LOMBARD CORPORATE FINANCE (11) LIMITED
Overview
Company Name | LOMBARD CORPORATE FINANCE (11) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04439310 |
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 CORPORATE FINANCE (11) LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is LOMBARD CORPORATE FINANCE (11) LIMITED located?
Registered Office Address | 250 Bishopsgate EC2M 4AA London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LOMBARD CORPORATE FINANCE (11) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LOMBARD CORPORATE FINANCE (11) LIMITED?
Last Confirmation Statement Made Up To | Jan 29, 2026 |
---|---|
Next Confirmation Statement Due | Feb 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 29, 2025 |
Overdue | No |
What are the latest filings for LOMBARD CORPORATE FINANCE (11) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Full accounts made up to Jun 30, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2025 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Tackaberry as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Keith Damian Pereira as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 24 pages | AA | ||||||||||
Change of details for The Royal Bank of Scotland Plc as a person with significant control on Apr 29, 2018 | 2 pages | PSC05 | ||||||||||
Cessation of Royal Bank Leasing Limited as a person with significant control on Apr 01, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 24 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2019 | 25 pages | AA | ||||||||||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen Paul Nixon as a director on Apr 26, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Charles Lowe as a director on Apr 26, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to 250 Bishopsgate London EC2M 4AA on Apr 12, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Natwest Markets Secretarial Services Limited as a secretary on Mar 27, 2019 | 2 pages | AP04 | ||||||||||
Termination of appointment of Rbs Secretarial Services Limited as a secretary on Mar 27, 2019 | 1 pages | TM02 | ||||||||||
Who are the officers of LOMBARD CORPORATE FINANCE (11) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NATWEST MARKETS SECRETARIAL SERVICES LIMITED | Secretary | EC2M 4AA London 250 Bishopsgate England |
| 249447430001 | ||||||||||
LOWE, Simon Charles | Director | EC2M 4AA London 250 Bishopsgate England | England | British | Accountant | 109835010002 | ||||||||
TACKABERRY, Andrew | Director | EC2M 4AA London 250 Bishopsgate England | England | Irish | Bank Official | 241225430001 | ||||||||
CHILDS, Maureen Anne | Secretary | 1 High Street Mews Wimbledon Village SW19 7RG London | British | Information Consultant | 35994320001 | |||||||||
CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
DOWN, Carolyn Jean | Secretary | 280 Bishopsgate EC2M 4RB London 4th Floor England | Other | 67499700004 | ||||||||||
THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | Chartered Accountant | 98778780002 | |||||||||
CATERER, Sharon Jill | Director | The Promonade GL50 1PX Cheltenham The Quadrangle Gloucestershire England | England | British | Accountant | 15490360001 | ||||||||
CHILDS, Maureen Anne | Director | 1 High Street Mews Wimbledon Village SW19 7RG London | England | British | Information Consultant | 35994320001 | ||||||||
CLEMETT, Graham Colin | Director | 15 Winchester Close KT10 8QH Esher Surrey | United Kingdom | British | Finance Director | 123744930001 | ||||||||
CLIBBENS, Nigel Timothy John | Director | The Quadrangle The Promenade GL50 1PX Cheltenham Gloucestershire | United Kingdom | British | Chartered Accountant | 49141230004 | ||||||||
CROME, Trevor Douglas | Director | The Quadrangle The Promenade GL50 1PX Cheltenham Gloucestershire | England | British | Bank Official | 186705800001 | ||||||||
DEVINE, Alan Sinclair | Director | 42 Mirfield Road B91 1JD Solihull West Midlands | British | Head Of Risk & Portfolio Manag | 96634670001 | |||||||||
ELLIS, Ian Andrew | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | Bank Official | 243996550001 | ||||||||
FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | Chartered Accountant | 43015720002 | ||||||||
GADSBY, Andrew Paul | Director | The Quadrangle The Promenade GL50 1PX Cheltenham Gloucestershire | England | British | Bank Official | 74834980002 | ||||||||
HARRIS, David Gerald | Director | EC2M 4RB London 280 Bishopsgate England | United Kingdom | British | Bank Official | 236842580001 | ||||||||
JOHNSON, Alan Piers | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | Bank Offical | 155895050001 | ||||||||
LATTER, William Vaughan | Director | Mernian Bushley GL20 6HX Tewkesbury Gloucestershire | British | Bank Official | 52914600004 | |||||||||
MAYES, Emma-Marie | Director | The Quadrangle The Promenade GL50 1PX Cheltenham Gloucestershire | United Kingdom | British | Bank Official | 258397370001 | ||||||||
MCDAID, Neil Jason | Director | EC2M 4RB London 250 Bishopsgate England | United Kingdom | British | Bank Official | 222279310001 | ||||||||
NIXON, Stephen Paul | Director | Bishopsgate EC2M 4AA London 250 | England | British | Bank Official | 161010580001 | ||||||||
PAYNE, Brian John | Director | 1 High Street Mews Wimbledon Village SW19 7RG London | England | British | Information Consultant | 38688940001 | ||||||||
PEARCE, Nigel | Director | Willow Trees Hazelwood Lane CR5 3PF Chipstead Surrey | United Kingdom | British | Banker | 63084840002 | ||||||||
PEREIRA, Keith Damian | Director | Bishopsgate EC2M 4AA London 250 | England | British | Bank Official | 239981580001 | ||||||||
ROGERS, Julian Edwin | Director | 2 The Green RM15 6SD South Ockendon Nubbock House Essex England | England | British | Bank Official | 137180040001 | ||||||||
ROULSTON, Steven James | Director | Ground Floor, Business House F EH12 1HQ Edinburgh Rbs Gogarburn, PO BOX 1000 Scotland | Scotland | British | Bank Official | 238205130001 | ||||||||
SHEPHARD, Ian Maxwell | Director | Hungerford House Pale Lane Winchfield RG27 8SW Hook Hampshire | British | Banker | 111421920002 | |||||||||
SLATTERY, Domhnal | Director | 16 Ailesbury Road Ballsbridge IRISH Dublin 4 Ireland | Republic Of Ireland | Irish | Aircraft Financier | 154385180001 | ||||||||
SULLIVAN, Christopher Paul | Director | Princess Way RH1 1NP Redhill 3 Surrey | United Kingdom | British | Accountant/Banker | 67033830004 | ||||||||
SULLIVAN, Paul Denzil John | Director | 10 Berberry Drive MK45 5ER Flitton Bedforedshire | England | British | Banker | 111421900001 | ||||||||
TUBB, Philip Anthony | Director | 15 Mardleybury Road SG3 6SG Datchworth Hertfordshire | British | Financier | 98115740001 | |||||||||
WARREN, Roy Francis | Director | Glanville Drive Hinton Blewett BS39 5GF Bristol 4 Avon | England | British | Senior Director | 132967870001 |
Who are the persons with significant control of LOMBARD CORPORATE FINANCE (11) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Natwest Markets Plc | Apr 01, 2018 | EH2 2YB Edinburgh 36 St Andrew Square | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Royal Bank Leasing Limited | Apr 06, 2016 | 24/25 St Andrew Square EH2 1AF Edinburgh 24/25 Midlothian Scotland | Yes | ||||||||||
| |||||||||||||
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