Background WavePink WaveYellow Wave

LOMBARD CORPORATE FINANCE (13) LIMITED (04439290)

LOMBARD CORPORATE FINANCE (13) LIMITED (04439290) is a dissolved UK company. incorporated on 15 May 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. LOMBARD CORPORATE FINANCE (13) LIMITED has been registered for 23 years. Current directors include LOWE, Simon Charles, PEREIRA, Keith Damian.

Company Number
04439290
Status
dissolved
Type
ltd
Incorporated
15 May 2002
Age
23 years
Address
250 Bishopsgate, London, EC2M 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
LOWE, Simon Charles, PEREIRA, Keith Damian
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOMBARD CORPORATE FINANCE (13) LIMITED

LOMBARD CORPORATE FINANCE (13) LIMITED is an dissolved company incorporated on 15 May 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. LOMBARD CORPORATE FINANCE (13) LIMITED was registered 23 years ago.(SIC: 64910)

Status

dissolved

Active since 23 years ago

Company No

04439290

LTD Company

Age

23 Years

Incorporated 15 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 6 January 2021 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 June 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

250 Bishopsgate London, EC2M 4AA,

Previous Addresses

The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX
From: 15 May 2002To: 12 April 2019
Timeline

31 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
May 02
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Jun 19
Owner Exit
Jul 21
0
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

NATWEST MARKETS SECRETARIAL SERVICES LIMITED

Active
LondonEC2M 4AA
Corporate secretary
Appointed 26 Jun 2019

LOWE, Simon Charles

Active
LondonEC2M 4AA
Born February 1966
Director
Appointed 26 Apr 2019

PEREIRA, Keith Damian

Active
LondonEC2M 4AA
Born December 1978
Director
Appointed 08 Jan 2019

CHILDS, Maureen Anne

Resigned
1 High Street Mews, LondonSW19 7RG
Secretary
Appointed 15 May 2002
Resigned 15 May 2002

CUNNINGHAM, Angela Mary

Resigned
26 Green Acres, CroydonCR0 5UW
Secretary
Appointed 15 May 2002
Resigned 31 May 2003

DOWN, Carolyn Jean

Resigned
Floor, LondonEC2M 4RB
Secretary
Appointed 18 Nov 2005
Resigned 31 Oct 2012

THOMAS, Marina Louise

Resigned
Richmond Lodge, BrockenhurstSO42 7SQ
Secretary
Appointed 01 Jun 2003
Resigned 18 Nov 2005

RBS SECRETARIAL SERVICES LIMITED

Resigned
St Andrew Square, EdinburghEH2 1AF
Corporate secretary
Appointed 31 Oct 2012
Resigned 26 Jun 2019

CASTLEDINE, Trevor Vaughan

Resigned
22 Woodhayes Road, LondonSW19 4RF
Born February 1969
Director
Appointed 18 Jun 2004
Resigned 19 Jul 2007

CATERER, Sharon Jill

Resigned
The Promonade, CheltenhamGL50 1PX
Born May 1962
Director
Appointed 01 Mar 2004
Resigned 31 Aug 2017

CHILDS, Maureen Anne

Resigned
1 High Street Mews, LondonSW19 7RG
Born September 1936
Director
Appointed 15 May 2002
Resigned 15 May 2002

CLEMETT, Graham Colin

Resigned
15 Winchester Close, EsherKT10 8QH
Born December 1960
Director
Appointed 01 Jun 2003
Resigned 29 Feb 2004

CLIBBENS, Nigel Timothy John

Resigned
The Quadrangle, CheltenhamGL50 1PX
Born December 1959
Director
Appointed 01 Apr 2014
Resigned 27 Feb 2015

CROME, Trevor Douglas

Resigned
The Quadrangle, CheltenhamGL50 1PX
Born January 1960
Director
Appointed 01 Apr 2014
Resigned 28 Jun 2016

DEVINE, Alan Sinclair

Resigned
42 Mirfield Road, SolihullB91 1JD
Born January 1960
Director
Appointed 19 Jul 2007
Resigned 31 Jul 2008

ELLIS, Ian Andrew

Resigned
LondonEC2M 4AA
Born June 1969
Director
Appointed 06 Mar 2018
Resigned 08 Jan 2019

FARNELL, Adrian Colin

Resigned
Whitestrand Gadshill Road, CheltenhamGL53 8EF
Born July 1961
Director
Appointed 15 May 2002
Resigned 31 Jul 2008

