About

Registered Number: 04261747
Date of Incorporation: 31/07/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: 129 Preston Hill, Harrow, Middlesex, HA3 9SN

 

Based in Harrow in Middlesex, Lombard Supplies Ltd was registered on 31 July 2001, it's status in the Companies House registry is set to "Active". The company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VEKARIA, Jitendra Premji 31 July 2001 08 April 2004 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 13 August 2014
AD01 - Change of registered office address 20 February 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 29 September 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 02 August 2005
287 - Change in situation or address of Registered Office 21 April 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 28 June 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 04 September 2002
225 - Change of Accounting Reference Date 19 October 2001
NEWINC - New incorporation documents 31 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.