LOMBARD STREET NOMINEES LIMITED

TENEO RESTRUCTURING LIMITED TENEO RESTRUCTURING LIMITED, Birmingham, B3 3HN, West Midlands
StatusDISSOLVED
Company No.00221197
CategoryPrivate Limited Company
Incorporated13 Apr 1927
Age97 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution07 Jan 2022
Years2 years, 4 months, 9 days

SUMMARY

LOMBARD STREET NOMINEES LIMITED is an dissolved private limited company with number 00221197. It was incorporated 97 years, 1 month, 3 days ago, on 13 April 1927 and it was dissolved 2 years, 4 months, 9 days ago, on 07 January 2022. The company address is TENEO RESTRUCTURING LIMITED TENEO RESTRUCTURING LIMITED, Birmingham, B3 3HN, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2021

Action Date: 04 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-04

Old address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Address

Type: AD01

Old address: Hill House 1 Little New Street London EC4A 3TR

Change date: 2021-07-02

New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2021

Action Date: 21 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 May 2020

Action Date: 21 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 May 2019

Action Date: 21 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-06

Officer name: Rupert Dickinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-18

Old address: 1 Churchill Place London E14 5HP

New address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

Change sail address company with new address

Date: 17 Apr 2018

Category: Address

Type: AD02

New address: Barclays Group Archive Dallimore Road Wythenshawe Manchester M23 9JA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-09

Officer name: Richard Henry Philipps

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2016

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rupert Dickinson

Change date: 2015-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Howard Burd

Termination date: 2016-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2013

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Howard Burd

Change date: 2012-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Henry Philipps

Documents

View document PDF

Termination director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Currie

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2013

Action Date: 27 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-27

Officer name: Rupert Dickinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 01 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 01 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-01

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Stewart

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Howard Burd

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mcmillan Cunningham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 01 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-01

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Andrew Stewart

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mclean Currie

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Mcmillan Cunningham

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramsay Urquhart

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gibson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 01 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-01

Documents

View document PDF

Resolution

Date: 28 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian silverthorne

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed ramsay alexander urquhart

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/09; full list of members

Documents

View document PDF

Resolution

Date: 16 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed rupert dickinson

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Address

Type: 287

Description: Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 25 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/99; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/98; full list of members

Documents

View document PDF


Some Companies

AMERTECH CORPORATION L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL009690
Status:ACTIVE
Category:Limited Partnership

GOLDEN BEAR TOYS LIMITED

HORTONWOOD 40,SHROPSHIRE,TF1 7EY

Number:06016881
Status:ACTIVE
Category:Private Limited Company

GREENLINE(ENVIRONMENTAL) LTD.

UNIT 3 ESGORS FARM,EPPING,CM16 6LY

Number:07822282
Status:ACTIVE
Category:Private Limited Company

HEATON PRE SCHOOL BOLTON LTD

30 HAMILTON ROAD,WIGAN,WN4 0SU

Number:11390778
Status:ACTIVE
Category:Private Limited Company

J L HOOD LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11264902
Status:ACTIVE
Category:Private Limited Company

SANDHAY ENTERPRISES LIMITED

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:04638271
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source