- Company Overview for LOMBARDS LAW LIMITED (07838911)
- Filing history for LOMBARDS LAW LIMITED (07838911)
- People for LOMBARDS LAW LIMITED (07838911)
- More for LOMBARDS LAW LIMITED (07838911)
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) |
---|---|---|---|
08 May 2024 | AA | Micro company accounts made up to 30 November 2023 | |
05 Apr 2024 | AD01 | Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to 18 King William Street King William Street London EC4N 7BP on 5 April 2024 | |
12 Oct 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
12 Oct 2023 | PSC04 | Change of details for Mr Matthew Charles Gingell as a person with significant control on 12 August 2020 | |
01 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 30 November 2021 | |
18 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
13 Aug 2021 | AD01 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 32 Threadneedle Street London EC2R 8AY on 13 August 2021 | |
14 Apr 2021 | AA | Micro company accounts made up to 30 November 2020 | |
07 Nov 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
31 Aug 2020 | AD01 | Registered office address changed from The Coach House 1a the Grange Wimbledon London SW19 4PT to 68 Lombard Street London EC3V 9LJ on 31 August 2020 | |
13 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2020 | PSC07 | Cessation of Kamila Beatriz Gingell as a person with significant control on 12 August 2020 | |
18 May 2020 | AA | Micro company accounts made up to 30 November 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
11 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
11 Dec 2017 | AA | Micro company accounts made up to 30 November 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
04 Dec 2017 | CH01 | Director's details changed for Mr Matthew Charles Gingell on 1 November 2016 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
13 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
28 Dec 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-28
|