Advanced company searchLink opens in new window

LOMBARD & ULSTER LIMITED

Company number NI006915

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)
15 Oct 2020 CH04 Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020
15 Sep 2020 AA Full accounts made up to 31 December 2019
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
03 Jul 2019 AA Full accounts made up to 31 December 2018
17 Jan 2019 PSC02 Notification of Lombard North Central Plc as a person with significant control on 6 April 2016
17 Jan 2019 PSC02 Notification of Lombard North Central Plc as a person with significant control on 6 April 2016
17 Jan 2019 PSC02 Notification of Lombard North Central Plc as a person with significant control on 6 April 2016
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
12 Oct 2018 AP01 Appointment of Mr Joseph Alexander Pattara as a director on 11 October 2018
21 Sep 2018 AA Full accounts made up to 31 December 2017
22 Jan 2018 PSC02 Notification of Lombard North Central Plc as a person with significant control on 6 April 2016
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
06 Jul 2017 AA Full accounts made up to 31 December 2016
06 Jul 2017 TM01 Termination of appointment of John Hamer Wood as a director on 30 June 2017
11 May 2017 AD01 Registered office address changed from 11-16 Donegall Square East Belfast BT1 5HD to 11-16 Donegall Square East Donegall Square East Belfast BT1 5UB on 11 May 2017
06 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
12 Aug 2016 AUD Auditor's resignation
04 Aug 2016 AA Full accounts made up to 31 December 2015
28 Jul 2016 AP01 Appointment of Mr John Hamer Wood as a director on 28 June 2016
28 Jul 2016 TM01 Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4,000,000
05 Oct 2015 AA Full accounts made up to 31 December 2014
23 Jun 2015 TM01 Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015
06 Mar 2015 AP01 Appointment of Mr Ian John Isaac as a director on 27 February 2015
06 Mar 2015 AP01 Appointment of Trevor Douglas Crome as a director on 27 February 2015