Advanced company searchLink opens in new window

LOMBARD CORPORATE FINANCE (JUNE 2) LIMITED

Company number 02162406

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)
24 Nov 2015 CH01 Director's details changed for Mr Alan Piers Johnson on 13 October 2015
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
14 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
04 Mar 2015 TM01 Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015
28 Dec 2014 AA Full accounts made up to 30 June 2014
25 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
09 Apr 2014 AP01 Appointment of Mr Andrew Paul Gadsby as a director
09 Apr 2014 AP01 Appointment of Trevor Douglas Crome 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 Julian Rogers as a director
08 Apr 2014 TM01 Termination of appointment of Roy Warren as a director
06 Jan 2014 TM01 Termination of appointment of Paul Sullivan as a director
20 Dec 2013 AA Accounts made up to 30 June 2013
11 Jul 2013 CH01 Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013
17 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
07 Jan 2013 AA Accounts made up to 30 June 2012
06 Nov 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
05 Nov 2012 TM02 Termination of appointment of Carolyn Down as a secretary
12 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
20 Dec 2011 AA Accounts made up to 30 June 2011
25 Oct 2011 CH03 Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011
20 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
22 Dec 2010 AA Accounts made up to 30 June 2010
23 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders