Advanced company searchLink opens in new window

LOMBARD CORPORATE FINANCE (14) LIMITED

Company number 04439285

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2019 DS01 Application to strike the company off the register
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
16 May 2019 PSC02 Notification of Lombard Corporate Finance (11) Limited as a person with significant control on 20 April 2018
16 May 2019 PSC07 Cessation of Royal Bank Leasing Limited as a person with significant control on 19 April 2018
12 Apr 2019 AP01 Appointment of Scott Gibson as a director on 1 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
10 Apr 2019 AA Accounts for a dormant company made up to 30 September 2018
03 Apr 2019 AP01 Appointment of Kris Davies as a director on 1 April 2019
03 Apr 2019 TM01 Termination of appointment of Keith Damian Pereira as a director on 1 April 2019
03 Apr 2019 TM01 Termination of appointment of Stephen Paul Nixon as a director on 1 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
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with updates
17 May 2018 PSC02 Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
18 Apr 2018 AA Accounts for a dormant company made up to 30 September 2017
12 Mar 2018 AP01 Appointment of Ian Andrew Ellis as a director on 6 March 2018
08 Mar 2018 TM01 Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018
05 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 5 February 2018
22 Sep 2017 AP01 Appointment of Steven James Roulston as a director on 21 September 2017