Advanced company searchLink opens in new window

LOMBARD VEHICLE MANAGEMENT LIMITED

Company number 02597082

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2017 DS01 Application to strike the company off the register
05 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
15 Sep 2016 AUD Auditor's resignation
14 Sep 2016 AA Full accounts made up to 31 December 2015
19 Jul 2016 AD01 Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 19 July 2016
14 Jul 2016 AP01 Appointment of Mr Ian John Isaac as a director on 1 July 2016
13 Jul 2016 TM01 Termination of appointment of Adam Holden as a director on 1 July 2016
07 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
04 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
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 2
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
07 Oct 2014 AA Full accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
10 Feb 2014 AP01 Appointment of Mr Nigel Timothy John Clibbens as a director
10 Feb 2014 TM01 Termination of appointment of Paul Murray as a director
10 Feb 2014 TM01 Termination of appointment of Darren Jones-Molyneux as a director
07 Feb 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
25 Sep 2013 AD01 Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013
03 Jul 2013 AA Full accounts made up to 30 September 2012
20 Jun 2013 TM01 Termination of appointment of Andrew Barnard as a director