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)
13 Jan 2017 AP01 Appointment of Neil Jason Mcdaid as a director on 30 December 2016
14 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
17 Aug 2016 AP01 Appointment of Mr John Hamer Wood as a director on 8 August 2016
18 Jul 2016 TM01 Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016
30 Jun 2016 AUD Auditor's resignation
30 Jun 2016 AA Full accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
08 Sep 2015 AA Full accounts made up to 31 December 2014
17 Jun 2015 AP01 Appointment of Mr Alan Piers Johnson as a director on 11 May 2015
16 Jun 2015 TM01 Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015
04 Mar 2015 TM01 Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015
04 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
22 Jul 2014 AA Full accounts made up to 31 December 2013
09 Apr 2014 AP01 Appointment of Trevor Douglas Crome as a director
09 Apr 2014 AP01 Appointment of Mr Andrew Paul Gadsby as a director
08 Apr 2014 AP01 Appointment of Mr Nigel Timothy John Clibbens as a director
08 Apr 2014 TM01 Termination of appointment of Julian Rogers as a director
08 Apr 2014 TM01 Termination of appointment of Roy Warren as a director
06 Jan 2014 TM01 Termination of appointment of Paul Sullivan as a director
19 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
11 Jul 2013 CH01 Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013
28 Jun 2013 AA Full accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
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