Download leads from Nexok and grow your business. Find out more

Lombard Corporate Finance (December 2) Limited

Documents

Total Documents145
Total Pages697

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off
22 December 2015First Gazette notice for voluntary strike-off
9 December 2015Application to strike the company off the register
8 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • USD 100
  • GBP 2
24 July 2015Full accounts made up to 31 December 2014
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
  • USD 100
22 July 2014Full accounts made up to 31 December 2013
7 July 2014Termination of appointment of Lambros Varnavides as a director
31 December 2013Termination of appointment of Paul Sullivan as a director
7 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
  • USD 100
11 July 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013
5 July 2013Full accounts made up to 31 December 2012
6 November 2012Appointment of Rbs Secretarial Services Limited as a secretary
5 November 2012Termination of appointment of Carolyn Down as a secretary
5 October 2012Annual return made up to 18 September 2012 with a full list of shareholders
31 August 2012Full accounts made up to 31 December 2011
17 October 2011Annual return made up to 18 September 2011 with a full list of shareholders
17 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011
30 September 2011Appointment of Mr Paul Denzil John Sullivan as a director
12 September 2011Termination of appointment of Graham Locker as a director
6 September 2011Full accounts made up to 31 December 2010
2 March 2011Termination of appointment of Andreas Georgiou as a director
2 February 2011Appointment of Philip Antony Cheesman as a director
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders
1 September 2010Full accounts made up to 31 December 2009
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 September 2009Return made up to 18/09/09; full list of members
1 July 2009Full accounts made up to 31 December 2008
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
3 April 2009Particulars of a mortgage or charge / charge no: 3
3 April 2009Particulars of a mortgage or charge / charge no: 4
26 February 2009Director's change of particulars / andreas georgiou / 31/07/2008
25 September 2008Return made up to 20/09/08; full list of members
3 September 2008Director appointed mr andreas georgiou
3 September 2008Director appointed lambros cleanthis varnavides
3 September 2008Director appointed graham richard locker
28 August 2008Appointment terminated director alan devine
28 August 2008Appointment terminated director philip tubb
28 August 2008Appointment terminated director adrian farnell
1 July 2008Full accounts made up to 31 December 2007
5 October 2007Return made up to 20/09/07; full list of members
21 August 2007Director resigned
20 August 2007New director appointed
13 July 2007Full accounts made up to 31 December 2006
23 October 2006Full accounts made up to 31 December 2005
13 October 2006Return made up to 20/09/06; full list of members
24 February 2006Particulars of mortgage/charge
24 February 2006Particulars of mortgage/charge
5 December 2005New secretary appointed
2 December 2005Secretary resigned
7 October 2005Return made up to 20/09/05; full list of members
5 July 2005Full accounts made up to 31 December 2004
3 February 2005Director's particulars changed
7 October 2004Director's particulars changed
30 September 2004Return made up to 20/09/04; full list of members
2 August 2004Director resigned
7 July 2004New director appointed
6 July 2004Full accounts made up to 31 December 2003
22 June 2004Director resigned
3 June 2004New director appointed
6 May 2004Director's particulars changed
31 March 2004New director appointed
24 March 2004Director resigned
13 March 2004New director appointed
12 March 2004Director resigned
6 October 2003Return made up to 20/09/03; full list of members
27 June 2003Ad 20/06/03--------- us$ si 100@1=100 us$ ic 0/100
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 June 2003New director appointed
18 June 2003New secretary appointed
18 June 2003Secretary resigned
18 June 2003Director resigned
13 May 2003Location of debenture register
13 May 2003Location of register of members
13 May 2003Director's particulars changed
22 April 2003Accounts for a dormant company made up to 31 December 2002
19 November 2002Director's particulars changed
9 October 2002Return made up to 20/09/02; full list of members
18 September 2002Accounts for a dormant company made up to 31 December 2001
3 September 2002Resolutions
  • ELRES ‐ Elective resolution
3 September 2002Registered office changed on 03/09/02 from: 3 princess way redhill surrey RH1 1NP
8 August 2002Memorandum and Articles of Association
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 July 2002Secretary resigned
22 July 2002Director resigned
17 July 2002New director appointed
16 July 2002New director appointed
16 July 2002New director appointed
11 July 2002New director appointed
11 July 2002New secretary appointed
11 July 2002Secretary resigned
11 July 2002Director resigned
4 July 2002Accounting reference date shortened from 30/09/02 to 31/12/01
4 July 2002Company name changed range rover finance LIMITED\certificate issued on 04/07/02
19 March 2002New secretary appointed
19 March 2002Secretary resigned
14 March 2002Accounts for a dormant company made up to 30 September 2001
28 September 2001Return made up to 20/09/01; full list of members
7 June 2001New secretary appointed
7 June 2001Secretary resigned
29 May 2001Accounts for a dormant company made up to 30 September 2000
4 January 2001Secretary's particulars changed
6 October 2000Return made up to 20/09/00; full list of members
10 July 2000Accounts for a dormant company made up to 30 September 1999
28 September 1999Return made up to 20/09/99; full list of members
23 July 1999Accounts for a dormant company made up to 30 September 1998
24 January 1999New director appointed
20 January 1999Director resigned
13 October 1998Return made up to 20/09/98; full list of members
19 June 1998Director's particulars changed
13 February 1998Accounts for a dormant company made up to 30 September 1997
22 October 1997Return made up to 20/09/97; full list of members
3 January 1997Accounts for a dormant company made up to 30 September 1996
21 October 1996Return made up to 20/09/96; full list of members
10 September 1996Director resigned
27 November 1995Accounts for a dormant company made up to 30 September 1995
23 November 1995Secretary resigned;new secretary appointed
25 September 1995Return made up to 20/09/95; full list of members
7 April 1995Director resigned;new director appointed
24 January 1995Accounts for a dormant company made up to 30 September 1994
8 October 1994Return made up to 20/09/94; full list of members
18 January 1994Accounts for a dormant company made up to 30 September 1993
21 October 1993Return made up to 20/09/93; no change of members
26 March 1993Full accounts made up to 30 September 1992
8 October 1992Return made up to 20/09/92; change of members
30 July 1992Secretary resigned;new secretary appointed
16 December 1991Full accounts made up to 30 September 1991
5 December 1991Director's particulars changed
30 September 1991Return made up to 20/09/91; full list of members
25 July 1991New director appointed
18 July 1991Director resigned
14 January 1991Return made up to 20/12/90; full list of members
14 January 1991Full accounts made up to 30 September 1990
17 December 1990Secretary resigned;new secretary appointed
30 March 1990Director resigned;new director appointed
26 January 1990Memorandum and Articles of Association
18 October 1989Company name changed\certificate issued on 18/10/89
5 October 1989Director's particulars changed
14 September 1989Accounting reference date notified as 30/09
4 September 1989Registered office changed on 04/09/89 from: 2 baches street london N1 6UB
1 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed
31 August 1989Memorandum and Articles of Association
7 June 1989Incorporation
Sign up now to grow your client base. Plans & Pricing