About

Registered Number: 05171699
Date of Incorporation: 06/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: MAZARS LLP, 2 Stinsford Road, 8 New Fields Business Park,, Poole, Dorset, BH17 0NF,

 

Founded in 2004, Lombard Thames Bridge Holdings Ltd have registered office in Poole in Dorset, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. Biggs, Edward John is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BIGGS, Edward John 09 May 2005 01 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2016
DISS16(SOAS) - N/A 03 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DISS16(SOAS) - N/A 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DISS16(SOAS) - N/A 27 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2014
DISS16(SOAS) - N/A 21 June 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
DISS16(SOAS) - N/A 26 October 2012
AD01 - Change of registered office address 11 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AD01 - Change of registered office address 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
AR01 - Annual Return 01 August 2011
DISS40 - Notice of striking-off action discontinued 21 June 2011
AA - Annual Accounts 20 June 2011
DISS16(SOAS) - N/A 26 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AD01 - Change of registered office address 31 January 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 14 July 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 25 January 2008
287 - Change in situation or address of Registered Office 29 August 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 17 April 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
DISS40 - Notice of striking-off action discontinued 08 August 2006
225 - Change of Accounting Reference Date 04 August 2006
123 - Notice of increase in nominal capital 02 August 2006
287 - Change in situation or address of Registered Office 02 August 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 17 July 2006
363s - Annual Return 12 May 2006
287 - Change in situation or address of Registered Office 10 February 2006
GAZ1 - First notification of strike-off action in London Gazette 17 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
287 - Change in situation or address of Registered Office 18 June 2005
CERTNM - Change of name certificate 03 June 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
287 - Change in situation or address of Registered Office 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
RESOLUTIONS - N/A 13 May 2005
NEWINC - New incorporation documents 06 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.