Advanced company searchLink opens in new window

LOMBARD STREET NOMINEES LIMITED

Company number 00221197

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
04 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 4 September 2021
02 Jul 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2 July 2021
20 May 2021 LIQ03 Liquidators' statement of receipts and payments to 21 March 2021
26 May 2020 LIQ03 Liquidators' statement of receipts and payments to 21 March 2020
25 May 2019 LIQ03 Liquidators' statement of receipts and payments to 21 March 2019
23 Jul 2018 TM01 Termination of appointment of Rupert Dickinson as a director on 6 July 2018
18 Apr 2018 AD01 Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 18 April 2018
17 Apr 2018 AD02 Register inspection address has been changed to Barclays Group Archive Dallimore Road Wythenshawe Manchester M23 9JA
10 Apr 2018 600 Appointment of a voluntary liquidator
10 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-22
10 Apr 2018 LIQ01 Declaration of solvency
09 Feb 2018 TM01 Termination of appointment of Richard Henry Philipps as a director on 9 February 2018
10 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
03 Aug 2017 MR04 Satisfaction of charge 1 in full
30 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Dec 2016 CH01 Director's details changed for Rupert Dickinson on 14 August 2015
21 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
05 Jul 2016 TM01 Termination of appointment of Paul Howard Burd as a director on 22 June 2016
10 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
02 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
01 May 2014 AA Accounts for a dormant company made up to 31 December 2013