Advanced company searchLink opens in new window

LOMBARD CORPORATE FINANCE (6) LIMITED

Company number 03676732

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)
27 Feb 2024 AA01 Previous accounting period extended from 31 December 2023 to 31 January 2024
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
06 Dec 2023 SH19 Statement of capital on 6 December 2023
  • GBP 1
06 Dec 2023 CAP-SS Solvency Statement dated 28/11/23
06 Dec 2023 SH20 Statement by Directors
06 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Nov 2023 SH01 Statement of capital following an allotment of shares on 3 November 2023
  • GBP 1,500,002
01 Nov 2023 MA Memorandum and Articles of Association
01 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2023 CC04 Statement of company's objects
17 Jun 2023 AA Full accounts made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
27 Jun 2022 AA Full accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
07 Sep 2021 CH01 Director's details changed for Keith Damian Pereira on 7 September 2021
27 Jul 2021 AA Full accounts made up to 31 December 2020
23 Jul 2021 PSC05 Change of details for Lombard Corporate Finance (11) Limited as a person with significant control on 12 April 2019
18 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
05 Oct 2020 AA Full accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
09 Oct 2019 RP04TM01 Second filing for the termination of Mr David Gerald Harris as a director
29 Apr 2019 AP01 Appointment of Mr Simon Charles Lowe as a director on 26 April 2019
29 Apr 2019 TM01 Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019
12 Apr 2019 AD01 Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to 250 Bishopsgate London EC2M 4AA on 12 April 2019