LOMBARD STREET RESEARCH LIMITED
Overview
Company Name | LOMBARD STREET RESEARCH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02357712 |
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 STREET RESEARCH LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is LOMBARD STREET RESEARCH LIMITED located?
Registered Office Address | John Carpenter House John Carpenter Street EC4Y 0AN London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LOMBARD STREET RESEARCH LIMITED?
Company Name | From | Until |
---|---|---|
WELLFILE LIMITED | Mar 09, 1989 | Mar 09, 1989 |
What are the latest accounts for LOMBARD STREET RESEARCH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LOMBARD STREET RESEARCH LIMITED?
Last Confirmation Statement Made Up To | Jul 19, 2026 |
---|---|
Next Confirmation Statement Due | Aug 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 19, 2025 |
Overdue | No |
What are the latest filings for LOMBARD STREET RESEARCH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 19, 2025 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Registration of charge 023577120002, created on Dec 18, 2024 | 43 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2024 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed to Anchor House the Maltings Silvester Street Hull HU1 3HA | 1 pages | AD02 | ||||||||||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 19, 2023 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 16, 2022
| 3 pages | SH01 | ||||||||||
Appointment of Mr Robert James Hooper as a secretary on Nov 22, 2022 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Office 503, 5th Floor, 20 st. Dunstan's Hill London EC3R 8HL England to John Carpenter House John Carpenter Street London EC4Y 0AN on Sep 13, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr Michael Thomas Danson as a director on Aug 31, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham Charles Lilley as a director on Aug 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Edward Dumas as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Prashant Shah as a secretary on Aug 31, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Pellipar House 9 Cloak Lane London EC4R 2RU to Office 503, 5th Floor, 20 st. Dunstan's Hill London EC3R 8HL on Aug 02, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 22 pages | AA | ||||||||||
Who are the officers of LOMBARD STREET RESEARCH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOOPER, Robert James | Secretary | c/o Globaldata Plc The Maltings Silvester Street HU1 3HD Hull Anchor House Yorkshire United Kingdom | 302924020001 | |||||||
DANSON, Michael Thomas | Director | John Carpenter Street EC4Y 0AN London John Carpenter House England | England | British | Director | 153592810001 | ||||
GRANVILLE, Christopher Richard | Director | John Carpenter Street EC4Y 0AN London John Carpenter House England | United Kingdom | British | Company Director | 141990390002 | ||||
LILLEY, Graham Charles | Director | John Carpenter Street EC4Y 0AN London John Carpenter House England | United Kingdom | British | Director | 239319020002 | ||||
MATHER, Nicholas David | Director | John Carpenter Street EC4Y 0AN London John Carpenter House England | United Kingdom | British | Company Director | 111872980001 | ||||
BOURNE, Nick | Secretary | 9 Cloak Lane EC4R 2RU London Pellipar House United Kingdom | 169465120001 | |||||||
MATHER, Nicholas | Secretary | 9 Cloak Lane EC4R 2RU London Pellipar House | 235697110001 | |||||||
SHAH, Prashant | Secretary | 20 St. Dunstan's Hill EC3R 8HL London Office 503, 5th Floor, England | 239944400001 | |||||||
STEIN, Gabriel | Secretary | Chesilton Road SW6 5AA London 45 | Swedish & British | Economist | 45477070002 | |||||
WALLIS, Nicholas Charles | Secretary | 35 Woodstock Road North AL1 4QD St Albans Hertfordshire | British | 4190770001 | ||||||
ALLEN, Peter | Director | 155 Park Road N8 8JJ London | United Kingdom | British | Company Director | 93285830001 | ||||
BOURNE, Nicholas Dominic John | Director | 9 Cloak Lane EC4R 2RU London Pellipar House | United Kingdom | British | Sales Manager | 104075490002 | ||||
BRAYSHAW, David Arthur | Director | 25 Avenue Road CM23 5NT Bishop's Stortford Hertfordshire | United Kingdom | British | Banker | 119697400001 | ||||
CHOYLEVA-BRYANT, Diana Gueoreva | Director | 9 Cloak Lane EC4R 2RU London Pellipar House | England | British,Bulgarian | Economist | 102646880006 | ||||
COHEN, Stewart Saul | Director | Flat 3 24 Carlton House Terrace SW1Y 5AP London | United Kingdom | British | Company Director | 54155860001 | ||||
CONGDON, Timothy George | Director | Huntley Manor GL19 3HQ Huntley Gloucestershire | United Kingdom | British | Economist | 15074690002 | ||||
COOKE, Stephen Paul | Director | Sedgehurst Alfold GU6 8HU Cranleigh Surrey | British | Stockbroker | 5468400001 | |||||
DUMAS, Charles Edward | Director | 20 St. Dunstan's Hill EC3R 8HL London Office 503, 5th Floor, England | England | British | Economist | 61774680005 | ||||
ELKINGTON, Robert John | Director | Cranbourne Grange Sutton Scotney SO21 3NA Winchester Hampshire | British | Banker | 3175220001 | |||||
GOODHART, Charles Albert Eric | Director | 27 Abbotsbury Road W14 8EL London | British | Professor Of Economics | 15036620002 | |||||
HIGGO, James Anthony | Director | 18 Harcourt Terrace SW10 9JR London | British | Marketing Director | 71253950002 | |||||
HILL, Nicholas Stephen | Director | 32b Montpelier Vale Blackheath SE3 0TA London | United Kingdom | British | Director | 58131860001 | ||||
KEAVENEY, Seamus John, Mr. | Director | 9 Cloak Lane EC4R 2RU London Pellipar House United Kingdom | England | British | Financial Services | 178633430002 | ||||
KILLEEN, John Gerard Conor | Director | 24 St Johns Road Sandymount IRISH Dublin 4 Ireland Ireland | Ireland | Irish | Company Director | 111812810001 | ||||
MILES, Rupert Charles Antony | Director | Covars Mead School Road CM5 9PU Ongar Essex | British | Company Director | 67144670001 | |||||
PEPPER, Gordon Terry, Professor | Director | Staddleden Sissinghurst TN17 2AN Cranbrook Kent | United Kingdom | British | Professor | 60728220001 | ||||
PERKINS, Ian Richard Brice | Director | Moth House Brown Candover SO24 9TT Alresford Hampshire | United Kingdom | British | Director | 24289520001 | ||||
READING, Brian | Director | Mahakirau Forest Estate 309 Road Coromandel Rd1 11 New Zealand | British | Economist | 16397560005 | |||||
ROBERTSON, Stewart James | Director | 43 Wolseley Avenue Wimbledon SW19 8BG London | British | Economist | 49742960001 | |||||
SHARPLES, Christopher John, The Hon | Director | 39 Rose Square The Bromptons Fulham Road SW3 6RS London | England | British | Director | 115885370001 | ||||
STEIN, Gabriel | Director | Chesilton Road SW6 5AA London 45 | United Kingdom | Swedish & British | Director | 45477070002 | ||||
TURNER, Christopher | Director | Cranley Gardens N10 3AG London 121 Greater London | England | British | Strategist | 95070630002 | ||||
WILLIAMS, Andrew Christopher | Director | 9 Cloak Lane EC4R 2RU London Pellipar House | United Kingdom | British | Director | 158418940001 |
Who are the persons with significant control of LOMBARD STREET RESEARCH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tsl Research Group Limited | Aug 25, 2016 | Cloak Lane EC4R 2RU London Pellipar House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Charles Edward Dumas | Apr 06, 2016 | 9 Cloak Lane EC4R 2RU London Pellipar House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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