- Company Overview for LOMBARD LEASING CONTRACTS LIMITED (02060602)
- Filing history for LOMBARD LEASING CONTRACTS LIMITED (02060602)
- People for LOMBARD LEASING CONTRACTS LIMITED (02060602)
- Charges for LOMBARD LEASING CONTRACTS LIMITED (02060602)
- More for LOMBARD LEASING CONTRACTS LIMITED (02060602)
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) |
---|---|---|---|
04 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
13 Jan 2017 | AP01 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 | |
04 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
17 Aug 2016 | AP01 | Appointment of Mr John Hamer Wood as a director on 8 August 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
17 Jun 2015 | AP01 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 | |
15 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
09 Apr 2014 | AP01 | Appointment of Trevor Douglas Crome as a director | |
09 Apr 2014 | AP01 | Appointment of Mr Andrew Paul Gadsby as a director | |
08 Apr 2014 | AP01 | Appointment of Mr Nigel Timothy John Clibbens as a director | |
08 Apr 2014 | TM01 | Termination of appointment of Roy Warren as a director | |
08 Apr 2014 | TM01 | Termination of appointment of Julian Rogers as a director | |
07 Jan 2014 | TM01 | Termination of appointment of Paul Sullivan as a director | |
09 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
11 Jul 2013 | CH01 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
13 Jun 2013 | MR01 | Registration of charge 020606020002 | |
27 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
06 Nov 2012 | AP04 | Appointment of Rbs Secretarial Services Limited as a secretary |