Advanced company searchLink opens in new window

LOMBARD CORPORATE FINANCE (13) LIMITED

Company number 04439290

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2021 DS01 Application to strike the company off the register
07 Sep 2021 CH01 Director's details changed for Keith Damian Pereira on 7 September 2021
23 Jul 2021 PSC07 Cessation of Royal Bank Leasing Limited as a person with significant control on 11 July 2017
09 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
06 Jan 2021 AA Full accounts made up to 31 March 2020
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
27 Mar 2020 AA01 Current accounting period extended from 30 September 2019 to 31 March 2020
08 Jul 2019 AP04 Appointment of Natwest Markets Secretarial Services Limited as a secretary on 26 June 2019
08 Jul 2019 TM02 Termination of appointment of Rbs Secretarial Services Limited as a secretary on 26 June 2019
03 Jul 2019 AA Full accounts made up to 30 September 2018
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
03 Jun 2019 PSC02 Notification of P of a Productions Limited as a person with significant control on 11 July 2017
03 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
29 Jun 2018 AA Full accounts made up to 30 September 2017
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with updates