JAMES LOMBARD LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

28/06/2428 June 2024 Application to strike the company off the register

View Document

27/06/2427 June 2024 Accounts for a dormant company made up to 2021-11-30

View Document

27/06/2427 June 2024 Accounts for a dormant company made up to 2022-11-30

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 PREVEXT FROM 31/05/2018 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / JAMES LOMBARD / 06/04/2016

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / GEORGINA LOMBARD / 31/01/2017

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / JAMES LOMBARD / 31/01/2017

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LOMBARD

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ERNEST SHOWELL

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOYCE MARGARET SHOWELL

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA LOMBARD

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 31/01/17 STATEMENT OF CAPITAL GBP 102

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/07/167 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/07/1524 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/02/155 February 2015 28/06/14 STATEMENT OF CAPITAL GBP 2

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOMBARD / 26/11/2014

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 2 HERBERT ROAD BROMLEY KENT BR2 9SH ENGLAND

View Document

26/11/1426 November 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

18/11/1418 November 2014 DISS40 (DISS40(SOAD))

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

30/05/1330 May 2013 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