Advanced company searchLink opens in new window

LOMBARD VENTURE FINANCE LIMITED

Company number 02354214

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2018 DS01 Application to strike the company off the register
07 Oct 2017 AA Full accounts made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
24 Feb 2017 TM01 Termination of appointment of James Higginbotham as a director on 21 February 2017
14 Feb 2017 AP01 Appointment of Joseph Alexander Pattara as a director on 7 February 2017
13 Oct 2016 AUD Auditor's resignation
06 Oct 2016 AA Full accounts made up to 31 December 2015
20 Jul 2016 AD01 Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 20 July 2016
12 Jul 2016 AP01 Appointment of James Higginbotham as a director on 1 July 2016
12 Jul 2016 TM01 Termination of appointment of Adam Holden as a director on 1 July 2016
19 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
09 Oct 2015 AA Full accounts made up to 31 December 2014
23 Jun 2015 AP01 Appointment of Adam Holden as a director on 11 May 2015
23 Jun 2015 TM01 Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015
11 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
04 Mar 2015 AP01 Appointment of Mr Peter Edmund Lord as a director on 27 February 2015
04 Mar 2015 TM01 Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015
04 Aug 2014 AA Full accounts made up to 31 December 2013
30 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
25 Sep 2013 AD01 Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013
14 Aug 2013 AA Accounts made up to 31 December 2012
18 Jun 2013 TM01 Termination of appointment of Andrew Barnard as a director
17 Jun 2013 AP01 Appointment of Mr Andrew Paul Gadsby as a director