LOMBARD CAPITAL LIMITED
Overview
| Company Name | LOMBARD CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06050613 |
| 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 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 Address | No |
What were the previous names of LOMBARD CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOMBARD CAPITAL PLC | Aug 29, 2012 | Aug 29, 2012 |
| AGNEASH SOFT COMMODITIES PLC | Jun 07, 2011 | Jun 07, 2011 |
| HIGH ROAD CAPITAL PLC | Jan 12, 2007 | Jan 12, 2007 |
What are the latest accounts for LOMBARD CAPITAL 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 CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2026 |
| Overdue | No |
What are the latest filings for LOMBARD CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 12, 2026 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Bailey Wilson Accounting Ltd as a secretary on Mar 31, 2025 | 2 pages | AP04 | ||||||||||
Termination of appointment of Steve Monico Ltd as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Steve Monico Ltd on Jan 06, 2025 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Nigel Brent Fitzpatrick on Jan 06, 2025 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Notification of Richard Murray as a person with significant control on Aug 05, 2022 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Jun 17, 2024 | 2 pages | PSC09 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Barry Fromson as a director on Oct 10, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Shaun Ross Fromson as a director on Oct 10, 2023 | 2 pages | AP01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 20 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2021 | 42 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Barry Fromson on Aug 07, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of LOMBARD CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY WILSON ACCOUNTING LTD | Secretary | Mill Field Road Cottingley BD16 1PY Bingley 15 Victoria Mews England |
| 269772200001 | ||||||||||
| FITZPATRICK, Nigel Brent | Director | Victoria Mews Cottingley Business Park, Mill Field Road BD16 1PY Cottingley 15 West Yorkshire England | England | British | 117025710005 | |||||||||
| FROMSON, Shaun Ross | Director | Victoria Mews Cottingley Business Park, Mill Field Road BD16 1PY Cottingley 15 West Yorkshire England | England | British | 289673280001 | |||||||||
| BATTLES, Mark Bernard | Secretary | c/o Welbeck Associates Harley Street W1G 9QS London 31 United Kingdom | 159864950001 | |||||||||||
| BURNELL, Gavin John | Secretary | 212 Gunnersbury Avenue Acton W3 8LB London | British | 107215390001 | ||||||||||
| JACKSON, Mark | Secretary | Braids Walk Kirk Ella HU10 7PD Hull 60 East Yorkshire England | 202550130001 | |||||||||||
| NICHOLSON, Miles | Secretary | Percy Street W1T 2DB London 30 United Kingdom | 169859620001 | |||||||||||
| YOUNG, Lorraine Elizabeth | Secretary | 3 Vaughan Avenue TN10 4EB Tonbridge Kent | British | 45988970001 | ||||||||||
| RM REGISTRARS LIMITED | Secretary | Invision House Wilbury Way SG4 0TW Hitchin Hertfordshire | 39155760003 | |||||||||||
| STEVE MONICO LTD | Secretary | Mill Field Road Cottingley BD16 1PY Bingley 15 England |
| 204344230001 | ||||||||||
| ARGYLE, Charlotte Patricia Veronica | Director | Flat 5 KT2 6SB Kingston 7 Brunswick Road United Kingdom | United Kingdom | British | 148397370006 | |||||||||
| BRIGGS, Daniel Keith | Director | Magdalene View NG24 2HZ Newark 61 Notts | England | British | 136706850001 | |||||||||
| BURNELL, Gavin John | Director | Pine Road GU22 0DX Woking Pine House Surrey United Kingdom | United Kingdom | British | 107215390002 | |||||||||
| DARVILL, Russell James | Director | Percy Street W1T 2DB London 30 United Kingdom | United Kingdom | British | 130917580001 | |||||||||
| FROMSON, Barry | Director | c/o Steve Monico Ltd Goldington Road MK40 3JY Bedford 19 England | United Kingdom | British | 141621860002 | |||||||||
| GRIERSON, David William | Director | c/o Steve Monico Ltd Goldington Road MK40 3JY Bedford 19 England | England | British | 75522900002 | |||||||||
| JACKSON, Mark | Director | Braids Walk Kirk Ella HU10 7PD Hull 60 East Yorkshire England | England | British | 60365180001 | |||||||||
| JONES, Graham Stanley | Director | Carr Lane Tickton HU17 9SD Beverley 10 East Yorkshire England | United Kingdom | British | 124120770001 | |||||||||
| ROSE, Grahame | Director | Odell Road MK44 1JJ Sharnbrook Copse View Bedford United Kingdom | England | British | 156848650001 | |||||||||
| TEICHMAN, Jason Ashley Carey | Director | Percy Street W1T 2DB London 30 United Kingdom | United Kingdom | Uk | 147139390004 | |||||||||
| WILSON, Adam Richard | Director | 78 Park Street Mayfair W1K 2JZ London | United Arab Emirates | British | 114909720002 | |||||||||
| RM COMPANY SERVICES LIMITED | Director | Invision House Wilbury Way SG4 0TW Hitchin Hertfordshire | 63350900006 | |||||||||||
| RM NOMINEES LIMITED | Director | Invision House Wilbury Way SG4 0TW Hitchin Hertfordshire | 57338730003 |
Who are the persons with significant control of LOMBARD CAPITAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Murray | 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
| |||
What are the latest statements on persons with significant control for LOMBARD CAPITAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 01, 2019 | Aug 05, 2023 | The 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