- Company Overview for LOMBARD CORPORATE FINANCE (15) LIMITED (04439276)
- Filing history for LOMBARD CORPORATE FINANCE (15) LIMITED (04439276)
- People for LOMBARD CORPORATE FINANCE (15) LIMITED (04439276)
- More for LOMBARD CORPORATE FINANCE (15) LIMITED (04439276)
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 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2022 | DS01 | Application to strike the company off the register | |
23 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
13 Jun 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 March 2022 | |
07 Sep 2021 | CH01 | Director's details changed for Keith Damian Pereira on 7 September 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
16 Apr 2021 | AA | Full accounts made up to 30 September 2020 | |
11 Aug 2020 | AA | Full accounts made up to 30 September 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
08 Jul 2019 | TM02 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 26 June 2019 | |
08 Jul 2019 | AP04 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 26 June 2019 | |
03 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
10 Jun 2019 | PSC02 | Notification of Lombard Corporate Finance (11) Limited as a person with significant control on 11 July 2017 | |
10 Jun 2019 | PSC07 | Cessation of Royal Bank Leasing Limited as a person with significant control on 10 July 2017 | |
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 | |
16 Jan 2019 | TM01 | Termination of appointment of Ian Andrew Ellis as a director on 8 January 2019 | |
15 Jan 2019 | AP01 | Appointment of Keith Damian Pereira as a director on 8 January 2019 | |
15 Jan 2019 | AP01 | Appointment of Stephen Paul Nixon as a director on 8 January 2019 | |
15 Jan 2019 | TM01 | Termination of appointment of Steven James Roulston as a director on 8 January 2019 | |
14 Jan 2019 | TM01 | Termination of appointment of David Gerald Harris as a director on 8 January 2018 | |
02 Jul 2018 | AA | Full accounts made up to 30 September 2017 |