LOMBARDY MANAGEMENT LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Member's details changed for Ms Scarlett Helen Ashwin on 2025-02-07

View Document

07/02/257 February 2025 Member's details changed for Mr Michael Godfrey Ashwin on 2025-02-07

View Document

07/02/257 February 2025 Member's details changed for Mrs Shanta Jane Ashwin on 2025-02-07

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Appointment of Mr Luke Michael Ashwin as a member on 2023-02-13

View Document

23/02/2323 February 2023 Notification of a person with significant control statement

View Document

23/02/2323 February 2023 Cessation of Shanta Jane Ashwin as a person with significant control on 2023-02-13

View Document

23/02/2323 February 2023 Cessation of Michael Godfrey Ashwin as a person with significant control on 2023-02-13

View Document

23/02/2323 February 2023 Appointment of Ms Scarlett Helen Ashwin as a member on 2023-02-13

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GODFREY ASHWIN / 06/09/2019

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MRS SHANTA JANE ASHWIN / 06/09/2019

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3798560004

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 7 ST JOHNS ROAD HARROW MIDDLESEX HA1 2EY

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

12/11/1512 November 2015 ANNUAL RETURN MADE UP TO 01/11/15

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3798560003

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3798560002

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3798560001

View Document

26/01/1526 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

27/11/1427 November 2014 ANNUAL RETURN MADE UP TO 01/11/14

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM VALHALLA HOUSE 30 ASHBY ROAD TOWCESTER NORTHAMPTONSHIRE NN12 6PG

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM CHANCERY PAVILION BOYCOTT AVENUE OLDBROOK MILTON KEYNES BUCKINGHAMSHIRE MK6 2TA

View Document

05/11/135 November 2013 ANNUAL RETURN MADE UP TO 01/11/13

View Document

06/03/136 March 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

01/11/121 November 2012 INCORPORATION DOCUMENT 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