LOMBARD BUSINESS LEASING LIMITED: Filings - Page 3
Overview
Company Name | LOMBARD BUSINESS LEASING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04314962 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for LOMBARD BUSINESS LEASING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Ian John Isaac as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Trevor Douglas Crome as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Duncan Cowie as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Timothy John Clibbens as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 28 pages | AA | ||||||||||
Annual return made up to Nov 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 34 pages | AA | ||||||||||
Registered office address changed from * 3 Princess Way Redhill Surrey RH1 1NP* on Sep 24, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Andrew Paul Gadsby as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Barnard as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Amy Williamson as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 34 pages | AA | ||||||||||
Termination of appointment of Alexander Baldock as a director | 1 pages | TM01 | ||||||||||
Appointment of Amy Williamson as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Kirsty Daly as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 29, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 31 pages | AA | ||||||||||
Appointment of Kirsty Daly as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Lindsey Cameron as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 29, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Richard Priestman as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 30 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