Background WavePink WaveYellow Wave

LOMBARD HOUSE MANAGEMENT COMPANY LTD (09676341)

LOMBARD HOUSE MANAGEMENT COMPANY LTD (09676341) is an active UK company. incorporated on 8 July 2015. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LOMBARD HOUSE MANAGEMENT COMPANY LTD has been registered for 10 years. Current directors include BODEN, Hayley Victoria, STEER, Peter James.

Company Number
09676341
Status
active
Type
ltd
Incorporated
8 July 2015
Age
10 years
Address
Unit 18 Phoenix Business Park, Birmingham, B7 4NU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BODEN, Hayley Victoria, STEER, Peter James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOMBARD HOUSE MANAGEMENT COMPANY LTD

LOMBARD HOUSE MANAGEMENT COMPANY LTD is an active company incorporated on 8 July 2015 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LOMBARD HOUSE MANAGEMENT COMPANY LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09676341

LTD Company

Age

10 Years

Incorporated 8 July 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

LOMBARD HOUSE DEVELOPMENTS LIMITED
From: 8 July 2015To: 15 August 2017
Contact
Address

Unit 18 Phoenix Business Park Avenue Close Birmingham, B7 4NU,

Previous Addresses

Business Development Centre 332 Marsh Lane Birmingham B23 6HP England
From: 16 September 2025To: 8 December 2025
9 Dunlin Court 3 Teal Close Enfield EN3 5TL England
From: 16 February 2024To: 16 September 2025
6 Trinity Place Midland Drive Sutton Coldfield Warwickshire B72 1TX United Kingdom
From: 25 October 2023To: 16 February 2024
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 24 November 2021To: 25 October 2023
The Stables Manor Drive Morton Bagot Studley Warwickshire B80 7ED United Kingdom
From: 11 January 2021To: 24 November 2021
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 7 April 2020To: 11 January 2021
6 Martins Court Hindley Wigan WN2 4AZ England
From: 25 May 2018To: 7 April 2020
Unit 29 Maple View, White Moss Business Park Skelmersdale WN8 9TG England
From: 20 September 2016To: 25 May 2018
268 Highbridge Road Sutton Coldfield B73 5RB United Kingdom
From: 8 July 2015To: 20 September 2016
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
New Owner
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Loan Secured
Sept 17
Loan Secured
Oct 20
Loan Cleared
Nov 20
Director Joined
Oct 23
Owner Exit
Sept 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BODEN, Hayley Victoria

Active
Avenue Close, BirminghamB7 4NU
Born May 1980
Director
Appointed 01 Apr 2017

STEER, Peter James

Active
Avenue Close, BirminghamB7 4NU
Born April 1966
Director
Appointed 01 Oct 2023

SELLMAN, Nicholas James

Resigned
Highbridge Road, Sutton ColdfieldB73 5RB
Born January 1981
Director
Appointed 08 Jul 2015
Resigned 01 Apr 2017

Persons with significant control

3

1 Active
2 Ceased
Trinity Place, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2023

Ms Hayley Victoria Boden

Ceased
332 Marsh Lane, BirminghamB23 6HP
Born May 1980

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 20 Dec 2023

Mr Nicholas James Sellman

Ceased
Maple View, White Moss Business Park, SkelmersdaleWN8 9TG
Born January 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

54

Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Full
2 February 2023
AAMDAAMD
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Resolution
7 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Resolution
15 August 2017
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
9 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Incorporation Company
8 July 2015
NEWINCIncorporation