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)
06 Jul 2015 AA Full accounts made up to 31 December 2014
23 Jun 2015 AP01 Appointment of Adam Holden as a director on 11 May 2015
22 Jun 2015 TM01 Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015
08 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000,000
06 Mar 2015 AP01 Appointment of Mr Ian John Isaac as a director on 27 February 2015
06 Mar 2015 AP01 Appointment of Mr Ian Duncan Cowie as a director on 27 February 2015
06 Mar 2015 AP01 Appointment of Trevor Douglas Crome as a director on 27 February 2015
04 Mar 2015 TM01 Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015
13 Jan 2015 TM01 Termination of appointment of Richard Andrew Hemsley as a director on 2 January 2015
07 Jul 2014 AA Accounts made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000,000
21 Nov 2013 TM02 Termination of appointment of Andrew Nicholson as a secretary
21 Nov 2013 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
24 Sep 2013 AD01 Registered office address changed from 3 Princess Way Redhill RH1 1NP on 24 September 2013
05 Sep 2013 AP01 Appointment of Richard Hemsley as a director
07 Aug 2013 MR01 Registration of charge 003370040026
16 Jul 2013 AP01 Appointment of Mr Andrew Paul Gadsby as a director
15 Jul 2013 TM01 Termination of appointment of Ian Cowie as a director
04 Jul 2013 AA Accounts made up to 31 December 2012
04 Jun 2013 TM01 Termination of appointment of Andrew Hart as a director
09 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
18 Sep 2012 TM01 Termination of appointment of Alexander Baldock as a director
06 Jul 2012 AA Accounts made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
03 Apr 2012 CH03 Secretary's details changed for Andrew James Nicholson on 2 April 2012