Advanced company searchLink opens in new window

LOMBARD HOUSE DEVELOPMENTS LTD

Company number 09867332

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)
19 Mar 2024 AA Micro company accounts made up to 31 January 2023
16 Feb 2024 AD01 Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 16 February 2024
27 Oct 2023 AD01 Registered office address changed from 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 27 October 2023
27 Oct 2023 AP01 Appointment of Mr Peter James Steer as a director on 1 October 2023
05 Oct 2023 AD01 Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX on 5 October 2023
06 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
30 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2023 AA Total exemption full accounts made up to 31 January 2022
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2023 TM01 Termination of appointment of Nicholas James Sellman as a director on 4 February 2023
23 Feb 2023 AP01 Appointment of Ms. Hayley Victoria Boden as a director on 4 February 2023
23 Feb 2023 PSC07 Cessation of Nicholas James Sellman as a person with significant control on 4 February 2023
23 Feb 2023 PSC02 Notification of Rcs Prop Holdings Limited as a person with significant control on 4 February 2023
02 Feb 2023 AAMD Amended total exemption full accounts made up to 31 January 2021
06 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
24 Nov 2021 AD01 Registered office address changed from The Stables Manor Drive Morton Bagot Studley Warwickshire B80 7ED United Kingdom to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 24 November 2021
04 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
07 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
19 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
12 Jan 2021 AP01 Appointment of Mr Nicholas James Sellman as a director on 3 August 2019
12 Jan 2021 TM01 Termination of appointment of Hayley Victoria Boden as a director on 3 August 2019
12 Jan 2021 PSC01 Notification of Nicholas James Sellman as a person with significant control on 3 August 2019
12 Jan 2021 PSC07 Cessation of Hayley Victoria Bowden as a person with significant control on 3 August 2019
11 Jan 2021 AD01 Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to The Stables Manor Drive Morton Bagot Studley Warwickshire B80 7ED on 11 January 2021