Advanced company searchLink opens in new window

LOMBARD CORPORATE FINANCE (DECEMBER 1) LIMITED

Company number 02269674

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 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
07 Dec 2023 SH19 Statement of capital on 7 December 2023
  • USD 1
  • ANNOTATION Clarification This document is a 2ND Filing of a SH19 originally received on 17/10/2023
17 Oct 2023 SH19 Statement of capital on 17 October 2023
  • USD 10,000
  • GBP 100
  • ANNOTATION Clarification a second filed SH19 was registered on 07/12/2023.
17 Oct 2023 SH20 Statement by Directors
17 Oct 2023 CAP-SS Solvency Statement dated 12/10/23
17 Oct 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Aug 2023 AA01 Current accounting period extended from 30 April 2023 to 30 September 2023
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
20 Dec 2022 AA Full accounts made up to 30 April 2022
05 Jul 2022 CH01 Director's details changed for Lynn Mckirkle on 30 June 2022
09 May 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 April 2022
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
13 Sep 2021 CH04 Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020
27 Aug 2021 CH01 Director's details changed for Lynn Mckirkle on 27 August 2021
27 Aug 2021 CH01 Director's details changed for Mrs Emma-Marie Mayes on 27 August 2021
27 Aug 2021 CH01 Director's details changed for Ian Andrew Ellis on 27 August 2021
20 Aug 2021 AA Full accounts made up to 31 December 2020
21 Jul 2021 PSC05 Change of details for Royal Bank Leasing Limited as a person with significant control on 11 August 2020
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
16 Mar 2021 AP01 Appointment of Lynn Mckirkle as a director on 5 March 2021
16 Mar 2021 TM01 Termination of appointment of Lynne Conner as a director on 5 March 2021
19 Nov 2020 AA Full accounts made up to 31 December 2019
15 Oct 2020 CH04 Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
18 Nov 2019 TM01 Termination of appointment of Steven James Roulston as a director on 18 November 2019