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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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