About

Registered Number: 02741402
Date of Incorporation: 20/08/1992 (32 years and 7 months ago)
Company Status: Active
Registered Address: The Red Hovel, Belchers Hill Horninghold, Market Harborough, Leicestershire, LE16 8DJ

 

Founded in 1992, Lombez Corporation Ltd has its registered office in Market Harborough, Leicestershire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Griffin, Martin Christopher, Griffin, Sandra Patricia are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Martin Christopher 20 August 1992 - 1
GRIFFIN, Sandra Patricia 30 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 26 August 2019
CS01 - N/A 24 August 2019
AA - Annual Accounts 09 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 27 August 2017
CS01 - N/A 27 August 2017
AA - Annual Accounts 02 September 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 08 September 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 11 August 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 02 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 03 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 29 September 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 17 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 August 2005
287 - Change in situation or address of Registered Office 01 April 2005
CERTNM - Change of name certificate 22 March 2005
RESOLUTIONS - N/A 26 January 2005
CERT10 - Re-registration of a company from public to private 21 January 2005
MAR - Memorandum and Articles - used in re-registration 20 January 2005
53 - Application by a public company for re-registration as a private company 20 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 13 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 15 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 July 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 11 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 July 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 01 August 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 July 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 06 October 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 July 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 01 August 1997
395 - Particulars of a mortgage or charge 13 May 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 15 August 1994
RESOLUTIONS - N/A 01 August 1994
RESOLUTIONS - N/A 01 August 1994
CERT7 - Re-registration of a company from private to public with a change of name 01 August 1994
AUDS - Auditor's statement 01 August 1994
AUDR - Auditor's report 01 August 1994
BS - Balance sheet 01 August 1994
MEM/ARTS - N/A 01 August 1994
43(3)e - Declaration on application by a private company for re-registration as a public company 01 August 1994
43(3) - Application by a private company for re-registration as a public company 01 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1994
AA - Annual Accounts 22 June 1994
287 - Change in situation or address of Registered Office 09 December 1993
363s - Annual Return 24 August 1993
395 - Particulars of a mortgage or charge 13 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 November 1992
288 - N/A 08 September 1992
NEWINC - New incorporation documents 20 August 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 May 1997 Fully Satisfied

N/A

Prompt credit application 06 July 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.