GRIEVE & LOMBARD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Registered office address changed from 142 Engadine Street London SW18 5DT England to 13 Hanover Square London W1S 1HN on 2025-05-01 |
22/03/2522 March 2025 | Registered office address changed from 13 Hanover Square London W1S 1HN England to 142 Engadine Street London SW18 5DT on 2025-03-22 |
21/03/2521 March 2025 | Registered office address changed from 13 Hanover Square Mayfair London W1S 1HN England to 13 Hanover Square London W1S 1HN on 2025-03-21 |
05/03/255 March 2025 | Micro company accounts made up to 2024-08-31 |
12/01/2512 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
08/10/248 October 2024 | Registered office address changed from 13 Hanover Square London W1S 1HN England to 13 Hanover Square Mayfair London W1S 1HN on 2024-10-08 |
08/10/248 October 2024 | Registered office address changed from 142 Engadine Street London SW18 5DT England to 13 Hanover Square London W1S 1HN on 2024-10-08 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
04/03/244 March 2024 | Micro company accounts made up to 2023-08-31 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
23/01/2323 January 2023 | Cessation of John Lester Lombard as a person with significant control on 2023-01-23 |
23/01/2323 January 2023 | Appointment of Mr John Lester Lombard as a secretary on 2023-01-23 |
22/01/2322 January 2023 | Micro company accounts made up to 2022-08-31 |
12/01/2312 January 2023 | Termination of appointment of John Lester Lombard as a director on 2023-01-12 |
12/01/2312 January 2023 | Appointment of Mr John Andrew Grieve as a director on 2023-01-12 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with updates |
12/01/2312 January 2023 | Notification of John Andrew Grieve as a person with significant control on 2023-01-12 |
19/10/2219 October 2022 | Registered office address changed from 153 Penwith Road Earlsfield London SW18 4PZ United Kingdom to 142 Engadine Street London SW18 5DT on 2022-10-19 |
19/10/2219 October 2022 | Director's details changed for Mr John Lester Lombard on 2022-10-19 |
19/10/2219 October 2022 | Change of details for Mr John Lester Lombard as a person with significant control on 2022-10-19 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
17/02/2217 February 2022 | Micro company accounts made up to 2021-08-31 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
05/04/215 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
20/03/2020 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
09/10/199 October 2019 | DIRECTOR APPOINTED MR JOHN LESTER LOMBARD |
09/10/199 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LESTER LOMBARD |
09/10/199 October 2019 | APPOINTMENT TERMINATED, DIRECTOR GARETH LOMBARD |
09/10/199 October 2019 | CESSATION OF GARETH CEDRIC LOMBARD AS A PSC |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
28/05/1928 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CEDRIC LOMBARD / 20/01/2019 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
02/11/172 November 2017 | PSC'S CHANGE OF PARTICULARS / MR GARETH CEDRIC LOMBARD / 31/10/2017 |
02/11/172 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CEDRIC LOMBARD / 31/10/2017 |
29/08/1729 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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