Background WavePink WaveYellow Wave

LOMBARD HOUSE DEVELOPMENTS LTD (09867332)

LOMBARD HOUSE DEVELOPMENTS LTD (09867332) is an active UK company. incorporated on 11 November 2015. with registered office in Birmingham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. LOMBARD HOUSE DEVELOPMENTS LTD has been registered for 10 years. Current directors include BODEN, Hayley Victoria, STEER, Peter James.

Company Number
09867332
Status
active
Type
ltd
Incorporated
11 November 2015
Age
10 years
Address
Unit 18 Phoenix Business Park, Birmingham, B7 4NU
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BODEN, Hayley Victoria, STEER, Peter James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOMBARD HOUSE DEVELOPMENTS LTD

LOMBARD HOUSE DEVELOPMENTS LTD is an active company incorporated on 11 November 2015 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. LOMBARD HOUSE DEVELOPMENTS LTD was registered 10 years ago.(SIC: 43999)

Status

active

Active since 10 years ago

Company No

09867332

LTD Company

Age

10 Years

Incorporated 11 November 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 16 September 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

LOMBARD HOUSE DEVELOPMENTS 1 LIMITED
From: 11 November 2015To: 9 January 2018
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 B72 1TX United Kingdom
From: 27 October 2023To: 16 February 2024
6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England
From: 5 October 2023To: 27 October 2023
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 24 November 2021To: 5 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: 1 June 2018To: 7 April 2020
Unit 29 Maple View, White Moss Business Park Skelmersdale WN8 9TG England
From: 16 September 2016To: 1 June 2018
268 Highbridge Road Sutton Coldfield West Midlands B73 5RB United Kingdom
From: 11 November 2015To: 16 September 2016
Timeline

18 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Jan 16
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Oct 20
Loan Secured
Oct 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Director Joined
Oct 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BODEN, Hayley Victoria

Active
Avenue Close, BirminghamB7 4NU
Born May 1980
Director
Appointed 04 Feb 2023

STEER, Peter James

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

BODEN, Hayley Victoria

Resigned
Manor Drive, StudleyB80 7ED
Born May 1980
Director
Appointed 11 Nov 2015
Resigned 03 Aug 2019

SELLMAN, Nicholas James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 03 Aug 2019
Resigned 04 Feb 2023

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 04 Feb 2023

Mr Nicholas James Sellman

Ceased
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2019
Ceased 04 Feb 2023

Ms Hayley Victoria Bowden

Ceased
Manor Drive, StudleyB80 7ED
Born May 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Aug 2019
Fundings
Financials
Latest Activities

Filing History

57

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
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
12 September 2024
AAMDAAMD
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 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
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2023
PSC02Notification of Relevant Legal Entity PSC
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
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
12 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
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
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
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
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Resolution
9 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2016
MR01Registration of a Charge
Incorporation Company
11 November 2015
NEWINCIncorporation