Advanced company searchLink opens in new window

LOMBARD VEHICLE MANAGEMENT (1) LIMITED

Company number 01919512

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2017 DS01 Application to strike the company off the register
14 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
16 Aug 2016 AD01 Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 16 August 2016
03 Aug 2016 AA Full accounts made up to 31 December 2015
03 Aug 2016 AUD Auditor's resignation
04 Jul 2016 SH20 Statement by Directors
04 Jul 2016 SH19 Statement of capital on 4 July 2016
  • GBP 1
04 Jul 2016 CAP-SS Solvency Statement dated 28/06/16
04 Jul 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Oct 2015 AA Full accounts made up to 31 December 2014
01 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
23 Jun 2015 TM01 Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015
04 Mar 2015 AP01 Appointment of Mr Peter Edmund Lord 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
10 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
18 Aug 2014 AA Full accounts made up to 31 December 2013
06 Mar 2014 AP01 Appointment of Mr Nigel Timothy John Clibbens as a director
06 Mar 2014 TM01 Termination of appointment of Darren Jones-Molyneux as a director
30 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
27 Sep 2013 AA Full accounts made up to 31 December 2012
24 Sep 2013 AD01 Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP England on 24 September 2013
20 Jun 2013 TM01 Termination of appointment of Andrew Barnard as a director
20 Jun 2013 AP01 Appointment of Mr Andrew Paul Gadsby as a director