LOMBARD CORPORATE FINANCE (11) LIMITED
Company number 04439310
- Company Overview for LOMBARD CORPORATE FINANCE (11) LIMITED (04439310)
- Filing history for LOMBARD CORPORATE FINANCE (11) LIMITED (04439310)
- People for LOMBARD CORPORATE FINANCE (11) LIMITED (04439310)
- More for LOMBARD CORPORATE FINANCE (11) LIMITED (04439310)
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) |
---|---|---|---|
01 May 2024 | AP01 | Appointment of Mr Andrew Tackaberry as a director on 1 May 2024 | |
01 May 2024 | TM01 | Termination of appointment of Keith Damian Pereira as a director on 1 May 2024 | |
31 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
21 Mar 2023 | AA | Full accounts made up to 30 June 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
23 Dec 2021 | AA | Full accounts made up to 30 June 2021 | |
23 Jul 2021 | PSC05 | Change of details for The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 | |
23 Jul 2021 | PSC07 | Cessation of Royal Bank Leasing Limited as a person with significant control on 1 April 2018 | |
09 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
28 Apr 2021 | AA | Full accounts made up to 30 June 2020 | |
11 Aug 2020 | AA | Full accounts made up to 30 June 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
03 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
29 Apr 2019 | TM01 | Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 | |
26 Apr 2019 | AP01 | Appointment of Mr Simon Charles Lowe 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 | |
01 Apr 2019 | AP04 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 27 March 2019 | |
01 Apr 2019 | TM02 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 27 March 2019 | |
29 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
16 Jan 2019 | AP01 | Appointment of Keith Damian Pereira as a director on 8 January 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 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 | |
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates |