LOMBARD CORPORATE FINANCE (DECEMBER 3) LIMITED

LOMBARD CORPORATE FINANCE (DECEMBER 3) LIMITED

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

    Company NameLOMBARD CORPORATE FINANCE (DECEMBER 3) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02162263
    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 CORPORATE FINANCE (DECEMBER 3) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is LOMBARD CORPORATE FINANCE (DECEMBER 3) LIMITED located?

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

    What were the previous names of LOMBARD CORPORATE FINANCE (DECEMBER 3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOMBARD CORPORATE FINANCE (MARCH 2) LIMITEDJul 04, 2002Jul 04, 2002
    AUSTIN ROVER ACCEPTANCE LIMITED Sep 01, 1989Sep 01, 1989
    ROVER ACCEPTANCE LIMITEDOct 27, 1987Oct 27, 1987
    HUGEZAP LIMITEDSep 08, 1987Sep 08, 1987

    What are the latest accounts for LOMBARD CORPORATE FINANCE (DECEMBER 3) 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 CORPORATE FINANCE (DECEMBER 3) LIMITED?

    Last Confirmation Statement Made Up ToJan 23, 2026
    Next Confirmation Statement DueFeb 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2025
    OverdueNo

    What are the latest filings for LOMBARD CORPORATE FINANCE (DECEMBER 3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    19 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

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

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Jan 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Jan 23, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Jan 23, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Jan 17, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

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

    1 pagesCH04

    Director's details changed for Lynn Mckirkle on Aug 27, 2021

    2 pagesCH01

    Director's details changed for Ian Andrew Ellis on Aug 27, 2021

    2 pagesCH01

    Change of details for Royal Bank Leasing Limited as a person with significant control on Aug 11, 2020

    2 pagesPSC05

    Confirmation statement made on Jun 01, 2021 with updates

    5 pagesCS01

    Appointment of Lynn Mckirkle as a director on Mar 05, 2021

    2 pagesAP01

    Termination of appointment of Lynne Conner as a director on Mar 05, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

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

    1 pagesCH04

    Who are the officers of LOMBARD CORPORATE FINANCE (DECEMBER 3) 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
    BARNES, John Charlton
    Pinehurst Felcourt Road
    Felcourt
    RH19 2LA East Grinstead
    West Sussex
    Secretary
    Pinehurst Felcourt Road
    Felcourt
    RH19 2LA East Grinstead
    West Sussex
    British2951340001
    BROMLEY, Heidi Elizabeth
    1 Snowball Cottages
    Swan Lane
    RH6 0DB Charlwood
    Surrey
    Secretary
    1 Snowball Cottages
    Swan Lane
    RH6 0DB Charlwood
    Surrey
    British33605720003
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    EVANS, Margaret Janet
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    Secretary
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    British2289880001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    WHITTAKER, Carolyn Jean
    Floor 280
    Bishopsgate
    EC2M 4RB London
    4th
    England
    Secretary
    Floor 280
    Bishopsgate
    EC2M 4RB London
    4th
    England
    Other67499700003
    WHITTAKER, Carolyn Jean
    13 Clare Cottages
    Bletchingley
    RH1 4RE Redhill
    Surrey
    Secretary
    13 Clare Cottages
    Bletchingley
    RH1 4RE Redhill
    Surrey
    British67499700001
    BRIAN, Michael
    30 Highlands Road
    KT22 8NJ Leatherhead
    Surrey
    Director
    30 Highlands Road
    KT22 8NJ Leatherhead
    Surrey
    British24633390001
    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
    CHEESMAN, Philip Antony
    Great Tower Street
    EC3P 3HX London
    5-10
    England
    Director
    Great Tower Street
    EC3P 3HX London
    5-10
    England
    EnglandBritish157812490001
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritish123744930001
    CLIBBENS, Nigel Timothy John
    173 Kineton Green Road
    B92 7EQ Solihull
    West Midlands
    Director
    173 Kineton Green Road
    B92 7EQ Solihull
    West Midlands
    British143872750001
    CONNER, Lynne
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish264481220001
    DEVINE, Alan Sinclair
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    British96634670001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    FINNERTY, Colin William
    Sayers House Sayers Common
    BN6 9HU Hassocks
    West Sussex
    Director
    Sayers House Sayers Common
    BN6 9HU Hassocks
    West Sussex
    British52209790001
    GEORGIOU, Andreas
    Little Hallingbury
    Bishops Stortford
    CM22 7RJ Herts
    The Lodge, Goose Lane
    England
    Director
    Little Hallingbury
    Bishops Stortford
    CM22 7RJ Herts
    The Lodge, Goose Lane
    England
    British88113470002
    HARRIS, David Gerald
    EC2M 4RB London
    280 Bishopsgate
    England
    Director
    EC2M 4RB London
    280 Bishopsgate
    England
    United KingdomBritish236842580001
    JOHNSON, Alan Piers
    EC2M 4RB London
    250 Bishopsgate
    England
    Director
    EC2M 4RB London
    250 Bishopsgate
    England
    EnglandBritish155895050001
    LATTER, William Vaughan
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    Director
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    British52914600004
    LOCKER, Graham Richard
    Stratfirld Drive
    EN10 7NU Broxbourne
    19
    Hertfordshire
    Director
    Stratfirld Drive
    EN10 7NU Broxbourne
    19
    Hertfordshire
    British132992690001
    MAYES, Emma-Marie
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish258397370001
    MAYES, Emma-Marie
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    Director
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    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
    ROULSTON, Steven James
    Ground Floor, Business House F
    EH12 1HQ Edinburgh
    Rbs Gogarburn, PO BOX 1000
    Scotland
    Director
    Ground Floor, Business House F
    EH12 1HQ Edinburgh
    Rbs Gogarburn, PO BOX 1000
    Scotland
    ScotlandBritish238205130001
    SLATTERY, Domhnal
    16 Ailesbury Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    16 Ailesbury Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Republic Of IrelandIrish154385180001

    Who are the persons with significant control of LOMBARD CORPORATE FINANCE (DECEMBER 3) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Apr 06, 2016
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Acts
    Place RegisteredCompanies House
    Registration NumberSc058013
    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.

    What are the latest statements on persons with significant control for LOMBARD CORPORATE FINANCE (DECEMBER 3) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 04, 2017Jul 29, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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