GRIEVE & LOMBARD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

View Document

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

View Document

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

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-08-31

View Document

12/01/2512 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

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

View Document

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

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/03/244 March 2024 Micro company accounts made up to 2023-08-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/01/2323 January 2023 Cessation of John Lester Lombard as a person with significant control on 2023-01-23

View Document

23/01/2323 January 2023 Appointment of Mr John Lester Lombard as a secretary on 2023-01-23

View Document

22/01/2322 January 2023 Micro company accounts made up to 2022-08-31

View Document

12/01/2312 January 2023 Termination of appointment of John Lester Lombard as a director on 2023-01-12

View Document

12/01/2312 January 2023 Appointment of Mr John Andrew Grieve as a director on 2023-01-12

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

12/01/2312 January 2023 Notification of John Andrew Grieve as a person with significant control on 2023-01-12

View Document

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

View Document

19/10/2219 October 2022 Director's details changed for Mr John Lester Lombard on 2022-10-19

View Document

19/10/2219 October 2022 Change of details for Mr John Lester Lombard as a person with significant control on 2022-10-19

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-08-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/04/215 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR JOHN LESTER LOMBARD

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LESTER LOMBARD

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH LOMBARD

View Document

09/10/199 October 2019 CESSATION OF GARETH CEDRIC LOMBARD AS A PSC

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CEDRIC LOMBARD / 20/01/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR GARETH CEDRIC LOMBARD / 31/10/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CEDRIC LOMBARD / 31/10/2017

View Document

29/08/1729 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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