LOMBARD LEASING CONTRACTS LIMITED

02060602
250 BISHOPSGATE LONDON ENGLAND EC2M 4AA

Documents

Documents
Date Category Description Pages
06 Sep 2024 officers Appointment of director (Ms Amy Louise Noble) 2 Buy now
16 Jul 2024 accounts Annual Accounts 15 Buy now
19 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2023 accounts Annual Accounts 15 Buy now
20 Jun 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2022 incorporation Memorandum Articles 34 Buy now
24 Nov 2022 resolution Resolution 2 Buy now
24 Nov 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
29 Sep 2022 mortgage Statement of release/cease from a charge 1 Buy now
29 Sep 2022 mortgage Statement of release/cease from a charge 2 Buy now
29 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2022 officers Change of particulars for director (Lynn Mckirkle) 2 Buy now
06 May 2022 accounts Annual Accounts 16 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Dec 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2021 officers Change of particulars for corporate secretary (Natwest Group Secretarial Services Limited) 1 Buy now
27 Aug 2021 officers Change of particulars for director (Lynn Mckirkle) 2 Buy now
27 Aug 2021 officers Change of particulars for director (Ian Andrew Ellis) 2 Buy now
27 Aug 2021 officers Change of particulars for director (Mrs Emma-Marie Mayes) 2 Buy now
21 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2021 officers Appointment of director (Lynn Mckirkle) 2 Buy now
16 Mar 2021 officers Termination of appointment of director (Lynne Conner) 1 Buy now
10 Jan 2021 accounts Annual Accounts 17 Buy now
15 Oct 2020 officers Change of particulars for corporate secretary (Rbs Secretarial Services Limited) 1 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2020 accounts Annual Accounts 19 Buy now
18 Nov 2019 officers Termination of appointment of director (Steven James Roulston) 1 Buy now
18 Nov 2019 officers Appointment of director (Lynne Conner) 2 Buy now
07 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2019 officers Termination of appointment of director (David Gerald Harris) 1 Buy now
12 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2019 officers Appointment of director (Ms. Emma-Marie Mayes) 2 Buy now
03 Jan 2019 accounts Annual Accounts 21 Buy now
30 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Mar 2018 officers Appointment of director (Ian Andrew Ellis) 2 Buy now
08 Mar 2018 officers Termination of appointment of director (Emma-Marie Mayes) 1 Buy now
07 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Dec 2017 accounts Annual Accounts 21 Buy now
22 Sep 2017 officers Appointment of director (Steven James Roulston) 2 Buy now
05 Sep 2017 officers Termination of appointment of director (Sharon Jill Caterer) 1 Buy now
16 Aug 2017 officers Appointment of director (David Gerald Harris) 2 Buy now
04 Aug 2017 officers Termination of appointment of director (Neil Jason Mcdaid) 1 Buy now
04 Aug 2017 officers Termination of appointment of director (Alan Piers Johnson) 1 Buy now
03 Aug 2017 officers Appointment of director (Ms. Emma-Marie Mayes) 2 Buy now
26 Jul 2017 mortgage Statement of release/cease from a charge 2 Buy now
26 Jul 2017 mortgage Statement of release/cease from a charge 2 Buy now
06 Jul 2017 officers Termination of appointment of director (John Hamer Wood) 1 Buy now
04 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Jan 2017 officers Appointment of director (Neil Jason Mcdaid) 2 Buy now
04 Jan 2017 accounts Annual Accounts 20 Buy now
17 Aug 2016 officers Appointment of director (Mr John Hamer Wood) 2 Buy now
18 Jul 2016 officers Termination of appointment of director (Trevor Douglas Crome) 1 Buy now
27 Jun 2016 annual-return Annual Return 6 Buy now
05 Jan 2016 accounts Annual Accounts 20 Buy now
24 Jun 2015 annual-return Annual Return 6 Buy now
17 Jun 2015 officers Appointment of director (Mr Alan Piers Johnson) 2 Buy now
16 Jun 2015 officers Termination of appointment of director (Andrew Paul Gadsby) 1 Buy now
04 Mar 2015 officers Termination of appointment of director (Nigel Timothy John Clibbens) 1 Buy now
15 Oct 2014 accounts Annual Accounts 22 Buy now
10 Jun 2014 annual-return Annual Return 7 Buy now
09 Apr 2014 officers Appointment of director (Trevor Douglas Crome) 2 Buy now
09 Apr 2014 officers Appointment of director (Mr Andrew Paul Gadsby) 2 Buy now
08 Apr 2014 officers Appointment of director (Mr Nigel Timothy John Clibbens) 2 Buy now
08 Apr 2014 officers Termination of appointment of director (Roy Warren) 1 Buy now
08 Apr 2014 officers Termination of appointment of director (Julian Rogers) 1 Buy now
07 Jan 2014 officers Termination of appointment of director (Paul Sullivan) 1 Buy now
09 Sep 2013 accounts Annual Accounts 27 Buy now
11 Jul 2013 officers Change of particulars for director (Mrs Sharon Jill Caterer) 2 Buy now
24 Jun 2013 annual-return Annual Return 6 Buy now
13 Jun 2013 mortgage Registration of a charge 23 Buy now
27 Dec 2012 accounts Annual Accounts 30 Buy now
06 Nov 2012 officers Appointment of corporate secretary (Rbs Secretarial Services Limited) 2 Buy now
05 Nov 2012 officers Termination of appointment of secretary (Carolyn Down) 1 Buy now
14 Jun 2012 annual-return Annual Return 7 Buy now
14 Jun 2012 officers Change of particulars for secretary (Miss Carolyn Jean Whittaker) 1 Buy now
12 Jun 2012 officers Change of particulars for secretary (Miss Carolyn Jean Whittaker) 2 Buy now
26 Aug 2011 accounts Annual Accounts 29 Buy now
14 Jun 2011 annual-return Annual Return 7 Buy now
14 Dec 2010 accounts Annual Accounts 20 Buy now
30 Jun 2010 annual-return Annual Return 6 Buy now
10 Dec 2009 accounts Annual Accounts 21 Buy now
11 Jun 2009 annual-return Return made up to 04/06/09; full list of members 4 Buy now
24 Mar 2009 officers Director appointed julian edwin rogers 1 Buy now
13 Feb 2009 officers Appointment terminated director ian shephard 1 Buy now
13 Feb 2009 officers Appointment terminated director adrian farnell 1 Buy now
19 Dec 2008 officers Director's change of particulars / roy warren / 31/07/2008 1 Buy now
06 Nov 2008 officers Director's change of particulars / roy warren / 31/10/2008 1 Buy now
01 Oct 2008 accounts Annual Accounts 23 Buy now
25 Sep 2008 address Registered office changed on 25/09/2008 from 3 princess way redhill surrey RH1 1NP 1 Buy now
03 Sep 2008 officers Director appointed mr paul denzil, john sullivan 2 Buy now
03 Sep 2008 officers Director appointed mr roy francis warren 1 Buy now
02 Sep 2008 officers Director appointed ian maxwell shephard 2 Buy now
28 Aug 2008 officers Appointment terminated director alan devine 1 Buy now