Background WavePink WaveYellow Wave

LOMBARD CAPITAL LIMITED (06050613)

LOMBARD CAPITAL LIMITED (06050613) is an active UK company. incorporated on 12 January 2007. with registered office in Cottingley. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. LOMBARD CAPITAL LIMITED has been registered for 19 years. Current directors include FITZPATRICK, Nigel Brent, FROMSON, Shaun Ross.

Company Number
06050613
Status
active
Type
ltd
Incorporated
12 January 2007
Age
19 years
Address
15 Victoria Mews, Cottingley, BD16 1PY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
FITZPATRICK, Nigel Brent, FROMSON, Shaun Ross
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOMBARD CAPITAL LIMITED

LOMBARD CAPITAL LIMITED is an active company incorporated on 12 January 2007 with the registered office located in Cottingley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. LOMBARD CAPITAL LIMITED was registered 19 years ago.(SIC: 64303)

Status

active

Active since 19 years ago

Company No

06050613

LTD Company

Age

19 Years

Incorporated 12 January 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

LOMBARD CAPITAL PLC
From: 29 August 2012To: 5 August 2022
AGNEASH SOFT COMMODITIES PLC
From: 7 June 2011To: 29 August 2012
HIGH ROAD CAPITAL PLC
From: 12 January 2007To: 7 June 2011
Contact
Address

15 Victoria Mews Cottingley Business Park, Mill Field Road Cottingley, BD16 1PY,

Previous Addresses

15 15 Victoria Mews Cottingley Business Park, Mill Field Road Cottingley West Yorkshire BD16 1PY England
From: 6 January 2025To: 6 January 2025
C/O Steve Monico Ltd 19 Goldington Road Bedford MK40 3JY England
From: 19 January 2016To: 6 January 2025
First Floor Albion House Albion Street Hull East Yorkshire HU1 3TE
From: 10 November 2015To: 19 January 2016
30 Percy Street London W1T 2DB
From: 6 September 2013To: 10 November 2015
C/O Welbeck Associates 31 Harley Street London W1G 9QS United Kingdom
From: 6 May 2011To: 6 September 2013
3 Vaughan Avenue Tonbridge Kent TN10 4EB
From: 12 January 2007To: 6 May 2011
Timeline

35 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Apr 11
Director Joined
Apr 11
Funding Round
Apr 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jan 15
Director Joined
Jan 15
Share Issue
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Funding Round
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Sept 16
Funding Round
Nov 16
Funding Round
Feb 17
Funding Round
Jun 17
Funding Round
Mar 18
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Director Joined
May 20
Funding Round
Jun 20
Director Left
Jun 20
Director Left
Oct 23
Director Joined
Oct 23
New Owner
Jun 24
12
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BAILEY WILSON ACCOUNTING LTD

Active
Mill Field Road, BingleyBD16 1PY
Corporate secretary
Appointed 31 Mar 2025

FITZPATRICK, Nigel Brent

Active
Victoria Mews, CottingleyBD16 1PY
Born September 1949
Director
Appointed 02 Nov 2015

FROMSON, Shaun Ross

Active
Victoria Mews, CottingleyBD16 1PY
Born September 1992
Director
Appointed 10 Oct 2023

BATTLES, Mark Bernard

Resigned
Harley Street, LondonW1G 9QS
Secretary
Appointed 01 May 2011
Resigned 02 Mar 2012

BURNELL, Gavin John

Resigned
212 Gunnersbury Avenue, LondonW3 8LB
Secretary
Appointed 12 Jan 2007
Resigned 12 Aug 2008

JACKSON, Mark

Resigned
Braids Walk, HullHU10 7PD
Secretary
Appointed 02 Nov 2015
Resigned 15 Jan 2016

NICHOLSON, Miles

Resigned
Percy Street, LondonW1T 2DB
Secretary
Appointed 02 Mar 2012
Resigned 02 Nov 2015

YOUNG, Lorraine Elizabeth

Resigned
3 Vaughan Avenue, TonbridgeTN10 4EB
Secretary
Appointed 12 Aug 2008
Resigned 03 May 2011

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 12 Jan 2007
Resigned 12 Jan 2007

