Advanced company searchLink opens in new window

BEYOND (LOMBARD) LTD

Company number 11026581

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)
01 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
03 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
02 Jun 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2022 PSC05 Change of details for Casa Properties (Holding) Ltd as a person with significant control on 22 December 2022
22 Dec 2022 AA01 Previous accounting period shortened from 31 October 2022 to 31 March 2022
21 Dec 2022 CS01 Confirmation statement made on 22 October 2022 with updates
23 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
12 Nov 2021 CERTNM Company name changed lombard development LIMITED\certificate issued on 12/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-11
11 Nov 2021 AD01 Registered office address changed from Ace House 22 Chester Road Sutton Coldfield B73 5DA England to Beyond House, Beyond Property Group 55 Holloway Head Birmingham B1 1HP on 11 November 2021
28 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
29 Sep 2021 PSC05 Change of details for Casa Properties (Holding) Ltd as a person with significant control on 29 September 2021
24 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
19 Jul 2021 MR01 Registration of charge 110265810001, created on 15 July 2021
19 Jul 2021 MR01 Registration of charge 110265810002, created on 15 July 2021
04 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
24 Jan 2020 AD01 Registered office address changed from Unit 3, 1161 Chester Road Erdington Birmingham B24 0QY England to Ace House 22 Chester Road Sutton Coldfield B73 5DA on 24 January 2020
04 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with updates
04 Nov 2019 PSC02 Notification of Casa Properties (Holding) Ltd as a person with significant control on 14 June 2019
04 Nov 2019 PSC07 Cessation of Chohan Property Investments Limited as a person with significant control on 14 June 2019
04 Nov 2019 PSC07 Cessation of Woodvale Estates Ltd as a person with significant control on 14 June 2019
04 Nov 2019 PSC07 Cessation of Adeska Ltd as a person with significant control on 14 June 2019
19 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
08 Apr 2019 AP01 Appointment of Mr Deepak Kumar Kabra as a director on 1 April 2019