LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED: Filings
Overview
| Company Name | LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02392932 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LOMBARD CORPORATE FINANCE (DECEMBER 2) 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 18, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Sep 18, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 21 pages | AA | ||||||||||
Termination of appointment of Lambros Varnavides as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Sullivan as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 18, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Sharon Jill Caterer on Jun 23, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 25 pages | AA | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Carolyn Down as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 18, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 27 pages | AA | ||||||||||
Annual return made up to Sep 18, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed for Miss Carolyn Jean Whittaker on Sep 17, 2011 | 2 pages | CH03 | ||||||||||
Appointment of Mr Paul Denzil John Sullivan as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Locker as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 26 pages | AA | ||||||||||
Termination of appointment of Andreas Georgiou as a director | 1 pages | TM01 | ||||||||||
Appointment of Philip Antony Cheesman as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 18, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 19 pages | AA | ||||||||||
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