LOMBARD CORPORATE FINANCE (1) LIMITED

LOMBARD CORPORATE FINANCE (1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLOMBARD CORPORATE FINANCE (1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03114466
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOMBARD CORPORATE FINANCE (1) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is LOMBARD CORPORATE FINANCE (1) LIMITED located?

    Registered Office Address
    1 Princes Street
    EC2R 8PB London
    Undeliverable Registered Office AddressNo

    What were the previous names of LOMBARD CORPORATE FINANCE (1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROYSCOT ASSET MANAGEMENT (JUNE) LIMITEDJan 26, 1996Jan 26, 1996
    DAYTREK LIMITEDOct 17, 1995Oct 17, 1995

    What are the latest accounts for LOMBARD CORPORATE FINANCE (1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for LOMBARD CORPORATE FINANCE (1) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LOMBARD CORPORATE FINANCE (1) 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

    Director's details changed for Mr Alan Piers Johnson on Oct 13, 2015

    2 pagesCH01

    Appointment of Mr Alan Piers Johnson as a director on May 11, 2015

    2 pagesAP01

    Termination of appointment of Andrew Paul Gadsby as a director on May 11, 2015

    1 pagesTM01

    Termination of appointment of Nigel Timothy John Clibbens as a director on Feb 27, 2015

    1 pagesTM01

    Annual return made up to Feb 01, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Jun 30, 2014

    15 pagesAA

    Termination of appointment of Lambros Varnavides as a director

    1 pagesTM01

    Appointment of Mr Andrew Paul Gadsby as a director

    2 pagesAP01

    Appointment of Trevor Douglas Crome as a director

    2 pagesAP01

    Appointment of Mr Nigel Timothy John Clibbens as a director

    2 pagesAP01

    Annual return made up to Feb 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Jun 30, 2013

    23 pagesAA

    Termination of appointment of Paul Sullivan as a director

    1 pagesTM01

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

    2 pagesCH01

    Annual return made up to Feb 01, 2013 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Carolyn Whittaker as a secretary

    1 pagesTM02

    Full accounts made up to Jun 30, 2012

    29 pagesAA

    Termination of appointment of a secretary

    1 pagesTM02

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Annual return made up to Feb 01, 2012 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Miss Carolyn Jean Whittaker on Feb 13, 2012

    2 pagesCH03

    Full accounts made up to Jun 30, 2011

    28 pagesAA

    Who are the officers of LOMBARD CORPORATE FINANCE (1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    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
    CHEESMAN, Philip Antony
    Great Tower Street
    EC3P 3HX London
    5-10
    England
    Director
    Great Tower Street
    EC3P 3HX London
    5-10
    England
    EnglandBritish157812490001
    CROME, Trevor Douglas
    Princes Street
    EC2R 8PB London
    1
    Director
    Princes Street
    EC2R 8PB London
    1
    EnglandBritish186705800001
    JOHNSON, Alan Piers
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritish155895050001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    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
    WOODCOCK, Michael Ian Charles
    High Elms Bowbridge Lane
    Prestbury
    GL52 3BL Cheltenham
    Gloucestershire
    Secretary
    High Elms Bowbridge Lane
    Prestbury
    GL52 3BL Cheltenham
    Gloucestershire
    British33177050001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritish123744930001
    CLIBBENS, Nigel Timothy John
    Princes Street
    EC2R 8PB London
    1
    Director
    Princes Street
    EC2R 8PB London
    1
    United KingdomBritish49141230004
    DEVINE, Alan Sinclair
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    British96634670001
    DOBBS, Clive Richard
    The Rowans Gravel Pits Close
    Bredon
    GL20 7QL Tewkesbury
    Gloucestershire
    Director
    The Rowans Gravel Pits Close
    Bredon
    GL20 7QL Tewkesbury
    Gloucestershire
    British44775400001
    ELDER, Davies Burns
    Flat 9 Cathedral Lodge
    110-115 Aldersgate Street
    EC1A 4JE London
    Director
    Flat 9 Cathedral Lodge
    110-115 Aldersgate Street
    EC1A 4JE London
    British70027580001
    EVANS, John Huw
    Greystones
    Syreford Road Shipton Oliffe
    GL54 4JG Cheltenham
    Gloucestershire
    Director
    Greystones
    Syreford Road Shipton Oliffe
    GL54 4JG Cheltenham
    Gloucestershire
    British33175890001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    FINLAYSON, David John Mcintosh
    8 Greenfields
    New Barn Lane Prestbury
    GL52 3LG Cheltenham
    Gloucestershire
    Director
    8 Greenfields
    New Barn Lane Prestbury
    GL52 3LG Cheltenham
    Gloucestershire
    British33124430005
    GADSBY, Andrew Paul
    Princes Street
    EC2R 8PB London
    1
    Director
    Princes Street
    EC2R 8PB London
    1
    EnglandBritish74834980002
    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
    HEANEY, Brian Ward
    Northfield
    147a Wroslyn Road
    OX8 8HR Freeland Whitney
    Oxfordshire
    Director
    Northfield
    147a Wroslyn Road
    OX8 8HR Freeland Whitney
    Oxfordshire
    British33110650002
    KNOWLES, Christopher George
    Whispering Well House
    Chander Hill Lane, Holymoorside
    S42 7HN Chesterfield
    Derbyshire
    Director
    Whispering Well House
    Chander Hill Lane, Holymoorside
    S42 7HN Chesterfield
    Derbyshire
    British67501900002
    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
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritish63084840002
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritish63084840002
    POLLARD, John Reginald
    Frome Hall Frome Hall Lane
    GL5 3JH Stroud
    Gloucestershire
    Director
    Frome Hall Frome Hall Lane
    GL5 3JH Stroud
    Gloucestershire
    United KingdomBritish31820530002
    SLATTERY, Domhnal
    16 Ailesbury Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    16 Ailesbury Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Republic Of IrelandIrish154385180001
    SULLIVAN, Christopher Paul
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    Director
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    United KingdomBritish67033830004
    SULLIVAN, Christopher Paul
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    Director
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    United KingdomBritish67033830004
    SULLIVAN, Paul Denzil John
    Berberry Drive
    MK45 5ER Flitton
    10
    Bedfordshire
    England
    Director
    Berberry Drive
    MK45 5ER Flitton
    10
    Bedfordshire
    England
    EnglandBritish111421900001
    SWEETMAN, Jonathan Michael
    Knole House
    Shaw Green Lane Prestbury
    GL52 3BP Cheltenham
    Gloucestershire
    Director
    Knole House
    Shaw Green Lane Prestbury
    GL52 3BP Cheltenham
    Gloucestershire
    British33029380001
    TUBB, Philip Anthony
    15 Mardleybury Road
    SG3 6SG Datchworth
    Hertfordshire
    Director
    15 Mardleybury Road
    SG3 6SG Datchworth
    Hertfordshire
    British98115740001

    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