LOMBARD TECHNOLOGY SERVICES LIMITED
Company number 02039637
- Company Overview for LOMBARD TECHNOLOGY SERVICES LIMITED (02039637)
- Filing history for LOMBARD TECHNOLOGY SERVICES LIMITED (02039637)
- People for LOMBARD TECHNOLOGY SERVICES LIMITED (02039637)
- More for LOMBARD TECHNOLOGY SERVICES LIMITED (02039637)
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
|
|
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
|
|
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
|
|
23 Sep 2013 | AD01 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 |