Advanced company searchLink opens in new window

LONDON LOMBARD STREET CENTRE LIMITED

Company number 07055772

Filter by category

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)
31 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 14/07/2017 (shareholder information and information about people with significant control) and again on 14/11/2017 (shareholder information and information about people with significant control).
  • ANNOTATION Clarification a second filed CS01 was registered on 14/07/2017 (shareholder information and information about people with significant control) and again on 05/09/2017 (shareholder information and information about people with significant control).
13 Oct 2016 AD01 Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
11 Mar 2016 CERTNM Company name changed regus (london lombard street) LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
04 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
03 Oct 2015 AA Full accounts made up to 31 December 2014
11 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
30 Sep 2014 AA Full accounts made up to 31 December 2013
29 Sep 2014 RP04 Second filing of TM01 previously delivered to Companies House
12 Sep 2014 AP01 Appointment of Mr Richard Morris as a director on 1 September 2014
03 Sep 2014 TM01 Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29TH September 2014
31 Mar 2014 AP01 Appointment of Mr Peter David Edward Gibson as a director
31 Mar 2014 AP01 Appointment of Mr John Robert Spencer as a director
31 Mar 2014 TM01 Termination of appointment of Nicholas Benbow as a director
31 Mar 2014 TM01 Termination of appointment of Neil Mcintyre as a director
29 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
23 Sep 2013 AA Full accounts made up to 31 December 2012
07 Dec 2012 AD01 Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012
21 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 31 December 2011
02 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
03 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
05 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009