Advanced company searchLink opens in new window

LOMBARD LEASING CONTRACTS LIMITED

Company number 02060602

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)
14 Sep 2023 AA Full accounts made up to 31 December 2022
20 Jun 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
24 Nov 2022 MA Memorandum and Articles of Association
24 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2022 CC04 Statement of company's objects
29 Sep 2022 MR05 All of the property or undertaking has been released from charge 020606020002
29 Sep 2022 MR05 All of the property or undertaking has been released from charge 1
29 Sep 2022 MR04 Satisfaction of charge 1 in full
29 Sep 2022 MR04 Satisfaction of charge 020606020002 in full
05 Jul 2022 CH01 Director's details changed for Lynn Mckirkle on 30 June 2022
06 May 2022 AA Full accounts made up to 30 September 2021
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
01 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
08 Nov 2021 AD01 Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 8 November 2021
13 Sep 2021 CH04 Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020
27 Aug 2021 CH01 Director's details changed for Lynn Mckirkle on 27 August 2021
27 Aug 2021 CH01 Director's details changed for Ian Andrew Ellis on 27 August 2021
27 Aug 2021 CH01 Director's details changed for Mrs Emma-Marie Mayes on 27 August 2021
21 Jul 2021 PSC05 Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
16 Mar 2021 AP01 Appointment of Lynn Mckirkle as a director on 5 March 2021
16 Mar 2021 TM01 Termination of appointment of Lynne Conner as a director on 5 March 2021
10 Jan 2021 AA Full accounts made up to 31 March 2020
15 Oct 2020 CH04 Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020