LOMBARD CAPITAL LIMITED

LOMBARD CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLOMBARD CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06050613
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LOMBARD CAPITAL LIMITED?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is LOMBARD CAPITAL LIMITED located?

    Registered Office Address
    15 Victoria Mews
    Cottingley Business Park, Mill Field Road
    BD16 1PY Cottingley
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LOMBARD CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOMBARD CAPITAL PLCAug 29, 2012Aug 29, 2012
    AGNEASH SOFT COMMODITIES PLCJun 07, 2011Jun 07, 2011
    HIGH ROAD CAPITAL PLCJan 12, 2007Jan 12, 2007

    What are the latest accounts for LOMBARD CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for LOMBARD CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2027
    Next Confirmation Statement DueJan 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2026
    OverdueNo

    What are the latest filings for LOMBARD CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 12, 2026 with no updates

    3 pagesCS01

    Appointment of Bailey Wilson Accounting Ltd as a secretary on Mar 31, 2025

    2 pagesAP04

    Termination of appointment of Steve Monico Ltd as a secretary on Mar 31, 2025

    1 pagesTM02

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Jan 12, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Steve Monico Ltd on Jan 06, 2025

    1 pagesCH04

    Director's details changed for Mr Nigel Brent Fitzpatrick on Jan 06, 2025

    2 pagesCH01

    Registered office address changed from 15 15 Victoria Mews Cottingley Business Park, Mill Field Road Cottingley West Yorkshire BD16 1PY England to 15 Victoria Mews Cottingley Business Park, Mill Field Road Cottingley West Yorkshire BD16 1PY on Jan 06, 2025

    1 pagesAD01

    Registered office address changed from C/O Steve Monico Ltd 19 Goldington Road Bedford MK40 3JY England to 15 15 Victoria Mews Cottingley Business Park, Mill Field Road Cottingley West Yorkshire BD16 1PY on Jan 06, 2025

    1 pagesAD01

    Notification of Richard Murray as a person with significant control on Aug 05, 2022

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jun 17, 2024

    2 pagesPSC09

    Unaudited abridged accounts made up to Jun 30, 2023

    9 pagesAA

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Barry Fromson as a director on Oct 10, 2023

    1 pagesTM01

    Appointment of Mr Shaun Ross Fromson as a director on Oct 10, 2023

    2 pagesAP01

    Unaudited abridged accounts made up to Jun 30, 2022

    10 pagesAA

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Re-registration of Memorandum and Articles

    20 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Full accounts made up to Jun 30, 2021

    42 pagesAA

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 12, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Barry Fromson on Aug 07, 2020

