Advanced company searchLink opens in new window

LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED

Company number 02392932

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2015 DS01 Application to strike the company off the register
08 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • USD 100
  • GBP 2
24 Jul 2015 AA Full accounts made up to 31 December 2014
18 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
  • USD 100
22 Jul 2014 AA Full accounts made up to 31 December 2013
07 Jul 2014 TM01 Termination of appointment of Lambros Varnavides as a director
31 Dec 2013 TM01 Termination of appointment of Paul Sullivan as a director
07 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
  • USD 100
11 Jul 2013 CH01 Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013
05 Jul 2013 AA Full accounts made up to 31 December 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
05 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
31 Aug 2012 AA Full accounts made up to 31 December 2011
17 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
17 Oct 2011 CH03 Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011
30 Sep 2011 AP01 Appointment of Mr Paul Denzil John Sullivan as a director
12 Sep 2011 TM01 Termination of appointment of Graham Locker as a director
06 Sep 2011 AA Full accounts made up to 31 December 2010
02 Mar 2011 TM01 Termination of appointment of Andreas Georgiou as a director
02 Feb 2011 AP01 Appointment of Philip Antony Cheesman as a director
11 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
01 Sep 2010 AA Full accounts made up to 31 December 2009