LOMBARD CORPORATE FINANCE (6) LIMITED
Company number 03676732
- Company Overview for LOMBARD CORPORATE FINANCE (6) LIMITED (03676732)
- Filing history for LOMBARD CORPORATE FINANCE (6) LIMITED (03676732)
- People for LOMBARD CORPORATE FINANCE (6) LIMITED (03676732)
- More for LOMBARD CORPORATE FINANCE (6) LIMITED (03676732)
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
|
|
06 Dec 2023 | CAP-SS | Solvency Statement dated 28/11/23 | |
06 Dec 2023 | SH20 | Statement by Directors | |
06 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 3 November 2023
|
|
01 Nov 2023 | MA | Memorandum and Articles of Association | |
01 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
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 |