LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED: Filings

  • Overview

    Company NameLOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02392932
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2015

    Statement of capital on Oct 08, 2015

    • Capital: USD 100
    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Annual return made up to Sep 18, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2014

    Statement of capital on Sep 18, 2014

    • Capital: GBP 2
    • Capital: USD 100
    SH01

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Termination of appointment of Lambros Varnavides as a director

    1 pagesTM01

    Termination of appointment of Paul Sullivan as a director

    1 pagesTM01

    Annual return made up to Sep 18, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 2
    • Capital: USD 100
    SH01

    Director's details changed for Mrs Sharon Jill Caterer on Jun 23, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    25 pagesAA

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Carolyn Down as a secretary

    1 pagesTM02

    Annual return made up to Sep 18, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2011

    27 pagesAA

    Annual return made up to Sep 18, 2011 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Miss Carolyn Jean Whittaker on Sep 17, 2011

    2 pagesCH03

    Appointment of Mr Paul Denzil John Sullivan as a director

    2 pagesAP01

    Termination of appointment of Graham Locker as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    26 pagesAA

    Termination of appointment of Andreas Georgiou as a director

    1 pagesTM01

    Appointment of Philip Antony Cheesman as a director

    2 pagesAP01

    Annual return made up to Sep 18, 2010 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2009

    19 pagesAA

    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