    2 pagesCH01

    Who are the officers of LOMBARD CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY WILSON ACCOUNTING LTD
    Mill Field Road
    Cottingley
    BD16 1PY Bingley
    15 Victoria Mews
    England
    Secretary
    Mill Field Road
    Cottingley
    BD16 1PY Bingley
    15 Victoria Mews
    England
    Identification TypeUK Limited Company
    Registration Number08010051
    269772200001
    FITZPATRICK, Nigel Brent
    Victoria Mews
    Cottingley Business Park, Mill Field Road
    BD16 1PY Cottingley
    15
    West Yorkshire
    England
    Director
    Victoria Mews
    Cottingley Business Park, Mill Field Road
    BD16 1PY Cottingley
    15
    West Yorkshire
    England
    EnglandBritish117025710005
    FROMSON, Shaun Ross
    Victoria Mews
    Cottingley Business Park, Mill Field Road
    BD16 1PY Cottingley
    15
    West Yorkshire
    England
    Director
    Victoria Mews
    Cottingley Business Park, Mill Field Road
    BD16 1PY Cottingley
    15
    West Yorkshire
    England
    EnglandBritish289673280001
    BATTLES, Mark Bernard
    c/o Welbeck Associates
    Harley Street
    W1G 9QS London
    31
    United Kingdom
    Secretary
    c/o Welbeck Associates
    Harley Street
    W1G 9QS London
    31
    United Kingdom
    159864950001
    BURNELL, Gavin John
    212 Gunnersbury Avenue
    Acton
    W3 8LB London
    Secretary
    212 Gunnersbury Avenue
    Acton
    W3 8LB London
    British107215390001
    JACKSON, Mark
    Braids Walk
    Kirk Ella
    HU10 7PD Hull
    60
    East Yorkshire
    England
    Secretary
    Braids Walk
    Kirk Ella
    HU10 7PD Hull
    60
    East Yorkshire
    England
    202550130001
    NICHOLSON, Miles
    Percy Street
    W1T 2DB London
    30
    United Kingdom
    Secretary
    Percy Street
    W1T 2DB London
    30
    United Kingdom
    169859620001
    YOUNG, Lorraine Elizabeth
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    Secretary
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    British45988970001
    RM REGISTRARS LIMITED
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    Secretary
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    39155760003
    STEVE MONICO LTD
    Mill Field Road
    Cottingley
    BD16 1PY Bingley
    15
    England
    Secretary
    Mill Field Road
    Cottingley
    BD16 1PY Bingley
    15
    England
    Identification TypeUK Limited Company
    Registration Number06877015
    204344230001
    ARGYLE, Charlotte Patricia Veronica
    Flat 5
    KT2 6SB Kingston
    7 Brunswick Road
    United Kingdom
    Director
    Flat 5
    KT2 6SB Kingston
    7 Brunswick Road
    United Kingdom
    United KingdomBritish148397370006
    BRIGGS, Daniel Keith
    Magdalene View
    NG24 2HZ Newark
    61
    Notts
    Director
    Magdalene View
    NG24 2HZ Newark
    61
    Notts
    EnglandBritish136706850001
    BURNELL, Gavin John
    Pine Road
    GU22 0DX Woking
    Pine House
    Surrey
    United Kingdom
    Director
    Pine Road
    GU22 0DX Woking
    Pine House
    Surrey
    United Kingdom
    United KingdomBritish107215390002
    DARVILL, Russell James
    Percy Street
    W1T 2DB London
    30
    United Kingdom
    Director
    Percy Street
    W1T 2DB London
    30
    United Kingdom
    United KingdomBritish130917580001
    FROMSON, Barry
    c/o Steve Monico Ltd
    Goldington Road
    MK40 3JY Bedford
    19
    England
    Director
    c/o Steve Monico Ltd
    Goldington Road
    MK40 3JY Bedford
    19
    England
    United KingdomBritish141621860002
    GRIERSON, David William
    c/o Steve Monico Ltd
    Goldington Road
    MK40 3JY Bedford
    19
    England
    Director
    c/o Steve Monico Ltd
    Goldington Road
    MK40 3JY Bedford
    19
    England
    EnglandBritish75522900002
    JACKSON, Mark
    Braids Walk
    Kirk Ella
    HU10 7PD Hull
    60
    East Yorkshire
    England
    Director
    Braids Walk
    Kirk Ella
    HU10 7PD Hull
    60
    East Yorkshire
    England
    EnglandBritish60365180001
    JONES, Graham Stanley
    Carr Lane
    Tickton
    HU17 9SD Beverley
    10
    East Yorkshire
    England
    Director
    Carr Lane
    Tickton
    HU17 9SD Beverley
    10
    East Yorkshire
    England
    United KingdomBritish124120770001
    ROSE, Grahame
    Odell Road
    MK44 1JJ Sharnbrook
    Copse View
    Bedford
    United Kingdom
    Director
    Odell Road
    MK44 1JJ Sharnbrook
    Copse View
    Bedford
    United Kingdom
    EnglandBritish156848650001
    TEICHMAN, Jason Ashley Carey
    Percy Street
    W1T 2DB London
    30
    United Kingdom
    Director
    Percy Street
    W1T 2DB London
    30
    United Kingdom
    United KingdomUk147139390004
    WILSON, Adam Richard
    78 Park Street
    Mayfair
    W1K 2JZ London
    Director
    78 Park Street
    Mayfair
    W1K 2JZ London
    United Arab EmiratesBritish114909720002
    RM COMPANY SERVICES LIMITED
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    Director
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    63350900006
    RM NOMINEES LIMITED
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    Director
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    57338730003

    Who are the persons with significant control of LOMBARD CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Murray
    Victoria Mews
    Cottingley Business Park, Mill Field Road
    BD16 1PY Cottingley
    15
    West Yorkshire
    England
    Aug 05, 2022
    Victoria Mews
    Cottingley Business Park, Mill Field Road
    BD16 1PY Cottingley
    15
    West Yorkshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for LOMBARD CAPITAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 01, 2019Aug 05, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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