Advanced company searchLink opens in new window

CITY & THAMES (LOMBARD LANE) LIMITED

Company number 04801901

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)
13 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2009 DS01 Application to strike the company off the register
04 Aug 2009 363a Return made up to 17/06/09; full list of members
02 Jul 2009 AUD Auditor's resignation
18 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
31 Jan 2009 287 Registered office changed on 31/01/2009 from c/o maxwell winward LLP 100 ludgate hill london EC4M 7RE
18 Dec 2008 363a Return made up to 17/06/08; full list of members
17 Dec 2008 288c Director's Change of Particulars / anthony lewis / 01/10/2007 / HouseName/Number was: , now: york cottage; Street was: hampnett house, now: kingham; Area was: north leach, now: ; Post Town was: gloucester, now: chipping norton; Region was: gloucestershire, now: oxfordshire; Post Code was: GL54 3NN, now: OX7 6UL; Country was: , now: united kingdom
10 Nov 2008 363a Return made up to 17/06/07; full list of members
22 May 2008 AA Accounts for a small company made up to 31 August 2007
10 Mar 2008 287 Registered office changed on 10/03/2008 from 3RD floor lonsdale chambers 27 chancery lane london WC2A 1PA
01 Oct 2007 AA Accounts for a small company made up to 31 August 2006
05 Oct 2006 AA Accounts for a small company made up to 31 August 2005
21 Sep 2006 363s Return made up to 17/06/06; full list of members
21 Jun 2005 363s Return made up to 17/06/05; full list of members
15 Apr 2005 AA Accounts for a small company made up to 31 August 2004
23 Aug 2004 363s Return made up to 17/06/04; full list of members
10 Jul 2004 395 Particulars of mortgage/charge
16 Feb 2004 395 Particulars of mortgage/charge
11 Feb 2004 225 Accounting reference date extended from 30/06/04 to 31/08/04
11 Oct 2003 395 Particulars of mortgage/charge
03 Oct 2003 395 Particulars of mortgage/charge
18 Aug 2003 288a New director appointed
05 Aug 2003 288a New secretary appointed