LOMBARD LEASING CONTRACTS LIMITED

LOMBARD LEASING CONTRACTS LIMITED

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

    Company NameLOMBARD LEASING CONTRACTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02060602
    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 LEASING CONTRACTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LOMBARD LEASING CONTRACTS LIMITED located?

    Registered Office Address
    250 Bishopsgate
    EC2M 4AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LOMBARD LEASING CONTRACTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRIVEUPPER LIMITEDOct 02, 1986Oct 02, 1986

    What are the latest accounts for LOMBARD LEASING CONTRACTS 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 LEASING CONTRACTS LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for LOMBARD LEASING CONTRACTS LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Appointment of Mr David Gerald Harris as a director on Jul 14, 2025

    2 pagesAP01

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Termination of appointment of Emma-Marie Mayes as a director on May 13, 2025

    1 pagesTM01

    Termination of appointment of Lynn Mckirkle as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Ms Amy Louise Noble as a director on Sep 06, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Jun 19, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Apr 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Previous accounting period extended from Sep 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Confirmation statement made on Apr 24, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    All of the property or undertaking has been released from charge 020606020002

    1 pagesMR05

    All of the property or undertaking has been released from charge 1

    2 pagesMR05

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 020606020002 in full

    1 pagesMR04

    Director's details changed for Lynn Mckirkle on Jun 30, 2022

    2 pagesCH01

    Full accounts made up to Sep 30, 2021

    16 pagesAA

    Confirmation statement made on Apr 13, 2022 with updates

    3 pagesCS01

    Previous accounting period extended from Mar 31, 2021 to Sep 30, 2021

    1 pagesAA01

    Who are the officers of LOMBARD LEASING CONTRACTS 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
    ELLIS, Ian Andrew
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish243996550001
    HARRIS, David Gerald
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish236842580001
    SILVESTER, Gabriella Mary
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish338481080001
    BROMLEY, Heidi Elizabeth
    40 Hitchings Way
    RH2 8EW Reigate
    Surrey
    Secretary
    40 Hitchings Way
    RH2 8EW Reigate
    Surrey
    British33605720002
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DOWN, Carolyn Jean
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Other67499700004
    EVANS, Margaret Janet
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    Secretary
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    British2289880001
    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
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    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
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    CATERER, Sharon Jill
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    Director
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    EnglandBritish15490360001
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritish123744930001
    CLIBBENS, Nigel Timothy John
    Princes Street
    EC2R 8PB London
    1
    Director
    Princes Street
    EC2R 8PB London
    1
    United KingdomBritish49141230004
    CONNER, Lynne
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish264481220001
    CROME, Trevor Douglas
    Princes Street
    EC2R 8PB London
    1
    Director
    Princes Street
    EC2R 8PB London
    1
    EnglandBritish186705800001
    DEVINE, Alan Sinclair
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    British96634670001
    ELDER, Davies Burns
    Flat 9 Cathedral Lodge
    110-115 Aldersgate Street
    EC1A 4JE London
    Director
    Flat 9 Cathedral Lodge
    110-115 Aldersgate Street
    EC1A 4JE London
    British70027580001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    FITCH, John Derek
    Douglas Cottage
    Coombe End
    KT2 7DQ Kingston
    Surrey
    Director
    Douglas Cottage
    Coombe End
    KT2 7DQ Kingston
    Surrey
    British8461210001
    GADSBY, Andrew Paul
    Princes Street
    EC2R 8PB London
    1
    Director
    Princes Street
    EC2R 8PB London
    1
    EnglandBritish74834980002
    HARRIS, David Gerald
    EC2M 4RB London
    280 Bishopsgate
    England
    Director
    EC2M 4RB London
    280 Bishopsgate
    England
    United KingdomBritish236842580001
    JOHNSON, Alan Piers
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    EC2M 3UR London
    135 Bishopsgate
    England
    EnglandBritish155895050001
    JOHNSON, Jeffrey
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    Director
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    British103077710001
    LATTER, William Vaughan
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    Director
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    British52914600004
    MABERLY, Michael Alan
    Endellion
    Money Row Green Holyport
    SL6 2NA Maidenhead
    Berkshire
    Director
    Endellion
    Money Row Green Holyport
    SL6 2NA Maidenhead
    Berkshire
    British1288990001
    MAYES, Emma-Marie
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish258397370001
    MAYES, Emma-Marie
    Princes Street
    EC2R 8PB London
    1
    Director
    Princes Street
    EC2R 8PB London
    1
    United KingdomBritish258397370001
    MCDAID, Neil Jason
    EC2M 4RB London
    250 Bishopsgate
    England
    Director
    EC2M 4RB London
    250 Bishopsgate
    England
    United KingdomBritish222279310001
    MCKIRKLE, Lynn
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    ScotlandBritish280898060002
    NOBLE, Amy Louise
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish326877560001
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritish63084840002
    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

    Who are the persons with significant control of LOMBARD LEASING CONTRACTS 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 Comapnies 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