Advanced company searchLink opens in new window

LOMBARD TECHNOLOGY SERVICES LIMITED

Company number 02039637

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)
27 Feb 2018 PSC02 Notification of Lombard North Central Plc as a person with significant control on 6 April 2016
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
20 Sep 2017 AA Full accounts made up to 31 December 2016
30 Jun 2017 AP01 Appointment of Mr Ian John Isaac as a director on 30 June 2017
30 Jun 2017 TM01 Termination of appointment of John Hamer Wood as a director on 30 June 2017
30 Jun 2017 TM01 Termination of appointment of Duane Edward Snelling as a director on 30 June 2017
24 Feb 2017 TM01 Termination of appointment of James Higginbotham as a director on 21 February 2017
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
15 Feb 2017 AP01 Appointment of Duane Edward Snelling as a director on 16 December 2016
15 Feb 2017 AP01 Appointment of Mr John Hamer Wood as a director on 16 December 2016
16 Aug 2016 AD01 Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 16 August 2016
18 Jul 2016 TM01 Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016
11 Jul 2016 AUD Auditor's resignation
08 Jul 2016 AA Full accounts made up to 31 December 2015
10 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 8,765,000
29 Jul 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 TM01 Termination of appointment of Ian Campbell Mcvicar as a director on 27 February 2015
04 Mar 2015 AP01 Appointment of Trevor Douglas Crome as a director on 27 February 2015
04 Mar 2015 AP01 Appointment of James Higginbotham as a director on 27 February 2015
04 Mar 2015 AP01 Appointment of Mr Andrew Paul Gadsby 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
24 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 8,765,000
04 Aug 2014 AA Full accounts made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 8,765,000
23 Sep 2013 AD01 Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013