JAMES LOMBARD LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/08/247 August 2024 | Voluntary strike-off action has been suspended |
| 09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
| 09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
| 29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
| 29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
| 28/06/2428 June 2024 | Application to strike the company off the register |
| 27/06/2427 June 2024 | Accounts for a dormant company made up to 2021-11-30 |
| 27/06/2427 June 2024 | Accounts for a dormant company made up to 2022-11-30 |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
| 01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-06-27 with updates |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 26/08/2026 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
| 17/06/1917 June 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 14/02/1914 February 2019 | PREVEXT FROM 31/05/2018 TO 30/11/2018 |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
| 14/12/1714 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 05/10/175 October 2017 | PSC'S CHANGE OF PARTICULARS / JAMES LOMBARD / 06/04/2016 |
| 05/10/175 October 2017 | PSC'S CHANGE OF PARTICULARS / GEORGINA LOMBARD / 31/01/2017 |
| 05/10/175 October 2017 | PSC'S CHANGE OF PARTICULARS / JAMES LOMBARD / 31/01/2017 |
| 27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LOMBARD |
| 27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
| 27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ERNEST SHOWELL |
| 27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOYCE MARGARET SHOWELL |
| 27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA LOMBARD |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 08/05/178 May 2017 | 31/01/17 STATEMENT OF CAPITAL GBP 102 |
| 14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 07/07/167 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 24/07/1524 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 05/02/155 February 2015 | 28/06/14 STATEMENT OF CAPITAL GBP 2 |
| 30/01/1530 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOMBARD / 26/11/2014 |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 08/12/148 December 2014 | REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 2 HERBERT ROAD BROMLEY KENT BR2 9SH ENGLAND |
| 26/11/1426 November 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
| 18/11/1418 November 2014 | DISS40 (DISS40(SOAD)) |
| 23/09/1423 September 2014 | FIRST GAZETTE |
| 30/05/1330 May 2013 | 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