LOMBARD TECHNOLOGY SERVICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-23 View Report
Accounts. Accounts type full. 2023-08-14 View Report
Confirmation statement. Statement with updates. 2023-01-19 View Report
Accounts. Accounts type full. 2022-09-24 View Report
Change of constitution. Statement of companys objects. 2022-02-16 View Report
Resolution. Description: Resolutions. 2022-02-15 View Report
Incorporation. Memorandum articles. 2022-02-15 View Report
Officers. Appointment date: 2021-12-30. Officer name: Mr Peter Moffat. 2022-02-01 View Report
Officers. Termination date: 2021-12-30. Officer name: Joseph Alexander Pattara. 2022-02-01 View Report
Confirmation statement. Statement with updates. 2022-01-18 View Report
Accounts. Accounts type full. 2022-01-05 View Report
Officers. Change date: 2020-08-03. Officer name: Natwest Group Secretarial Services Limited. 2021-09-13 View Report
Officers. Officer name: Stuart Gregory Clark. Change date: 2021-08-27. 2021-08-27 View Report
Persons with significant control. Psc name: Lombard North Central Plc. Change date: 2019-11-25. 2021-07-21 View Report
Confirmation statement. Statement with updates. 2021-02-09 View Report
Accounts. Accounts type full. 2020-12-30 View Report
Officers. Officer name: Rbs Secretarial Services Limited. Change date: 2020-09-16. 2020-10-16 View Report
Confirmation statement. Statement with updates. 2020-02-12 View Report
Address. New address: 250 Bishopsgate London EC2M 4AA. Old address: 280 Bishopsgate London, EC2M 4RB England. Change date: 2019-11-25. 2019-11-25 View Report
Accounts. Accounts type full. 2019-10-10 View Report
Confirmation statement. Statement with updates. 2019-02-14 View Report
Accounts. Accounts type full. 2018-09-04 View Report
Officers. Appointment date: 2018-04-03. Officer name: Joseph Alexander Pattara. 2018-04-06 View Report
Officers. Appointment date: 2018-04-03. Officer name: Stuart Gregory Clark. 2018-04-05 View Report
Officers. Termination date: 2018-04-03. Officer name: Andrew Paul Gadsby. 2018-04-05 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Lombard North Central Plc. 2018-02-27 View Report
Confirmation statement. Statement with updates. 2018-02-27 View Report
Accounts. Accounts type full. 2017-09-20 View Report
Officers. Appointment date: 2017-06-30. Officer name: Mr Ian John Isaac. 2017-06-30 View Report
Officers. Officer name: John Hamer Wood. Termination date: 2017-06-30. 2017-06-30 View Report
Officers. Officer name: Duane Edward Snelling. Termination date: 2017-06-30. 2017-06-30 View Report
Officers. Termination date: 2017-02-21. Officer name: James Higginbotham. 2017-02-24 View Report
Confirmation statement. Statement with updates. 2017-02-15 View Report
Officers. Appointment date: 2016-12-16. Officer name: Duane Edward Snelling. 2017-02-15 View Report
Officers. Officer name: Mr John Hamer Wood. Appointment date: 2016-12-16. 2017-02-15 View Report
Address. Old address: 135 Bishopsgate London EC2M 3UR. New address: 280 Bishopsgate London, EC2M 4RB. Change date: 2016-08-16. 2016-08-16 View Report
Officers. Termination date: 2016-06-28. Officer name: Trevor Douglas Crome. 2016-07-18 View Report
Auditors. Auditors resignation company. 2016-07-11 View Report
Accounts. Accounts type full. 2016-07-08 View Report
Annual return. With made up date full list shareholders. 2016-03-10 View Report
Accounts. Accounts type full. 2015-07-29 View Report
Officers. Officer name: Ian Campbell Mcvicar. Termination date: 2015-02-27. 2015-04-08 View Report
Officers. Appointment date: 2015-02-27. Officer name: Trevor Douglas Crome. 2015-03-04 View Report
Officers. Appointment date: 2015-02-27. Officer name: James Higginbotham. 2015-03-04 View Report
Officers. Appointment date: 2015-02-27. Officer name: Mr Andrew Paul Gadsby. 2015-03-04 View Report
Officers. Officer name: Nigel Timothy John Clibbens. Termination date: 2015-02-27. 2015-03-04 View Report
Annual return. With made up date full list shareholders. 2015-02-24 View Report
Accounts. Accounts type full. 2014-08-04 View Report
Annual return. With made up date full list shareholders. 2014-02-28 View Report
Address. Change date: 2013-09-23. Old address: 3 Princess Way Redhill Surrey RH1 1NP. 2013-09-23 View Report