About

Registered Number: 06911969
Date of Incorporation: 20/05/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 9 months ago)
Registered Address: 15 Frederick Road Edgbaston, Birmingham, West Midlands, B15 1JD,

 

Lombard Street Holdings Ltd was registered on 20 May 2009 with its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". Lombard Street Holdings Ltd has only one director listed at Companies House. We don't currently know the number of employees at Lombard Street Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 20 May 2009 01 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 June 2017
DS01 - Striking off application by a company 14 June 2017
AA - Annual Accounts 29 November 2016
DISS40 - Notice of striking-off action discontinued 17 September 2016
AR01 - Annual Return 15 September 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
MR04 - N/A 14 July 2016
AA01 - Change of accounting reference date 13 June 2016
TM01 - Termination of appointment of director 24 December 2015
AD01 - Change of registered office address 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
TM02 - Termination of appointment of secretary 24 December 2015
AP01 - Appointment of director 24 December 2015
AP01 - Appointment of director 16 December 2015
AA - Annual Accounts 11 September 2015
RP04 - N/A 26 August 2015
AR01 - Annual Return 22 June 2015
RP04 - N/A 04 November 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 23 June 2014
MR01 - N/A 09 April 2014
TM01 - Termination of appointment of director 07 April 2014
AP01 - Appointment of director 10 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 27 May 2011
AA01 - Change of accounting reference date 20 January 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
RESOLUTIONS - N/A 06 October 2009
RESOLUTIONS - N/A 06 October 2009
SH01 - Return of Allotment of shares 06 October 2009
MISC - Miscellaneous document 06 October 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 October 2009
TM02 - Termination of appointment of secretary 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
NEWINC - New incorporation documents 20 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.