Advanced company searchLink opens in new window

LOMBARD INDUSTRIAL LEASING LIMITED

Company number 01150276

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)
19 Jul 2016 TM01 Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016
23 Nov 2015 CH01 Director's details changed for Mr Alan Piers Johnson on 13 October 2015
10 Nov 2015 AA Full accounts made up to 31 March 2015
20 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 500,000
17 Jun 2015 AP01 Appointment of Mr Alan Piers Johnson as a director on 11 May 2015
16 Jun 2015 TM01 Termination of appointment of Andrew Paul Gadsby as a director on 15 May 2015
04 Mar 2015 TM01 Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015
07 Oct 2014 AA Full accounts made up to 31 March 2014
13 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 500,000
09 Apr 2014 AP01 Appointment of Mr Andrew Paul Gadsby as a director
09 Apr 2014 AP01 Appointment of Trevor Douglas Crome as a director
08 Apr 2014 AP01 Appointment of Mr Nigel Timothy John Clibbens as a director
08 Apr 2014 TM01 Termination of appointment of Roy Warren as a director
08 Apr 2014 TM01 Termination of appointment of Julian Rogers as a director
06 Jan 2014 TM01 Termination of appointment of Paul Sullivan as a director
02 Oct 2013 AA Full accounts made up to 31 March 2013
16 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 500,000
12 Jul 2013 CH01 Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013
07 Nov 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
07 Nov 2012 TM02 Termination of appointment of Carolyn Down as a secretary
05 Nov 2012 AA Full accounts made up to 31 March 2012
16 Aug 2012 AP01 Appointment of Julian Edwin Rogers as a director
15 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
20 Dec 2011 AA Full accounts made up to 31 March 2011
19 Oct 2011 CH03 Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011