STEVE MONICO LTD

Resigned
Mill Field Road, BingleyBD16 1PY
Corporate secretary
Appointed 15 Jan 2016
Resigned 31 Mar 2025

ARGYLE, Charlotte Patricia Veronica

Resigned
Flat 5, KingstonKT2 6SB
Born December 1984
Director
Appointed 17 Dec 2014
Resigned 02 Nov 2015

BRIGGS, Daniel Keith

Resigned
Magdalene View, NewarkNG24 2HZ
Born April 1980
Director
Appointed 26 Feb 2009
Resigned 10 Feb 2012

BURNELL, Gavin John

Resigned
Pine Road, WokingGU22 0DX
Born November 1977
Director
Appointed 12 Jan 2007
Resigned 29 Mar 2011

DARVILL, Russell James

Resigned
Percy Street, LondonW1T 2DB
Born April 1975
Director
Appointed 26 Jun 2014
Resigned 02 Nov 2015

FROMSON, Barry

Resigned
Goldington Road, BedfordMK40 3JY
Born May 1958
Director
Appointed 01 Jun 2020
Resigned 10 Oct 2023

GRIERSON, David William

Resigned
Goldington Road, BedfordMK40 3JY
Born November 1946
Director
Appointed 15 Jan 2016
Resigned 08 Jun 2020

JACKSON, Mark

Resigned
Braids Walk, HullHU10 7PD
Born October 1962
Director
Appointed 02 Nov 2015
Resigned 15 Jan 2016

JONES, Graham Stanley

Resigned
Carr Lane, BeverleyHU17 9SD
Born September 1948
Director
Appointed 02 Nov 2015
Resigned 15 Jan 2016

ROSE, Grahame

Resigned
Odell Road, SharnbrookMK44 1JJ
Born October 1961
Director
Appointed 29 Mar 2011
Resigned 26 Jun 2014

TEICHMAN, Jason Ashley Carey

Resigned
Percy Street, LondonW1T 2DB
Born May 1965
Director
Appointed 10 Feb 2012
Resigned 17 Dec 2014

WILSON, Adam Richard

Resigned
78 Park Street, LondonW1K 2JZ
Born October 1969
Director
Appointed 12 Jan 2007
Resigned 26 Feb 2009

RM COMPANY SERVICES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 12 Jan 2007
Resigned 12 Jan 2007

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 12 Jan 2007
Resigned 12 Jan 2007

Persons with significant control

1

Mr Richard Murray

Active
Victoria Mews, CottingleyBD16 1PY
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Aug 2022
Fundings
Financials
Latest Activities

Filing History

135

Legacy
2 April 2026
RP01PSC01RP01PSC01
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 January 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 June 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 June 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
5 August 2022
CERT10CERT10
Reregistration Public To Private Company
5 August 2022
RR02RR02
Re Registration Memorandum Articles
5 August 2022
MARMAR
Resolution
5 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Accounts With Accounts Type Group
19 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 June 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Capital Allotment Shares
23 May 2020
SH01Allotment of Shares
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 January 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Resolution
21 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
18 January 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 January 2017
CS01Confirmation Statement
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Termination Director Company
11 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Capital Alter Shares Consolidation
2 October 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
19 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Full
16 November 2012
AAAnnual Accounts
Certificate Change Of Name Company
29 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 August 2012
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
13 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Resolution
1 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
7 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 June 2011
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 May 2011
TM02Termination of Secretary
Capital Allotment Shares
27 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Resolution
29 October 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 February 2010
AD02Notification of Single Alternative Inspection Location
Resolution
16 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
363aAnnual Return
Legacy
11 February 2009
353353
Memorandum Articles
22 September 2008
MEM/ARTSMEM/ARTS
Resolution
22 September 2008
RESOLUTIONSResolutions
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
25 January 2008
363sAnnual Return (shuttle)
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
29 March 2007
88(2)R88(2)R
Resolution
10 February 2007
RESOLUTIONSResolutions
Resolution
10 February 2007
RESOLUTIONSResolutions
Legacy
10 February 2007
88(2)R88(2)R
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
287Change of Registered Office
Legacy
10 February 2007
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
23 January 2007
CERT8CERT8
Application To Commence Business
23 January 2007
117117
Incorporation Company
12 January 2007
NEWINCIncorporation