LOMBARD LEASING CONTRACTS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Mrs Gabriella Mary Silvester as a director on 2025-07-25

View Document

28/07/2528 July 2025 NewTermination of appointment of Amy Louise Noble as a director on 2025-07-25

View Document

14/07/2514 July 2025 NewAppointment of Mr David Gerald Harris as a director on 2025-07-14

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

16/06/2516 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

13/05/2513 May 2025 Termination of appointment of Emma-Marie Mayes as a director on 2025-05-13

View Document

01/10/241 October 2024 Termination of appointment of Lynn Mckirkle as a director on 2024-09-30

View Document

16/07/2416 July 2024 Full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

14/09/2314 September 2023 Full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Statement of company's objects

View Document

24/11/2224 November 2022 Memorandum and Articles of Association

View Document

24/11/2224 November 2022 Resolutions

View Document

29/09/2229 September 2022 All of the property or undertaking has been released from charge 020606020002

View Document

29/09/2229 September 2022 Satisfaction of charge 1 in full

View Document

29/09/2229 September 2022 All of the property or undertaking has been released from charge 1

View Document

29/09/2229 September 2022 Satisfaction of charge 020606020002 in full

View Document

06/05/226 May 2022 Full accounts made up to 2021-09-30

View Document

01/12/211 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

08/11/218 November 2021 Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 2021-11-08

View Document

21/07/2121 July 2021 Change of details for Lombard North Central Plc as a person with significant control on 2019-11-25

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOMBARD NORTH CENTRAL PLC

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MS. EMMA-MARIE MAYES

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOMBARD NORTH CENTRAL PLC

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED IAN ANDREW ELLIS

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA-MARIE MAYES

View Document

07/02/187 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED STEVEN JAMES ROULSTON

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON CATERER

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED DAVID GERALD HARRIS

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL MCDAID

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSON

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MS. EMMA-MARIE MAYES

View Document

26/07/1726 July 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 020606020002

View Document

26/07/1726 July 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED NEIL JASON MCDAID

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR JOHN HAMER WOOD

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR CROME

View Document

27/06/1627 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/06/1524 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR ALAN PIERS JOHNSON

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GADSBY

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL CLIBBENS

View Document

15/10/1415 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/06/1410 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR ANDREW PAUL GADSBY

View Document

09/04/149 April 2014 DIRECTOR APPOINTED TREVOR DOUGLAS CROME

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROY WARREN

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR NIGEL TIMOTHY JOHN CLIBBENS

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN ROGERS

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SULLIVAN

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JILL CATERER / 23/06/2013

View Document

24/06/1324 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020606020002

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/11/126 November 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY CAROLYN DOWN

View Document

14/06/1214 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN JEAN WHITTAKER / 14/06/2012

View Document

12/06/1212 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN JEAN WHITTAKER / 12/06/2012

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/06/1030 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

10/12/0910 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED JULIAN EDWIN ROGERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN SHEPHARD

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN FARNELL

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROY WARREN / 31/07/2008

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROY WARREN / 31/10/2008

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 3 PRINCESS WAY REDHILL SURREY RH1 1NP

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR PAUL DENZIL, JOHN SULLIVAN

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR ROY FRANCIS WARREN

View Document

02/09/082 September 2008 DIRECTOR APPOINTED IAN MAXWELL SHEPHARD

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR ALAN DEVINE

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP TUBB

View Document

25/06/0825 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/01/0123 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/001 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 AUDITOR'S RESIGNATION

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

20/06/9920 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 REGISTERED OFFICE CHANGED ON 20/06/99 FROM: LOMBARD HOUSE 3 PRINCESS WAY REDHILL SURREY RH1 1NP

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

26/06/9826 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 SECRETARY RESIGNED

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 ADOPT MEM AND ARTS 27/04/98

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/09/9710 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 AUDITOR'S RESIGNATION

View Document

28/02/9628 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9512 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/957 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/08/9518 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9520 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/06/9424 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/06/9318 June 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9327 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/9320 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9227 October 1992 S386 DISP APP AUDS 07/10/92

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/08/924 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9219 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9025 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/904 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9015 June 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/04/906 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/897 August 1989 DIRECTOR RESIGNED

View Document

13/07/8913 July 1989 NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/09/8827 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/04/8815 April 1988 RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 NEW DIRECTOR APPOINTED

View Document

18/09/8718 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/8723 April 1987 REGISTERED OFFICE CHANGED ON 23/04/87 FROM: LOMBARD HOUSE CURZON STREET LONDON W1A 1EU

View Document

02/12/862 December 1986 REGISTERED OFFICE CHANGED ON 02/12/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

02/12/862 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8621 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/11/8620 November 1986 GAZETTABLE DOCUMENT

View Document

12/11/8612 November 1986 COMPANY NAME CHANGED DRIVEUPPER LIMITED CERTIFICATE ISSUED ON 12/11/86

View Document

02/10/862 October 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/862 October 1986 CERTIFICATE OF INCORPORATION

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