Advanced company searchLink opens in new window

LOMBARD CORPORATE FINANCE (7) LIMITED

Company number 04440067

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)
22 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2023 DS01 Application to strike the company off the register
24 Nov 2022 AA Full accounts made up to 31 March 2022
05 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
25 Oct 2021 AA Full accounts made up to 31 March 2021
07 Sep 2021 CH01 Director's details changed for Keith Damian Pereira on 7 September 2021
07 Sep 2021 CH01 Director's details changed for Mr Simon Charles Lowe on 7 September 2021
11 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
06 Jan 2021 AA Full accounts made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
05 Jan 2020 AA Full accounts made up to 31 March 2019
28 Nov 2019 RP04TM01 Second filing for the termination of David Gerald Harris as a director
11 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
11 Jun 2019 PSC02 Notification of Lombard Corporate Finance (11) Limited as a person with significant control on 11 July 2017
11 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 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
  • ANNOTATION Clarification a second filed TM01 was registered on 28/11/2019.
06 Dec 2018 AP04 Appointment of Natwest Markets Secretarial Services Limited as a secretary on 26 November 2018