LOMBARD GROUP DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

26/09/2426 September 2024 Director's details changed for Mr Jonathan David Robin Westwood on 2024-09-26

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/05/2219 May 2022 Registration of charge 073089620001, created on 2022-05-13

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

04/05/224 May 2022 Change of details for Mr Jonathan David Robin Westwood as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Appointment of Mr Timothy Nicholas Siviter as a director on 2022-05-04

View Document

04/05/224 May 2022 Change of details for Timothy Nicholas Siviter as a person with significant control on 2022-05-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM THE OLD LIBRARY VALE ROAD STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 8YJ

View Document

25/09/1525 September 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIVITER

View Document

29/08/1429 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM C/O C/O ATOZ ACCOUNTANTS HAGLEY HOUSE 95A HAGLEY ROAD BIRMINGHAM B16 8LA UNITED KINGDOM

View Document

26/09/1326 September 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/09/127 September 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM THE OLD LIBRARY VALE ROAD STOURPORT ON SEVERN WORCESTERSHIRE DY13 8YE UNITED KINGDOM

View Document

30/12/1130 December 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

08/07/108 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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