- Company Overview for LOMBARD & ULSTER LIMITED (NI006915)
- Filing history for LOMBARD & ULSTER LIMITED (NI006915)
- People for LOMBARD & ULSTER LIMITED (NI006915)
- More for LOMBARD & ULSTER LIMITED (NI006915)
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
|
|
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 |