LOMBARD BUSINESS LEASING LIMITED
Status | ACTIVE |
Company No. | 04314962 |
Category | Private Limited Company |
Incorporated | 01 Nov 2001 |
Age | 22 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
LOMBARD BUSINESS LEASING LIMITED is an active private limited company with number 04314962. It was incorporated 22 years, 6 months, 29 days ago, on 01 November 2001. The company address is 250 Bishopsgate, London, EC2M 4AA, England.
Company Fillings
Accounts with accounts type full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 15 Aug 2023
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Moffat
Appointment date: 2023-08-10
Documents
Termination director company with name termination date
Date: 14 Aug 2023
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-10
Officer name: John Paul Thwaite
Documents
Confirmation statement with updates
Date: 11 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type full
Date: 10 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type full
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change corporate secretary company with change date
Date: 13 Sep 2021
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-08-03
Officer name: Natwest Group Secretarial Services Limited
Documents
Change to a person with significant control
Date: 27 Jul 2021
Action Date: 25 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Lombard North Central Plc
Change date: 2019-11-25
Documents
Accounts with accounts type full
Date: 10 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Change corporate secretary company with change date
Date: 15 Oct 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-09-16
Officer name: Rbs Secretarial Services Limited
Documents
Resolution
Date: 27 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Address
Type: AD01
Old address: 280 Bishopsgate London EC2M 4RB England
New address: 250 Bishopsgate London EC2M 4AA
Change date: 2019-11-25
Documents
Accounts with accounts type full
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-04
Officer name: David Gerald Harris
Documents
Termination director company with name termination date
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan David Parry
Termination date: 2019-10-04
Documents
Termination director company with name termination date
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-04
Officer name: Joseph Alexander Pattara
Documents
Appoint person director company with name date
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John-Paul Thwaite
Appointment date: 2019-10-04
Documents
Notification of a person with significant control
Date: 03 Dec 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Lombard North Central Plc
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Appoint person director company with name date
Date: 16 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-11
Officer name: Alan David Parry
Documents
Appoint person director company with name date
Date: 12 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-11
Officer name: Mr David Gerald Harris
Documents
Accounts with accounts type full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 17 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Lombard North Central Plc
Documents
Confirmation statement with updates
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 06 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-30
Officer name: John Hamer Wood
Documents
Appoint person director company with name date
Date: 10 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joseph Alexander Pattara
Appointment date: 2017-02-07
Documents
Accounts with accounts type full
Date: 14 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Termination director company with name termination date
Date: 03 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-31
Officer name: Ian Duncan Cowie
Documents
Appoint person director company with name date
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-08
Officer name: Mr John Hamer Wood
Documents
Termination director company with name termination date
Date: 18 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-01
Officer name: Adam Holden
Documents
Termination director company with name termination date
Date: 18 Jul 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Douglas Crome
Termination date: 2016-06-28
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-15
New address: 280 Bishopsgate London EC2M 4RB
Old address: 135 Bishopsgate London EC2M 3UR
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type full
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 23 Jun 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-11
Officer name: Adam Holden
Documents
Termination director company with name termination date
Date: 23 Jun 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Paul Gadsby
Termination date: 2015-05-11
Documents
Appoint person director company with name date
Date: 06 Mar 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-27
Officer name: Mr Ian John Isaac
Documents
Appoint person director company with name date
Date: 06 Mar 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-27
Officer name: Trevor Douglas Crome
Documents
Appoint person director company with name date
Date: 06 Mar 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-27
Officer name: Mr Ian Duncan Cowie
Documents
Termination director company with name termination date
Date: 04 Mar 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-27
Officer name: Nigel Timothy John Clibbens
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type full
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type full
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Address
Type: AD01
Old address: 3 Princess Way Redhill Surrey RH1 1NP
Change date: 2013-09-24
Documents
Appoint person director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Paul Gadsby
Documents
Termination director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Barnard
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Appoint corporate secretary company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Rbs Secretarial Services Limited
Documents
Termination secretary company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amy Williamson
Documents
Accounts with accounts type full
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Baldock
Documents
Appoint person secretary company with name
Date: 23 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Amy Williamson
Documents
Termination secretary company with name
Date: 23 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kirsty Daly
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Accounts with accounts type full
Date: 06 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kirsty Daly
Documents
Termination secretary company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lindsey Cameron
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Termination director company with name
Date: 05 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Priestman
Documents
Accounts with accounts type full
Date: 03 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew David Barnard
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neeraj Kapur
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Accounts with accounts type full
Date: 01 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Accounts with accounts type full
Date: 15 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr alexander david baldock
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed lindsey helen cameron
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary gillian wraith carter
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul lynam
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Accounts with accounts type full
Date: 26 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Resolution
Date: 14 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/06; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/05; full list of members
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type full
Date: 14 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type full
Date: 14 Jan 2005
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/04; full list of members
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
, FRANKLAND ROAD,SWINDON,SN5 8YG
Number: | 03577928 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A LEICESTER ROAD,LEICESTER,LE8 4GR
Number: | 04998929 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 OKLAHOMA BOULEVARD,WARRINGTON,WA5 8FD
Number: | 11679672 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHEASANT FIELDS LOWER MOUNTAIN RD,NR CHESTER,CH4 0EX
Number: | 07378987 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 TULLYKIN ROAD,DOWNPATRICK,BT30 9TN
Number: | NI068249 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CANNONS ACCOUNTANTS UNIT F KINGSMEAD,FOLKESTONE,CT19 5EU
Number: | 06936083 |
Status: | ACTIVE |
Category: | Private Limited Company |