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)
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
17 May 2018 PSC02 Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016
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
05 Sep 2017 TM01 Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017
16 Aug 2017 AP01 Appointment of David Gerald Harris as a director on 31 July 2017
04 Aug 2017 TM01 Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017
04 Aug 2017 TM01 Termination of appointment of Alan Piers Johnson as a director on 31 July 2017
03 Aug 2017 AP01 Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017
06 Jul 2017 TM01 Termination of appointment of John Hamer Wood as a director on 30 June 2017
22 May 2017 AA Full accounts made up to 30 September 2016
18 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
18 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
13 Jan 2017 AP01 Appointment of Neil Jason Mcdaid as a director on 30 December 2016
03 Oct 2016 AUD Auditor's resignation
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
20 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
17 May 2016 AA Full accounts made up to 30 September 2015
22 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
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
12 Apr 2015 AA Full accounts made up to 30 September 2014