LOMBARD STREET RESEARCH FINANCIAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 06862824 |
Category | Private Limited Company |
Incorporated | 30 Mar 2009 |
Age | 15 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
LOMBARD STREET RESEARCH FINANCIAL SERVICES LIMITED is an active private limited company with number 06862824. It was incorporated 15 years, 2 months, 2 days ago, on 30 March 2009. 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
Change account reference date company current shortened
Date: 20 Dec 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2024-03-31
Documents
Change sail address company with old address new address
Date: 20 Jul 2023
Category: Address
Type: AD02
Old address: 20 st. Dunstan's Hill Room 503 London EC3R 8HL England
New address: Anchor House the Maltings Anchor House Hull HU1 3HA
Documents
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
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
Resolution
Date: 30 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Capital
Type: SH01
Capital : 85,003 GBP
Date: 2023-03-24
Documents
Appoint person secretary company with name date
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert James Hooper
Appointment date: 2023-03-24
Documents
Appoint person director company with name date
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Charles Lilley
Appointment date: 2023-03-24
Documents
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
Change registered office address company with date old address new address
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-13
New address: John Carpenter House John Carpenter Street London EC4Y 0AN
Old address: 20 st Dunstan's Hill Room 503 London EC3R 8HL England
Documents
Termination director company with name termination date
Date: 13 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Edward Dumas
Termination date: 2022-08-31
Documents
Termination secretary company with name termination date
Date: 13 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-08-31
Officer name: Prashant Shah
Documents
Change sail address company with old address new address
Date: 01 Apr 2022
Category: Address
Type: AD02
New address: 20 st. Dunstan's Hill Room 503 London EC3R 8HL
Old address: Pellipar House 9 Cloak Lane London EC4R 2RU England
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Address
Type: AD01
New address: 20 st Dunstan's Hill Room 503 London EC3R 8HL
Change date: 2022-03-31
Old address: 20 20 st. Dunstan's Hill Office 503, 5th Floor London EC3R 8HL England
Documents
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
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
Change registered office address company with date old address new address
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Address
Type: AD01
Old address: Pellipar House 9 Cloak Lane London EC4R 2RU
New address: 20 20 st. Dunstan's Hill Office 503, 5th Floor London EC3R 8HL
Change date: 2021-08-02
Documents
Termination director company with name termination date
Date: 02 Aug 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-01
Officer name: Nicholas Dominic John Bourne
Documents
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
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
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
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
Accounts with accounts type full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type full
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
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
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 Christopher Richard Granville
Appointment date: 2016-08-25
Documents
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
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Accounts with accounts type full
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Termination director company with name termination date
Date: 08 Apr 2015
Action Date: 21 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-21
Officer name: Christopher Turner
Documents
Termination director company with name termination date
Date: 08 Apr 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Peter Allen
Documents
Accounts with accounts type full
Date: 11 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type full
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type full
Date: 12 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nick Bourne
Documents
Termination director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gabriel Stein
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Move registers to sail company
Date: 03 Apr 2012
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 03 Apr 2012
Category: Address
Type: AD02
Old address: 30 Watling Street London EC4M 9BR England
Documents
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
Change date: 2012-04-03
Documents
Accounts with accounts type full
Date: 31 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Accounts with accounts type full
Date: 12 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Turner
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Charles Edward Dumas
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Gabriel Stein
Documents
Resolution
Date: 29 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 29 Jan 2010
Action Date: 26 Jan 2010
Category: Capital
Type: SH01
Capital : 85,002 GBP
Date: 2010-01-26
Documents
Statement of companys objects
Date: 29 Jan 2010
Category: Change-of-constitution
Type: CC04
Documents
Capital allotment shares
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-13
Capital : 85,000 GBP
Documents
Legacy
Date: 04 Oct 2009
Category: Capital
Type: 88(2)
Description: Ad 30/03/09-30/03/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Some Companies
110 ELGIN AVENUE,LONDON,W9 2HD
Number: | 11544821 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HIGH STREET,OXFORDSHIRE,OX20 1TE
Number: | 02968189 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 -127 SHERLOCK STREET,BIRMINGHAM,B5 6NB
Number: | 08660339 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, MERIDIAN BUSINESS PARK,,WALTHAM ABBEY,EN9 3BZ
Number: | 11000550 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAPEVINE COMMUNICATIONS (LONDON) LIMITED
UNIT A,WATFORD,WD24 6PQ
Number: | 04558198 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 MUIRFIELD ROAD,WORTHING,BN13 2NB
Number: | 10018628 |
Status: | ACTIVE |
Category: | Private Limited Company |