LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY
Company number 00337004
- Company Overview for LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY (00337004)
- Filing history for LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY (00337004)
- People for LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY (00337004)
- Charges for LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY (00337004)
- More for LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY (00337004)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
05 Oct 2023 | TM01 | Termination of appointment of a director | |
04 Oct 2023 | TM01 | Termination of appointment of John Paul Thwaite as a director on 3 October 2023 | |
04 Oct 2023 | AP01 | Appointment of Mr. Andrew Stephen Gray as a director on 3 October 2023 | |
08 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
20 Jun 2023 | MA | Memorandum and Articles of Association | |
20 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
07 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
07 Jun 2022 | MR01 | Registration of charge 003370040030, created on 1 June 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
22 Sep 2021 | MA | Memorandum and Articles of Association | |
22 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2021 | CH04 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 | |
21 Jul 2021 | PSC05 | Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018 | |
09 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
15 Oct 2020 | CH04 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 | |
05 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
25 Nov 2019 | AD01 | Registered office address changed from 280 Bishopsgate London EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on 25 November 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of Alan David Parry as a director on 4 October 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of Christopher William Green as a director on 4 October 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of Joseph Alexander Pattara as a director on 4 October 2019 | |
04 Oct 2019 | AP01 | Appointment of John-Paul Thwaite as a director on 4 October 2019 |