Advanced company searchLink opens in new window

LOMBARD (LONDON) 2 LIMITED

Company number 04329519

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 Jan 2017 CH01 Director's details changed for Mr Julian Miles Cobourne on 16 January 2017
19 Dec 2016 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
11 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Jul 2016 AP01 Appointment of Mr Julian Miles Cobourne as a director on 15 July 2016
22 Jul 2016 TM01 Termination of appointment of Simon Robert Walter as a director on 3 June 2016
24 Mar 2016 AP01 Appointment of Mr Simon Robert Walter as a director on 24 March 2016
04 Nov 2015 AP01 Appointment of Ms Fiona Margaret Leeding as a director on 30 June 2015
03 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jul 2015 TM01 Termination of appointment of Ian Bryan Womack as a director on 30 June 2015
24 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
09 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Feb 2014 AP01 Appointment of Mr Neil James Mcleod as a director
16 Dec 2013 TM01 Termination of appointment of Richard Jones as a director
22 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
22 Oct 2013 AD02 Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
22 Oct 2013 AD04 Register(s) moved to registered office address
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
07 Nov 2012 AD02 Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom
22 Oct 2012 TM01 Termination of appointment of Christopher Laxton as a director
04 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010