About

Registered Number: 07055772
Date of Incorporation: 23/10/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: 1 Burwood Place, London, W2 2UT,

 

London Lombard Street Centre Ltd was registered on 23 October 2009 and are based in London, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 11 February 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 01 November 2019
TM01 - Termination of appointment of director 29 October 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 30 September 2017
RP04CS01 - N/A 05 September 2017
PSC07 - N/A 15 August 2017
RP04CS01 - N/A 14 July 2017
PSC02 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
CS01 - N/A 14 November 2016
CS01 - N/A 31 October 2016
AD01 - Change of registered office address 13 October 2016
AA - Annual Accounts 03 October 2016
CERTNM - Change of name certificate 11 March 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 30 September 2014
RP04 - N/A 29 September 2014
AP01 - Appointment of director 12 September 2014
TM01 - Termination of appointment of director 03 September 2014
AP01 - Appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 23 September 2013
AD01 - Change of registered office address 07 December 2012
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 03 November 2010
MG01 - Particulars of a mortgage or charge 05 October 2010
AA - Annual Accounts 29 June 2010
SH01 - Return of Allotment of shares 14 June 2010
MG01 - Particulars of a mortgage or charge 11 June 2010
AD01 - Change of registered office address 02 December 2009
AP01 - Appointment of director 02 December 2009
AA01 - Change of accounting reference date 02 December 2009
AP01 - Appointment of director 02 December 2009
TM01 - Termination of appointment of director 02 December 2009
TM01 - Termination of appointment of director 02 December 2009
TM01 - Termination of appointment of director 02 December 2009
TM02 - Termination of appointment of secretary 02 December 2009
NEWINC - New incorporation documents 23 October 2009

Mortgages & Charges

Description Date Status Charge by
Additional purchaser nominee security agreement 28 September 2010 Outstanding

N/A

A deed of accession to a purchaser nominee security agreement 04 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.