About

Registered Number: 03350490
Date of Incorporation: 10/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 6 months ago)
Registered Address: Joule House, 108-110 Primrose Hill, Kings Langley, Hertfordshire, WD4 8HR

 

Having been setup in 1997, Lombard Facilities Management Ltd are based in Kings Langley, Hertfordshire, it has a status of "Dissolved". There are no directors listed for this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DS01 - Striking off application by a company 01 July 2015
AA - Annual Accounts 08 June 2015
TM01 - Termination of appointment of director 29 May 2015
AA01 - Change of accounting reference date 11 December 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AA - Annual Accounts 07 January 2011
TM02 - Termination of appointment of secretary 28 October 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 12 May 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 01 June 2007
AA - Annual Accounts 30 January 2007
225 - Change of Accounting Reference Date 23 August 2006
363s - Annual Return 10 May 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
AA - Annual Accounts 24 February 2006
287 - Change in situation or address of Registered Office 10 January 2006
288b - Notice of resignation of directors or secretaries 15 July 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 04 March 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 17 May 2003
AA - Annual Accounts 03 March 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 09 May 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 14 February 2001
MISC - Miscellaneous document 14 December 1999
AUD - Auditor's letter of resignation 14 December 1999
AA - Annual Accounts 10 November 1999
363b - Annual Return 20 July 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
AUD - Auditor's letter of resignation 24 May 1999
AUD - Auditor's letter of resignation 24 May 1999
RESOLUTIONS - N/A 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 09 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
NEWINC - New incorporation documents 10 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.