About

Registered Number: 02757545
Date of Incorporation: 21/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5, The Databank Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, RH1 5DY,

 

Based in Redhill in Surrey, Lombard Recycling Ltd was founded on 21 October 1992, it has a status of "Active". We don't know the number of employees at Lombard Recycling Ltd. This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WAUDBY, Sarah Lesley 08 September 2017 - 1

Filing History

Document Type Date
CS01 - N/A 23 October 2019
AP01 - Appointment of director 01 October 2019
AA - Annual Accounts 09 September 2019
TM01 - Termination of appointment of director 06 August 2019
TM01 - Termination of appointment of director 01 July 2019
CH01 - Change of particulars for director 21 May 2019
CH03 - Change of particulars for secretary 21 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 25 May 2018
PARENT_ACC - N/A 25 May 2018
AGREEMENT2 - N/A 25 May 2018
GUARANTEE2 - N/A 25 May 2018
CS01 - N/A 23 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2017
RESOLUTIONS - N/A 25 September 2017
AA01 - Change of accounting reference date 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
AP03 - Appointment of secretary 08 September 2017
AP01 - Appointment of director 08 September 2017
AP01 - Appointment of director 08 September 2017
AP01 - Appointment of director 08 September 2017
AD01 - Change of registered office address 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
TM02 - Termination of appointment of secretary 08 September 2017
PSC02 - N/A 08 September 2017
PSC07 - N/A 08 September 2017
AA01 - Change of accounting reference date 07 September 2017
AA - Annual Accounts 06 September 2017
CH01 - Change of particulars for director 05 September 2017
CH03 - Change of particulars for secretary 05 September 2017
CH01 - Change of particulars for director 05 September 2017
MR04 - N/A 05 September 2017
AA01 - Change of accounting reference date 23 June 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 01 July 2016
AA01 - Change of accounting reference date 13 June 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 22 July 2015
AA01 - Change of accounting reference date 25 June 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 17 July 2014
AA01 - Change of accounting reference date 23 June 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 28 October 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 10 June 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 07 June 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 02 November 2000
AA - Annual Accounts 09 June 2000
225 - Change of Accounting Reference Date 06 June 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 17 August 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 20 March 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 26 October 1995
AA - Annual Accounts 18 January 1995
363a - Annual Return 19 December 1994
AA - Annual Accounts 08 March 1994
RESOLUTIONS - N/A 03 December 1993
363s - Annual Return 01 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1992
288 - N/A 29 October 1992
NEWINC - New incorporation documents 21 October 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.