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2027
    Next Confirmation Statement DueJan 29, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2026
    OverdueNo

    What are the latest filings for LOMBARD TECHNOLOGY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 15, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Appointment of Mrs Gabriella Mary Silvester as a director on Jul 25, 2025

    2 pagesAP01

    Termination of appointment of Amy Louise Noble as a director on Jul 25, 2025

    1 pagesTM01

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Termination of appointment of Peter Moffat as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Ian John Isaac as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Mr Paul Andrew Edwards as a director on Sep 30, 2024

    2 pagesAP01

    Appointment of Amy Noble as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Stuart Gregory Clark as a director on Jun 28, 2024

    1 pagesTM01

    Confirmation statement made on Jan 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Jan 14, 2023 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    34 pagesMA

    Appointment of Mr Peter Moffat as a director on Dec 30, 2021

    2 pagesAP01

    Termination of appointment of Joseph Alexander Pattara as a director on Dec 30, 2021

    1 pagesTM01

    Confirmation statement made on Jan 18, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020

    1 pagesCH04

    Director's details changed for Stuart Gregory Clark on Aug 27, 2021

    2 pagesCH01

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

    2 pagesPSC05

    Who are the officers of LOMBARD TECHNOLOGY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST GROUP SECRETARIAL SERVICES LIMITED
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269847
    169073830002
    EDWARDS, Paul Andrew
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish325642040001
    SILVESTER, Gabriella Mary
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish338481080001
    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
    160757010001
    EVANS, Margaret Janet
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    Secretary
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    British2289880001
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British34423910002
    WILLIAMSON, Amy
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    166980130001
    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
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    BALDOCK, Alexander David
    Westbourne Park Road
    W11 1EP London
    218
    United Kingdom
    Director
    Westbourne Park Road
    W11 1EP London
    218
    United Kingdom
    United KingdomBritish132330380001
    BRODIE, Robert Duncan
    Flat 61 Saint Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    Director
    Flat 61 Saint Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    British67734620004
    BRODIE, Robert Duncan
    Sunnyridge
    Caldwell
    DL11 7QD Richmond
    North Yorkshire
    Director
    Sunnyridge
    Caldwell
    DL11 7QD Richmond
    North Yorkshire
    British67734620001
    CLARK, Stuart Gregory
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish244978550001
    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
    COE, Alan Clemmons
    301 Overhill Road
    CA 94563 Orinda
    Usa
    Director
    301 Overhill Road
    CA 94563 Orinda
    Usa
    UsaU S Citizen42385220001
    CROME, Trevor Douglas
    Bishopsgate
    EC2M 3UR London
    135
    Director
    Bishopsgate
    EC2M 3UR London
    135
    EnglandBritish186705800001
    FLINT, Eion Arthur Mcmorran
    Manor Farm
    Main Street Levisham
    YO18 7NL Pickering
    North Yorkshire
    Director
    Manor Farm
    Main Street Levisham
    YO18 7NL Pickering
    North Yorkshire
    British56760630003
    FLINT, Eion Arthur Mcmorran
    The Rhododendrons Warren Lane
    Finchampstead
    RG40 4HS Wokingham
    Berkshire
    Director
    The Rhododendrons Warren Lane
    Finchampstead
    RG40 4HS Wokingham
    Berkshire
    British56760630002
    GADSBY, Andrew Paul
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritish74834980002
    GALLOWAY, David Allistair
    Gyldernscroft 1 Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    Director
    Gyldernscroft 1 Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    British305790001
    GLENN, Curt Fred
    653 Adobe Drive
    Danville
    Caifornia 94526
    United States
    Director
    653 Adobe Drive
    Danville
    Caifornia 94526
    United States
    UsaAmerican87718680001
    HARLING, Calvin Chris
    20 Corte Almaden
    San Rafael
    94903 California
    Usa
    Director
    20 Corte Almaden
    San Rafael
    94903 California
    Usa
    Usa51197010002
    HARRIS, Peter Robert
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritish50619920001
    HIGGINBOTHAM, James
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritish179303520001
    ISAAC, Ian John
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish195554680001
    JOHNSON, Jeffrey
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    Director
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    British103077710001
    LORD, Peter Edmund
    18 Daryngton Drive
    GU1 2QB Guildford
    Surrey
    Director
    18 Daryngton Drive
    GU1 2QB Guildford
    Surrey
    British38117070001
    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
    MANN, James Stanley
    5 Fairways
    Two Mile Ash
    MK8 8AL Milton Keynes
    Buckinghamshire
    Director
    5 Fairways
    Two Mile Ash
    MK8 8AL Milton Keynes
    Buckinghamshire
    EnglandBritish80298960001
    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
    MCGREAL, Tom
    1135 Stratford Court
    Del Mar
    California
    95014
    America
    Director
    1135 Stratford Court
    Del Mar
    California
    95014
    America
    American83884830003
    MCVICAR, Ian Campbell
    Longwood House
    Fox Way, Ewshot
    GU10 5TL Farnham
    Surrey
    Director
    Longwood House
    Fox Way, Ewshot
    GU10 5TL Farnham
    Surrey
    United KingdomBritish88055480001

    Who are the persons with significant control of LOMBARD TECHNOLOGY SERVICES 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.

    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