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)
05 Nov 2012 TM02 Termination of appointment of Carolyn Down as a secretary
14 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
14 Jun 2012 CH03 Secretary's details changed for Miss Carolyn Jean Whittaker on 14 June 2012
12 Jun 2012 CH03 Secretary's details changed for Miss Carolyn Jean Whittaker on 12 June 2012
26 Aug 2011 AA Full accounts made up to 31 March 2011
14 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
14 Dec 2010 AA Full accounts made up to 31 March 2010
30 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
10 Dec 2009 AA Full accounts made up to 31 March 2009
11 Jun 2009 363a Return made up to 04/06/09; full list of members
24 Mar 2009 288a Director appointed julian edwin rogers
13 Feb 2009 288b Appointment terminated director ian shephard
13 Feb 2009 288b Appointment terminated director adrian farnell
19 Dec 2008 288c Director's change of particulars / roy warren / 31/07/2008
06 Nov 2008 288c Director's change of particulars / roy warren / 31/10/2008
01 Oct 2008 AA Full accounts made up to 31 March 2008
25 Sep 2008 287 Registered office changed on 25/09/2008 from 3 princess way redhill surrey RH1 1NP
03 Sep 2008 288a Director appointed mr paul denzil, john sullivan
03 Sep 2008 288a Director appointed mr roy francis warren
02 Sep 2008 288a Director appointed ian maxwell shephard
28 Aug 2008 288b Appointment terminated director alan devine
28 Aug 2008 288b Appointment terminated director philip tubb
25 Jun 2008 363a Return made up to 04/06/08; full list of members
24 Jan 2008 AA Full accounts made up to 31 March 2007
21 Aug 2007 288b Director resigned