Advanced company searchLink opens in new window

LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY

Company number 00337004

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Sep 2019 MR01 Registration of charge 003370040029, created on 5 September 2019
05 Aug 2019 MR04 Satisfaction of charge 003370040026 in full
01 Jul 2019 AA Full accounts made up to 31 December 2018
01 Apr 2019 PSC02 Notification of National Westminster Bank Plc as a person with significant control on 1 January 2017
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
24 Oct 2018 MR01 Registration of charge 003370040028, created on 19 October 2018
16 Oct 2018 AP01 Appointment of Alan David Parry as a director on 11 October 2018
12 Oct 2018 AP01 Appointment of Christopher William Green as a director on 11 October 2018
02 Jul 2018 AA Full accounts made up to 31 December 2017
25 Apr 2018 PSC02 Notification of National Westminster Bank Plc as a person with significant control on 1 January 2017
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
26 Sep 2017 AUD Auditor's resignation
11 Aug 2017 AA Full accounts made up to 31 December 2016
06 Jul 2017 TM01 Termination of appointment of John Hamer Wood as a director on 30 June 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
21 Mar 2017 AP01 Appointment of Joseph Alexander Pattara as a director on 16 March 2017
24 Nov 2016 AA Full accounts made up to 31 December 2015
04 Nov 2016 TM01 Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016
08 Aug 2016 AP01 Appointment of Mr John Hamer Wood as a director on 8 August 2016
18 Jul 2016 TM01 Termination of appointment of Trevor Douglas Crome as a director on 30 June 2016
18 Jul 2016 TM01 Termination of appointment of Adam Holden as a director on 1 July 2016
13 Jul 2016 AD01 Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 13 July 2016
11 Apr 2016 MR01 Registration of charge 003370040027, created on 6 April 2016
01 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000,000
06 Aug 2015 TM01 Termination of appointment of Andrew David Barnard as a director on 31 July 2015