LOMBARD CORPORATE FINANCE (DECEMBER 1) LIMITED
Overview
| Company Name | LOMBARD CORPORATE FINANCE (DECEMBER 1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02269674 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 CORPORATE FINANCE (DECEMBER 1) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LOMBARD CORPORATE FINANCE (DECEMBER 1) LIMITED located?
| Registered Office Address | 250, Bishopsgate EC2M 4AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOMBARD CORPORATE FINANCE (DECEMBER 1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERSONAL CONTRACT SERVICES LIMITED | Mar 18, 1991 | Mar 18, 1991 |
| ARF PROPERTIES LIMITED | Sep 01, 1989 | Sep 01, 1989 |
| ROVER FINANCE PROPERTIES LIMITED | Sep 15, 1988 | Sep 15, 1988 |
| SCANPLOY LIMITED | Jun 21, 1988 | Jun 21, 1988 |
What are the latest accounts for LOMBARD CORPORATE FINANCE (DECEMBER 1) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2022 |
What is the status of the latest confirmation statement for LOMBARD CORPORATE FINANCE (DECEMBER 1) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 12, 2024 |
What are the latest filings for LOMBARD CORPORATE FINANCE (DECEMBER 1) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Apr 12, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Dec 07, 2023
| 4 pages | SH19 | ||||||||||
| ||||||||||||
Statement of capital on Oct 17, 2023
| 4 pages | SH19 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Apr 30, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 12, 2023 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2022 | 20 pages | AA | ||||||||||
Director's details changed for Lynn Mckirkle on Jun 30, 2022 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Dec 31, 2021 to Apr 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020 | 1 pages | CH04 | ||||||||||
Director's details changed for Lynn Mckirkle on Aug 27, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Emma-Marie Mayes on Aug 27, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian Andrew Ellis on Aug 27, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Change of details for Royal Bank Leasing Limited as a person with significant control on Aug 11, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 22, 2021 with updates | 5 pages | CS01 | ||||||||||
Appointment of Lynn Mckirkle as a director on Mar 05, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lynne Conner as a director on Mar 05, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Who are the officers of LOMBARD CORPORATE FINANCE (DECEMBER 1) 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 | ||||||||||
| ELLIS, Ian Andrew | Director | EC2M 4AA London 250, Bishopsgate England | United Kingdom | British | 243996550001 | |||||||||
| MAYES, Emma-Marie | Director | EC2M 4AA London 250, Bishopsgate England | United Kingdom | British | 258397370001 | |||||||||
| MCKIRKLE, Lynn | Director | EC2M 4AA London 250, Bishopsgate England | Scotland | British | 280898060002 | |||||||||
| BARNES, John Charlton | Secretary | Pinehurst Felcourt Road Felcourt RH19 2LA East Grinstead West Sussex | British | 2951340001 | ||||||||||
| BROMLEY, Heidi Elizabeth | Secretary | 1 Snowball Cottages Swan Lane RH6 0DB Charlwood Surrey | British | 33605720003 | ||||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| DOWN, Carolyn Jean | Secretary | 280 Bishopsgate EC2M 4RB London 4th Floor England | Other | 67499700004 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| WHITTAKER, Carolyn Jean | Secretary | 13 Clare Cottages Bletchingley RH1 4RE Redhill Surrey | British | 67499700001 | ||||||||||
| BRIAN, Michael | Director | 30 Highlands Road KT22 8NJ Leatherhead Surrey | British | 24633390001 | ||||||||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||||||
| CATERER, Sharon Jill | Director | The Promonade GL50 1PX Cheltenham The Quadrangle Gloucestershire England | England | British | 15490360001 | |||||||||
| CHEESMAN, Philip Antony | Director | Great Tower Street EC3P 3HX London 5-10 England | England | British | 157812490001 | |||||||||
| CLEMETT, Graham Colin | Director | 15 Winchester Close KT10 8QH Esher Surrey | United Kingdom | British | 123744930001 | |||||||||
| CLIBBENS, Nigel Timothy John | Director | 173 Kineton Green Road B92 7EQ Solihull West Midlands | British | 143872750001 | ||||||||||
| CONNER, Lynne | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 264481220001 | |||||||||
| DEVINE, Alan Sinclair | Director | 42 Mirfield Road B91 1JD Solihull West Midlands | British | 96634670001 | ||||||||||
| FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | 43015720002 | |||||||||
| FINNERTY, Colin William | Director | Sayers House Sayers Common BN6 9HU Hassocks West Sussex | British | 52209790001 | ||||||||||
| GEORGIOU, Andreas | Director | Little Hallingbury Bishops Stortford CM22 7RJ Herts The Lodge, Goose Lane England | British | 88113470002 | ||||||||||
| HARRIS, David Gerald | Director | EC2M 4RB London 280 Bishopsgate England | United Kingdom | British | 236842580001 | |||||||||
| JOHNSON, Alan Piers | Director | EC2M 4RB London 250 Bishopsgate England | England | British | 155895050001 | |||||||||
| LATTER, William Vaughan | Director | Mernian Bushley GL20 6HX Tewkesbury Gloucestershire | British | 52914600004 | ||||||||||
| LOCKER, Graham Richard | Director | Stratfirld Drive EN10 7NU Broxbourne 19 Hertfordshire | British | 132992690001 | ||||||||||
| MAYES, Emma-Marie | Director | The Quadrangle The Promenade GL50 1PX Cheltenham Gloucestershire | United Kingdom | British | 258397370001 | |||||||||
| MCDAID, Neil Jason | Director | EC2M 4RB London 250 Bishopsgate England | United Kingdom | British | 222279310001 | |||||||||
| PEARCE, Nigel | Director | Willow Trees Hazelwood Lane CR5 3PF Chipstead Surrey | United Kingdom | British | 63084840002 | |||||||||
| ROULSTON, Steven James | Director | Ground Floor, Business House F EH12 1HQ Edinburgh Rbs Gogarburn, PO BOX 1000 Scotland | Scotland | British | 238205130001 | |||||||||
| SLATTERY, Domhnal | Director | 16 Ailesbury Road Ballsbridge IRISH Dublin 4 Ireland | Republic Of Ireland | Irish | 154385180001 | |||||||||
| SULLIVAN, Christopher Paul | Director | Princess Way RH1 1NP Redhill 3 Surrey | United Kingdom | British | 67033830004 | |||||||||
| SULLIVAN, Paul Denzil John | Director | Berberry Drive MK45 5ER Flitton 10 Bedfordshire England | England | British | 111421900001 | |||||||||
| TUBB, Philip Anthony | Director | 15 Mardleybury Road SG3 6SG Datchworth Hertfordshire | British | 98115740001 | ||||||||||
| VARNAVIDES, Lambros | Director | Cedars 24 Uphill Road Mill Hill NW7 4RB London | England | British | 33245340001 |
Who are the persons with significant control of LOMBARD CORPORATE FINANCE (DECEMBER 1) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Royal Bank Leasing Limited | Apr 06, 2016 | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 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