LOMBARD RISK CONSULTANTS LIMITED



Company Documents

DateDescription
09/04/229 April 2022 Return of final meeting in a members' voluntary winding up

View Document

06/08/216 August 2021 Accounts for a small company made up to 2020-12-30

View Document

17/06/2117 June 2021 Registered office address changed from 17 Bevis Marks 3rd Floor London EC3A 7LN United Kingdom to 30 Finsbury Square London EC2A 1AG on 2021-06-17

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

04/10/194 October 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR PASCAL LEROY

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 7TH FLOOR 60 GRACECHURCH STREET LONDON EC3V 0HR

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / LOMBARD RISK MANAGEMENT PLC / 23/02/2018

View Document

30/04/1930 April 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN KENT

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL GURNEY

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BROWN

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MS KAWTHER ZOUARI

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR PASCAL LEROY

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR MOUSSER JERBI

View Document

31/03/1831 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029157430003

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/169 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP CRAWFORD

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/02/1623 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUE KENT / 23/02/2016

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR ALASTAIR MARTIN JAMES BROWN

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT FOX

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR PHILIP JAMES CRAWFORD

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WISBEY

View Document

01/05/151 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 7TH FLOOR LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UF

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR NIGEL JOHN GURNEY

View Document

17/04/1417 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/04/1324 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/04/1211 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/04/117 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LANGRIDGE

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 1ST FLOOR INDIA HOUSE 45 CURLEW STREET LONDON SE1 2ND

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY KEITH BUTCHER

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER TIMOTHY LANGRIDGE

View Document

29/04/1029 April 2010 SECRETARY APPOINTED MRS SUE KENT

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH BUTCHER

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY KEITH BUTCHER

View Document

28/04/1028 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR KEITH BUTCHER

View Document

12/11/0912 November 2009 SECRETARY APPOINTED KEITH BUTCHER

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY JANE FINEMAN

View Document

15/04/0915 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0915 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 1ST FLOOR, INDIA HOUSE 45 CURLEW STREET LONDON SE1 2ND UK

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 21ST FLOOR EMPRESS STATE EMPRESS APPROACH LILLIE ROAD LONDON SW6 1TR

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/09 FROM: 1ST FLOOR, INDIA HOUSE 45 CURLEW STREET LONDON SE1 2ND UK

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/09 FROM: 21ST FLOOR EMPRESS STATE EMPRESS APPROACH LILLIE ROAD LONDON SW6 1TR

View Document

15/04/0915 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/07/084 July 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/02/0828 February 2008 SECRETARY APPOINTED JANE FINEMAN

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 LOCATION OF DEBENTURE REGISTER

View Document



05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 21ST FLOOR EMPRESS STATE BUILDING EMPRESS APPROACH LILLIE ROAD LONDON SW6 1TR

View Document

05/04/065 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: C/O LOMBARD RISK SYSTEMS LTD 13TH FLOOR 21 NEW FETTER LANE LONDON EC4A 1AJ

View Document

02/09/042 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0430 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NC INC ALREADY ADJUSTED 31/03/00

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

12/06/0012 June 2000 SECRETARY RESIGNED

View Document

12/06/0012 June 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 NC INC ALREADY ADJUSTED 31/03/00

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 £ NC 10000/554046 31/03/00

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NC INC ALREADY ADJUSTED 31/03/00

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

09/04/999 April 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/04/9828 April 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/05/9713 May 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/10/9610 October 1996 AUDITOR'S RESIGNATION

View Document

30/04/9630 April 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/08/952 August 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 NC INC ALREADY ADJUSTED 24/06/94

View Document

17/08/9417 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/08/9417 August 1994 NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 £ NC 1000/10000 24/06/

View Document

17/06/9417 June 1994 COMPANY NAME CHANGED CHERRYMEAD LIMITED CERTIFICATE ISSUED ON 20/06/94

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94 FROM: G OFFICE CHANGED 21/04/94 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 ALTER MEM AND ARTS 11/04/94

View Document

05/04/945 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company