GADSBY, Andrew Paul

Resigned
The Quadrangle, CheltenhamGL50 1PX
Born July 1966
Director
Appointed 01 Apr 2014
Resigned 11 May 2015

HARRIS, David Gerald

Resigned
LondonEC2M 4RB
Born June 1969
Director
Appointed 31 Jul 2017
Resigned 08 Jan 2018

JOHNSON, Alan Piers

Resigned
LondonEC2M 3UR
Born February 1968
Director
Appointed 11 May 2015
Resigned 31 Jul 2017

LATTER, William Vaughan

Resigned
Mernian, TewkesburyGL20 6HX
Born June 1957
Director
Appointed 15 May 2002
Resigned 07 Jun 2004

MAYES, Emma-Marie

Resigned
The Quadrangle, CheltenhamGL50 1PX
Born April 1979
Director
Appointed 31 Jul 2017
Resigned 06 Mar 2018

MCDAID, Neil Jason

Resigned
LondonEC2M 4RB
Born June 1969
Director
Appointed 30 Dec 2016
Resigned 31 Jul 2017

NIXON, Stephen Paul

Resigned
Bishopsgate, LondonEC2M 4AA
Born September 1970
Director
Appointed 08 Jan 2019
Resigned 26 Apr 2019

PAYNE, Brian John

Resigned
1 High Street Mews, LondonSW19 7RG
Born April 1944
Director
Appointed 15 May 2002
Resigned 15 May 2002

PEARCE, Nigel

Resigned
Willow Trees Hazelwood Lane, ChipsteadCR5 3PF
Born April 1951
Director
Appointed 15 May 2002
Resigned 18 Mar 2004

ROGERS, Julian Edwin

Resigned
2 The Green, South OckendonRM15 6SD
Born March 1970
Director
Appointed 16 Mar 2009
Resigned 01 Apr 2014

ROULSTON, Steven James

Resigned
Ground Floor, Business House F, EdinburghEH12 1HQ
Born May 1977
Director
Appointed 21 Sept 2017
Resigned 08 Jan 2019

SHEPHARD, Ian Maxwell

Resigned
Hungerford House, HookRG27 8SW
Born February 1968
Director
Appointed 20 Aug 2008
Resigned 10 Feb 2009

SLATTERY, Domhnal

Resigned
16 Ailesbury Road, Dublin 4IRISH
Born February 1967
Director
Appointed 18 Mar 2004
Resigned 19 Jul 2004

SULLIVAN, Christopher Paul

Resigned
Princess Way, RedhillRH1 1NP
Born May 1957
Director
Appointed 15 May 2002
Resigned 31 May 2003

SULLIVAN, Paul Denzil John

Resigned
10 Berberry Drive, FlittonMK45 5ER
Born March 1966
Director
Appointed 31 Jul 2008
Resigned 31 Dec 2013

TUBB, Philip Anthony

Resigned
15 Mardleybury Road, DatchworthSG3 6SG
Born February 1966
Director
Appointed 19 May 2004
Resigned 15 Aug 2008

WARREN, Roy Francis

Resigned
Glanville Drive, BristolBS39 5GF
Born April 1956
Director
Appointed 31 Jul 2008
Resigned 01 Apr 2014

WOOD, John Hamer

Resigned
Smith House, Elmwood Avenue, FelthamTW13 7QD
Born April 1962
Director
Appointed 08 Aug 2016
Resigned 30 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jul 2017
24/25 St Andrew Square, EdinburghEH2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jul 2017
24/25 St Andrew Square, EdinburghEH2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jul 2017
Fundings
Financials
Latest Activities

Filing History

131

Gazette Dissolved Voluntary
8 March 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 December 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 December 2021
DS01DS01
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 March 2020
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
8 July 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
5 February 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Auditors Resignation Company
3 October 2016
AUDAUD
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
6 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Person Secretary Company With Change Date
1 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 October 2011
CH03Change of Secretary Details
Change Person Secretary Company
20 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
288cChange of Particulars
Legacy
7 November 2008
288cChange of Particulars
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
363aAnnual Return
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
3 February 2005
288cChange of Particulars
Legacy
7 October 2004
288cChange of Particulars
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
363aAnnual Return
Legacy
6 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
363aAnnual Return
Legacy
10 June 2003
353353
Legacy
13 May 2003
288cChange of Particulars
Legacy
19 November 2002
288cChange of Particulars
Legacy
13 June 2002
225Change of Accounting Reference Date
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
287Change of Registered Office
Incorporation Company
15 May 2002
NEWINCIncorporation