Advanced company searchLink opens in new window

LOMBARD HOME LOANS LIMITED

Company number 01832919

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 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2015 DS01 Application to strike the company off the register
19 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
01 Sep 2014 AA Full accounts made up to 31 December 2013
15 Jul 2014 AD01 Registered office address changed from 339 Southbury Road Enfield Middlesex EN1 1TW to 135 Bishopsgate London London EC2M 3UR on 15 July 2014
30 Jun 2014 TM01 Termination of appointment of Fiona Davis as a director
20 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
13 Nov 2013 AA Full accounts made up to 31 December 2012
06 Aug 2013 TM02 Termination of appointment of Carolyn Whittaker as a secretary
12 Jul 2013 AP01 Appointment of Michael Larkin as a director
09 Jul 2013 TM01 Termination of appointment of Mark Smith as a director
24 Apr 2013 CH01 Director's details changed for Fiona Lesley Davis on 23 April 2013
14 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
06 Nov 2012 TM02 Termination of appointment of a secretary
06 Nov 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
04 Oct 2012 AA Full accounts made up to 31 December 2011
20 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
19 Mar 2012 CH03 Secretary's details changed for Miss Carolyn Jean Whittaker on 19 March 2012
28 Jul 2011 AA Full accounts made up to 31 December 2010
31 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
06 Jul 2010 AA Full accounts made up to 31 December 2009
30 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
18 Feb 2010 TM01 Termination of appointment of Darrell Evans as a director
16 Feb 2010 CH01 Director's details changed for Mr Darrell Paul Evans on 16 February 2010