About

Registered Number: 02224603
Date of Incorporation: 25/02/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Cloister House 1st Floor Cloister House, Riverside New Bailey Street, Manchester, M3 5SF,

 

Having been setup in 1988, Lombardi Estates Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Toniolo, Lucia Catherine, Toniolo, Anne. Currently we aren't aware of the number of employees at the Lombardi Estates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TONIOLO, Lucia Catherine 01 April 1993 - 1
TONIOLO, Anne N/A 10 June 2010 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 27 August 2019
AD01 - Change of registered office address 08 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 26 March 2018
AA01 - Change of accounting reference date 27 December 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 23 March 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
AA01 - Change of accounting reference date 26 December 2016
CS01 - N/A 30 August 2016
MR01 - N/A 24 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 25 September 2015
CH01 - Change of particulars for director 25 September 2015
CH01 - Change of particulars for director 25 September 2015
CH01 - Change of particulars for director 25 September 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 02 January 2014
MR04 - N/A 07 November 2013
MR04 - N/A 07 November 2013
AR01 - Annual Return 09 September 2013
MR01 - N/A 24 April 2013
MR01 - N/A 23 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 03 September 2012
CH01 - Change of particulars for director 03 September 2012
AA - Annual Accounts 03 January 2012
AA01 - Change of accounting reference date 30 December 2011
MG01 - Particulars of a mortgage or charge 16 December 2011
AR01 - Annual Return 02 September 2011
MG01 - Particulars of a mortgage or charge 19 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
TM02 - Termination of appointment of secretary 06 October 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 01 February 2009
363s - Annual Return 08 October 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 04 October 2004
287 - Change in situation or address of Registered Office 11 March 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 27 August 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 11 September 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 19 August 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 04 September 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 05 September 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 25 August 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 22 August 1993
395 - Particulars of a mortgage or charge 20 August 1993
395 - Particulars of a mortgage or charge 20 August 1993
288 - N/A 14 June 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 25 September 1992
AA - Annual Accounts 16 March 1992
395 - Particulars of a mortgage or charge 30 October 1991
363b - Annual Return 24 September 1991
395 - Particulars of a mortgage or charge 10 April 1991
AA - Annual Accounts 17 March 1991
363a - Annual Return 01 March 1991
395 - Particulars of a mortgage or charge 03 October 1990
AA - Annual Accounts 13 December 1989
363 - Annual Return 13 December 1989
PUC 2 - N/A 01 June 1988
287 - Change in situation or address of Registered Office 29 March 1988
288 - N/A 29 March 1988
NEWINC - New incorporation documents 25 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2016 Outstanding

N/A

A registered charge 19 April 2013 Outstanding

N/A

A registered charge 17 April 2013 Outstanding

N/A

Legal charge 02 December 2011 Fully Satisfied

N/A

Debenture 14 April 2011 Fully Satisfied

N/A

Legal charge 11 August 1993 Outstanding

N/A

Legal charge 11 August 1993 Outstanding

N/A

Fixed and floating charge 29 October 1991 Outstanding

N/A

Legal charge 25 March 1991 Outstanding

N/A

Legal charge 24 September 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.