About

Registered Number: 02678230
Date of Incorporation: 16/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Riverside Business Centre, Worcester Road, Stourport-On-Severn, Worcestershire, DY13 9BZ,

 

Lombard Properties Ltd was founded on 16 January 1992, it's status at Companies House is "Active". We do not know the number of employees at the business. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTWOOD, Jonathan David Robin 16 January 1992 - 1
SIVITER, Sally 16 January 1992 04 November 1992 1
SIVITER, Timothy Nicholas 07 February 1992 01 December 2014 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Angela Rosemary 05 February 1997 20 July 2007 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 30 September 2019
DISS40 - Notice of striking-off action discontinued 24 August 2019
CS01 - N/A 21 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 10 June 2016
AD01 - Change of registered office address 23 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 May 2015
TM01 - Termination of appointment of director 23 April 2015
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
AA - Annual Accounts 29 September 2010
TM02 - Termination of appointment of secretary 08 April 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 11 March 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 13 April 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 25 January 2004
363s - Annual Return 26 April 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 18 May 1999
CERTNM - Change of name certificate 18 March 1999
AA - Annual Accounts 13 August 1998
AA - Annual Accounts 13 August 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 12 March 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 08 March 1996
363s - Annual Return 30 January 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 26 February 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 14 May 1993
RESOLUTIONS - N/A 10 February 1993
MEM/ARTS - N/A 10 February 1993
288 - N/A 19 January 1993
287 - Change in situation or address of Registered Office 17 November 1992
395 - Particulars of a mortgage or charge 18 August 1992
288 - N/A 21 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
NEWINC - New incorporation documents 16 January 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 August 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.