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)
15 Jun 1990 AA Full accounts made up to 31 December 1989
15 Jun 1990 363 Return made up to 04/06/90; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 04/06/90; full list of members
06 Apr 1990 288 Director resigned;new director appointed
27 Sep 1989 288 Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
07 Aug 1989 288 Director resigned
13 Jul 1989 288 New director appointed
08 Jun 1989 AA Full accounts made up to 31 December 1988
08 Jun 1989 363 Return made up to 29/05/89; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 29/05/89; full list of members
27 Sep 1988 288 Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
22 Jun 1988 AA Full accounts made up to 31 December 1987
15 Apr 1988 363 Return made up to 28/03/88; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 28/03/88; full list of members
19 Oct 1987 288 Director resigned;new director appointed
15 Oct 1987 288 New director appointed
18 Sep 1987 288 Secretary resigned;new secretary appointed
23 Apr 1987 287 Registered office changed on 23/04/87 from: lombard house curzon street london W1A 1EU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 23/04/87 from: lombard house curzon street london W1A 1EU
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
02 Dec 1986 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Dec 1986 287 Registered office changed on 02/12/86 from: 47 brunswick place london N1 6EE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 02/12/86 from: 47 brunswick place london N1 6EE
21 Nov 1986 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
20 Nov 1986 GAZ(U) Gazettable document
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentGazettable document
12 Nov 1986 CERTNM Company name changed driveupper LIMITED\certificate issued on 12/11/86
02 Oct 1986 NEWINC Incorporation
02 Oct 1986 CERTINC Certificate of Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCertificate of Incorporation