Background WavePink WaveYellow Wave

LOMBARDINI (UK) LIMITED (02388997)

LOMBARDINI (UK) LIMITED (02388997) is an active UK company. incorporated on 25 May 1989. with registered office in Hook. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). LOMBARDINI (UK) LIMITED has been registered for 36 years. Current directors include DOWLING, Peter James.

Company Number
02388997
Status
active
Type
ltd
Incorporated
25 May 1989
Age
36 years
Address
Woodgate Bartley Wood Business Park, Hook, RG27 9XA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
DOWLING, Peter James
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOMBARDINI (UK) LIMITED

LOMBARDINI (UK) LIMITED is an active company incorporated on 25 May 1989 with the registered office located in Hook. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). LOMBARDINI (UK) LIMITED was registered 36 years ago.(SIC: 46140)

Status

active

Active since 36 years ago

Company No

02388997

LTD Company

Age

36 Years

Incorporated 25 May 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Woodgate Bartley Wood Business Park Bartley Way Hook, RG27 9XA,

Previous Addresses

C/O Lombardini (Uk) Ltd Rochester Barn Eynsham Road Botley Oxford Oxon OX2 9NH
From: 20 May 2010To: 5 January 2024
Unit 7 Ferry Mills Osney Mead Oxford OX2 0ES
From: 25 May 1989To: 20 May 2010
Timeline

17 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
May 89
Director Left
Dec 12
Director Joined
Dec 12
Director Left
May 13
Owner Exit
Jun 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Jan 23
Loan Secured
May 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Feb 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

DOWLING, Peter James

Active
Bartley Wood Business Park, HookRG27 9XA
Born February 1979
Director
Appointed 15 Jan 2026

COLLINS, Andrew James

Resigned
Eynsham Road, OxfordOX2 9NH
Secretary
Appointed 31 May 2012
Resigned 08 Jun 2018

FABRIZIO, Pierino

Resigned
Via Castelland, Torino Di SangroFOREIGN
Secretary
Appointed N/A
Resigned 16 Oct 1992

NUTLEY, Simon

Resigned
39 Hamble Springs, SouthamptonSO32 1SF
Secretary
Appointed 28 Jun 2002
Resigned 28 Feb 2006

SCHUSTER, Dieter

Resigned
Zieglzutte Ii, Kronberg D-6292
Secretary
Appointed 01 Nov 1992
Resigned 31 Dec 1994

TURNER, Ian David

Resigned
10 Town Well End, BicesterOX27 7QD
Secretary
Appointed 01 Jan 1995
Resigned 28 Jun 2002

WEBBER, Lynne

Resigned
Via Fornaciari 5, Reggioemilia
Secretary
Appointed 01 Mar 2006
Resigned 31 May 2012

BEGWANI, Naveen

Resigned
Davy Way, GloucesterGL2 2DE
Born September 1973
Director
Appointed 11 Mar 2019
Resigned 17 May 2022

BORGHI, Gianni

Resigned
9 Via Simonazzi, Reggio EmiliaFOREIGN
Born April 1940
Director
Appointed N/A
Resigned 16 May 2013

CROMWELL, Thomas George

Resigned
Highland Drive, Wisonsin53044
Born December 1968
Director
Appointed 17 Dec 2012
Resigned 15 Feb 2019

FOTSCH, Richard James

Resigned
Highland Drive, Kohler53044
Born May 1955
Director
Appointed 22 Jun 2007
Resigned 17 Dec 2012

LOMBARDINI, Adelmo

Resigned
21 Via G Ungaretti, Reggio EmiliaFOREIGN
Born September 1958
Director
Appointed N/A
Resigned 01 May 1999

METKO, Sara, Ms.

Resigned
Twin Oaks Road, Kohler53044
Born April 1979
Director
Appointed 01 May 2024
Resigned 15 Jan 2026

PEGGRAM, Samantha Jane

Resigned
Davy Way, GloucesterGL2 2DE
Born September 1978
Director
Appointed 17 May 2022
Resigned 01 May 2024

PERRONE, Vincenzo

Resigned
Bartley Wood Business Park, HookRG27 9XA
Born May 1961
Director
Appointed 15 Feb 2019
Resigned 14 Feb 2025

ZUCCO, Giuliano Antonio Giovanni

Resigned
Valperga Via G Marconi No 17, Valperga (To)
Born October 1947
Director
Appointed 01 May 1999
Resigned 26 May 2008

Persons with significant control

3

1 Active
2 Ceased
Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024
Cromwell Road, CheltenhamGL52 5EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 May 2017
Ceased 08 Jun 2018

Lombardini S.R.L.

Ceased
42124, Reggio Emilia (Re)

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

156

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
15 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 July 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Memorandum Articles
9 May 2024
MAMA
Resolution
9 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2021
AAAnnual Accounts
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2020
AAAnnual Accounts
Legacy
2 November 2020
PARENT_ACCPARENT_ACC
Legacy
2 November 2020
AGREEMENT2AGREEMENT2
Legacy
2 November 2020
GUARANTEE2GUARANTEE2
Legacy
12 October 2020
AGREEMENT2AGREEMENT2
Legacy
12 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2019
AAAnnual Accounts
Legacy
11 November 2019
PARENT_ACCPARENT_ACC
Legacy
1 October 2019
GUARANTEE2GUARANTEE2
Legacy
1 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2018
AAAnnual Accounts
Legacy
21 September 2018
PARENT_ACCPARENT_ACC
Legacy
21 September 2018
AGREEMENT2AGREEMENT2
Legacy
21 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 June 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2017
AAAnnual Accounts
Legacy
4 October 2017
PARENT_ACCPARENT_ACC
Legacy
4 October 2017
GUARANTEE2GUARANTEE2
Legacy
4 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Auditors Resignation Company
2 March 2016
AUDAUD
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Legacy
18 June 2012
MG02MG02
Appoint Person Secretary Company With Name
12 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Miscellaneous
18 August 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
10 September 2008
288cChange of Particulars
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
22 October 2007
225Change of Accounting Reference Date
Legacy
15 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
3 July 2007
353353
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
14 August 2001
88(2)R88(2)R
Resolution
6 August 2001
RESOLUTIONSResolutions
Legacy
6 August 2001
123Notice of Increase in Nominal Capital
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
3 September 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
20 June 1999
363sAnnual Return (shuttle)
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
288bResignation of Director or Secretary
Legacy
20 June 1999
288cChange of Particulars
Legacy
15 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
26 November 1996
AUDAUD
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1996
AAAnnual Accounts
Resolution
8 March 1996
RESOLUTIONSResolutions
Resolution
8 March 1996
RESOLUTIONSResolutions
Resolution
8 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 May 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
7 November 1993
287Change of Registered Office
Accounts With Accounts Type Small
20 October 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Legacy
11 February 1993
288288
Legacy
2 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 1992
AAAnnual Accounts
Legacy
26 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
20 June 1991
363b363b
Legacy
19 April 1991
288288
Legacy
17 February 1991
225(1)225(1)
Legacy
19 February 1990
88(2)R88(2)R
Resolution
19 February 1990
RESOLUTIONSResolutions
Legacy
19 February 1990
123Notice of Increase in Nominal Capital
Legacy
30 January 1990
123Notice of Increase in Nominal Capital
Legacy
14 July 1989
288288
Incorporation Company
25 May 1989
NEWINCIncorporation