LOMBARD STREET RESEARCH LIMITED

John Carpenter House John Carpenter House, London, EC4Y 0AN, England
StatusACTIVE
Company No.02357712
CategoryPrivate Limited Company
Incorporated09 Mar 1989
Age35 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

LOMBARD STREET RESEARCH LIMITED is an active private limited company with number 02357712. It was incorporated 35 years, 2 months, 26 days ago, on 09 March 1989. The company address is John Carpenter House John Carpenter House, London, EC4Y 0AN, England.



Company Fillings

Accounts with accounts type full

Date: 05 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Dec 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 30 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Capital

Type: SH01

Capital : 13.6082 GBP

Date: 2022-12-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-11-22

Officer name: Mr Robert James Hooper

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: AD01

Old address: Office 503, 5th Floor, 20 st. Dunstan's Hill London EC3R 8HL England

Change date: 2022-09-13

New address: John Carpenter House John Carpenter Street London EC4Y 0AN

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-31

Officer name: Mr Michael Thomas Danson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-31

Officer name: Mr Graham Charles Lilley

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Charles Edward Dumas

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Prashant Shah

Termination date: 2022-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-02

New address: Office 503, 5th Floor, 20 st. Dunstan's Hill London EC3R 8HL

Old address: Pellipar House 9 Cloak Lane London EC4R 2RU

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-13

Officer name: Mr Prashant Shah

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Mather

Termination date: 2017-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 25 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-08-25

Psc name: Tsl Research Group Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2017

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-25

Officer name: Mr Nicholas Mather

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2017

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nick Bourne

Termination date: 2016-08-25

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2017

Action Date: 25 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Edward Dumas

Cessation date: 2016-08-25

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-25

Officer name: Mr Christopher Richard Granville

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Mather

Appointment date: 2016-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Christopher Williams

Termination date: 2016-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Allen

Termination date: 2016-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-25

Officer name: Nicholas Dominic John Bourne

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-25

Officer name: John Gerard Conor Killeen

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-12

Officer name: Diana Gueoreva Choyleva-Bryant

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 13 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-13

Officer name: Seamus Keaveney

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Gueoreva Choyleva-Bryant

Termination date: 2016-01-12

Documents

View document PDF

Accounts with accounts type group

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Christopher Williams

Appointment date: 2015-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Terry Pepper

Termination date: 2015-07-07

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Seamus Keaveney

Change date: 2015-06-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Edward Dumas

Change date: 2015-06-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-26

Officer name: Ms Diana Gueoreva Choyleva-Bryant

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-26

Officer name: Nicholas Dominic John Bourne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-21

Officer name: Christopher Turner

Documents

View document PDF

Accounts with accounts type group

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Accounts with accounts type group

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seamus Keaveney

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Seamus Keaveney

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriel Stein

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 28 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nick Bourne

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gabriel Stein

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Address

Type: AD01

Old address: 30 Watling Street London EC4M 9BR United Kingdom

Change date: 2012-04-03

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-19

Capital : 11.856 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Capital

Type: SH01

Capital : 11.792 GBP

Date: 2012-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-16

Old address: 9 Cloak Lane London EC4R 2RU United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Address

Type: AD01

Old address: 30 Watling Street London EC4M 9BR

Change date: 2012-01-16

Documents

View document PDF

Accounts with accounts type group

Date: 31 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 26 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-26

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Apr 2011

Action Date: 18 Apr 2011

Category: Capital

Type: SH02

Date: 2011-04-18

Documents

View document PDF

Accounts with accounts type group

Date: 12 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 26 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-26

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Diana Gueoreva Choyleva-Bryant

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Dominic John Bourne

Change date: 2010-05-26

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Gordon Terry Pepper

Change date: 2010-05-26

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Gerard Conor Killeen

Change date: 2010-05-26

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Capital

Type: SH19

Date: 2009-12-11

Capital : 11.792 GBP

Documents

View document PDF

Legacy

Date: 11 Dec 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 07/12/09

Documents

View document PDF

Resolution

Date: 11 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director brian reading

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / gabriel stein / 21/07/2004

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher turner / 12/02/2008

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / brian reading / 01/02/2008

Documents

View document PDF

Accounts with accounts type group

Date: 01 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/03/07--------- £ si [email protected]=5

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 17 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/06/06--------- £ si [email protected]=2 £ ic 111/113

Documents

View document PDF


Some Companies

35 ROYAL PARK CLIFTON MANAGEMENT LIMITED

WALNUT COTTAGE,BROCKENHURST,SO42 7UL

Number:02162429
Status:ACTIVE
Category:Private Limited Company

360 FOTO LTD

86 GLOSSOP ROAD,GLOSSOP,SK13 5HB

Number:11272651
Status:ACTIVE
Category:Private Limited Company

A C PAINTLESS DENT REMOVAL LTD

384 LINTHORPE ROAD,MIDDLESBROUGH,TS5 6HA

Number:07674745
Status:ACTIVE
Category:Private Limited Company

GURNEY NUTTING MOTORS LIMITED

97 OLD BROMPTON ROAD,LONDON,SW7 3LD

Number:08207611
Status:ACTIVE
Category:Private Limited Company

HOUSE OF LIBRA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11958550
Status:ACTIVE
Category:Private Limited Company

M & J COMMERCIAL RESTORATIONS LTD

31 HIGH STREET,HUNTINGDON,PE28 9JZ

Number:06146024
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