- Company Overview for LOMBARD BANK (00954573)
- Filing history for LOMBARD BANK (00954573)
- People for LOMBARD BANK (00954573)
- More for LOMBARD BANK (00954573)
| 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) |
|---|---|---|---|
| 10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 10 Jan 2018 | DS01 | Application to strike the company off the register | |
| 28 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
| 16 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
| 18 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
| 09 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
| 07 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
| 09 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
| 09 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
| 03 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
| 08 Jan 2014 | AP01 | Appointment of Ms Sally Jane Sutherland as a director | |
| 07 Jan 2014 | AP01 | Appointment of Ms Sally Jane Sutherland as a director | |
| 21 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
| 22 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
| 10 Aug 2012 | AP04 | Appointment of Rbs Secretarial Services Limited as a secretary | |
| 10 Aug 2012 | TM02 | Termination of appointment of Christine Russell as a secretary | |
| 03 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
| 16 Mar 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
| 01 Mar 2012 | ANNOTATION |
Rectified AP03 was removed from the register on 01/05/2012 as it was factually inaccurate
|
|
| 28 Nov 2011 | CH01 | Director's details changed for Andrew James Nicholson on 28 November 2011 | |
| 25 Oct 2011 | AP03 | Appointment of Miss Christine Anne Russell as a secretary | |
| 25 Oct 2011 | TM02 | Termination of appointment of Carolyn Down as a secretary | |
| 25 Oct 2011 | CH03 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 | |
| 13 Oct 2011 | AP01 | Appointment of Andrew James Nicholson as a director |