LOMBARDO CONSTRUCTIONS LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

29/11/2329 November 2023 Application to strike the company off the register

View Document

14/11/2314 November 2023 Secretary's details changed for P & T Secretaries Limited on 2023-09-11

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

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

View Accounts

24/03/2324 March 2023 Current accounting period shortened from 2023-06-30 to 2023-03-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/03/2216 March 2022 Confirmation statement made on 2022-03-10 with updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2119 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

31/07/2031 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 22 EASTCHEAP 2ND FLOOR LONDON EC3M 1EU UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/04/1810 April 2018 CESSATION OF ILARIA LOMBARDO AS A PSC

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPE LOMBARDO

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE LOMBARDO / 23/03/2018

View Document

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR ILARIA LOMBARDO

View Document

11/09/1711 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 31 ST. CLAIRS ROAD CROYDON CR0 5NE ENGLAND

View Document

03/10/163 October 2016 CORPORATE SECRETARY APPOINTED P & T SECRETARIES LIMITED

View Document

18/07/1618 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 37B SUTHERLAND AVENUE BIGGIN HILL WESTERHAM KENT TN16 3HE

View Document

30/06/1530 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 3RD FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / LLARIA LOMBARDO / 09/10/2014

View Document

08/07/148 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/08/1330 August 2013 DIRECTOR APPOINTED GIUSEPPE LOMBARDO

View Document

07/06/137 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information