Advanced company searchLink opens in new window

LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY

Company number 00337004

Filter by category

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)
25 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 5
17 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
17 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
29 Sep 2010 AP03 Appointment of Barbara Charlotte Wallace as a secretary
28 Sep 2010 AP01 Appointment of Mr Andrew Stuart Hart as a director
28 Sep 2010 TM02 Termination of appointment of Neil Macarthur as a secretary
01 Jul 2010 TM01 Termination of appointment of Richard Priestman as a director
01 Jul 2010 AA Accounts made up to 31 December 2009
23 Jun 2010 TM01 Termination of appointment of Alan Dickinson as a director
20 Apr 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006.
17 Feb 2010 CH03 Secretary's details changed for Mr Neil Clark Macarthur on 16 February 2010
12 Feb 2010 AP01 Appointment of Andrew David Barnard as a director
12 Feb 2010 TM01 Termination of appointment of Neeraj Kapur as a director
16 Sep 2009 288a Director appointed mr neeraj kapur
15 Jul 2009 AA Accounts made up to 31 December 2008
05 Apr 2009 363a Return made up to 21/03/09; full list of members
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006.
31 Mar 2009 MISC Amending court order to reduce share cap and cancel share prem acct, orig order rec'd on 13/12/08 and contained typographical error.
19 Dec 2008 OC138 Reduction of iss capital and minute (oc)
19 Dec 2008 CERT17 Certificate of reduction of issued capital and share premium and cancellation of share premium
19 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem acct 28/11/2008
  • RES06 ‐ Resolution of reduction in issued share capital
27 Aug 2008 288a Director appointed mr alexander david baldock
26 Aug 2008 288a Secretary appointed mr neil clark macarthur
22 Aug 2008 288b Appointment terminated director paul lynam
04 Aug 2008 AA Accounts made up to 31 December 2007
01 Aug 2008 288b Appointment terminated secretary derek lewis