Advanced company searchLink opens in new window

LOMBARD BUSINESS FINANCE LIMITED

Company number 02148808

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)
12 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2022 DS01 Application to strike the company off the register
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
13 Sep 2021 CH04 Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020
21 Jul 2021 PSC05 Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019
29 May 2021 AA Full accounts made up to 30 September 2020
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
15 Oct 2020 CH04 Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020
10 Sep 2020 AA01 Current accounting period extended from 30 June 2020 to 30 September 2020
09 Jul 2020 AA Full accounts made up to 30 June 2019
25 Nov 2019 AD01 Registered office address changed from 280 Bishopsgate London EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on 25 November 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
04 Apr 2019 AA Full accounts made up to 30 June 2018
07 Nov 2018 PSC02 Notification of Lombard North Central Plc as a person with significant control on 6 April 2016
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
17 Oct 2018 TM01 Termination of appointment of Peter Edmund Lord as a director on 11 October 2018
04 Apr 2018 AA Full accounts made up to 30 June 2017
02 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 2 February 2018
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
12 Jun 2017 AA Full accounts made up to 30 June 2016
14 Feb 2017 AP01 Appointment of Joseph Alexander Pattara as a director on 7 February 2017
11 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
18 Jul 2016 AD01 Registered office address changed from 135 Bishopsgate London London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 18 July 2016