LOMBARDO CONSTRUCTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/02/2427 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 27/02/2427 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
| 12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
| 29/11/2329 November 2023 | Application to strike the company off the register |
| 14/11/2314 November 2023 | Secretary's details changed for P & T Secretaries Limited on 2023-09-11 |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 11/09/2311 September 2023 | Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-09-11 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/03/2324 March 2023 | Current accounting period shortened from 2023-06-30 to 2023-03-31 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with updates |
| 21/02/2321 February 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 16/03/2216 March 2022 | Confirmation statement made on 2022-03-10 with updates |
| 08/11/218 November 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 19/03/2119 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
| 31/07/2031 July 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
| 02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 22 EASTCHEAP 2ND FLOOR LONDON EC3M 1EU UNITED KINGDOM |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
| 27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 10/04/1810 April 2018 | CESSATION OF ILARIA LOMBARDO AS A PSC |
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
| 10/04/1810 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPE LOMBARDO |
| 10/04/1810 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE LOMBARDO / 23/03/2018 |
| 28/03/1828 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 16/02/1816 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ILARIA LOMBARDO |
| 11/09/1711 September 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 03/10/163 October 2016 | REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 31 ST. CLAIRS ROAD CROYDON CR0 5NE ENGLAND |
| 03/10/163 October 2016 | CORPORATE SECRETARY APPOINTED P & T SECRETARIES LIMITED |
| 18/07/1618 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 27/10/1527 October 2015 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 37B SUTHERLAND AVENUE BIGGIN HILL WESTERHAM KENT TN16 3HE |
| 30/06/1530 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 18/02/1518 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 15/10/1415 October 2014 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 3RD FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD |
| 09/10/149 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LLARIA LOMBARDO / 09/10/2014 |
| 08/07/148 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 30/08/1330 August 2013 | DIRECTOR APPOINTED GIUSEPPE LOMBARDO |
| 07/06/137 June 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