Company NameLombard Technology Services Limited
Company StatusActive
Company Number02039637
CategoryPrivate Limited Company
Incorporation Date22 July 1986(37 years, 9 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian John Isaac
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(30 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleHead Of Asset Finance Portfolio
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Joseph Alexander Pattara
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(31 years, 8 months after company formation)
Appointment Duration6 years
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Stuart Gregory Clark
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(31 years, 8 months after company formation)
Appointment Duration6 years
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Peter Moffat
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2021(35 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed14 September 2012(26 years, 2 months after company formation)
Appointment Duration11 years, 7 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameJeffrey Johnson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 November 1999)
RoleAccountant
Correspondence AddressHill House
28 Maldon Road Danbury
Chelmsford
Essex
CM3 4QH
Director NameMichael Alan Maberly
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 1995)
RoleFactor
Correspondence AddressEndellion
Money Row Green Holyport
Maidenhead
Berkshire
SL6 2NA
Director NameDavid Allistair Galloway
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressGyldernscroft 1 Henley Road
Marlow
Buckinghamshire
SL7 2BZ
Secretary NameMr Mark Lees Young
NationalityBritish
StatusResigned
Appointed12 February 1993(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Director NameMr Peter Robert Harris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(7 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameCalvin Chris Harling
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1994(8 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 November 1999)
RoleExecutive Vice President
Correspondence Address20 Corte Almaden
San Rafael
California
94903
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed31 October 1994(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Director NameAlan Clemmons Coe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1995(8 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 March 2002)
RoleExecutive Vp Usa Corporation
Country of ResidenceUnited States
Correspondence Address301 Overhill Road
Orinda
Ca 94563
Director NameMr James Stanley Mann
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 September 1999)
RoleDirector Of Group Operations
Country of ResidenceEngland
Correspondence Address5 Fairways
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8AL
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed15 April 1997(10 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NamePeter Edmund Lord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2001)
RoleFinance House Manager
Correspondence Address18 Daryngton Drive
Guildford
Surrey
GU1 2QB
Director NameRobert Duncan Brodie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2001)
RoleStrategist
Correspondence AddressSunnyridge
Caldwell
Richmond
North Yorkshire
DL11 7QD
Director NameEdwin Redman Mihm
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2000(13 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2002)
RoleFinancial Services
Correspondence Address3190 Clay Street
San Francisco
California
Ca 94115
Director NameEion Arthur McMorran Flint
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 2003)
RoleCompany Director
Correspondence AddressThe Rhododendrons Warren Lane
Finchampstead
Wokingham
Berkshire
RG40 4HS
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed27 February 2002(15 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 November 2006)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameTom McGreal
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2002(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2004)
RolePresident
Correspondence Address1135 Stratford Court
Del Mar
California
95014
America
Director NameRobert Duncan Brodie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2004)
RoleStrategist
Correspondence AddressFlat 61 Saint Saviours Wharf
8 Shad Thames
London
SE1 2YP
Director NameCurt Fred Glenn
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2003(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2004)
RoleExec Vice Pres Ops & Portfolio
Country of ResidenceUnited States
Correspondence Address653 Adobe Drive
Danville
Caifornia 94526
United States
Director NameMr Ian Campbell McVicar
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(16 years, 7 months after company formation)
Appointment Duration12 years (resigned 27 February 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
Fox Way, Ewshot
Farnham
Surrey
GU10 5TL
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(17 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Director NameMr Paul Marrow
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(17 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 October 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shutters 2 Nightjar Close
Ewshot
Farnham
Surrey
GU10 5TQ
Director NameEion Arthur McMorran Flint
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(17 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressManor Farm
Main Street Levisham
Pickering
North Yorkshire
YO18 7NL
Director NameMr Paul Anthony Lynam
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2004(18 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Warwick Road
Reading
Berkshire
RG2 7AX
Secretary NameGillian Wraith Carter
NationalityBritish
StatusResigned
Appointed27 November 2006(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 August 2008)
RoleCompany Director
Correspondence Address8 Great Lime Kilns
Southwater
Horsham
West Sussex
RH13 9JL
Director NameMr Alexander David Baldock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(22 years after company formation)
Appointment Duration4 years (resigned 31 August 2012)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address218 Westbourne Park Road
London
W11 1EP
Secretary NameLindsey Helen Cameron
StatusResigned
Appointed08 August 2008(22 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressSuite Gleann Cottage, 1 The Terrace
Glenlomond
Kinross
KY13 9HF
Scotland
Secretary NameKirsty Daly
StatusResigned
Appointed01 June 2011(24 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 January 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameAmy Williamson
StatusResigned
Appointed22 February 2012(25 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 September 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameTrevor Douglas Crome
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(28 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameJames Higginbotham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(28 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 February 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(28 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB

Contact

Websitelombardts.com

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

8.8m at £1Lombard North Central PLC
100.00%
Ordinary

Financials

Year2014
Turnover£22,545,000
Net Worth£10,742,000
Cash£5,759,000
Current Liabilities£89,407,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

23 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
14 August 2023Full accounts made up to 31 December 2022 (25 pages)
19 January 2023Confirmation statement made on 14 January 2023 with updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (28 pages)
16 February 2022Statement of company's objects (2 pages)
15 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 February 2022Memorandum and Articles of Association (34 pages)
1 February 2022Appointment of Mr Peter Moffat as a director on 30 December 2021 (2 pages)
1 February 2022Termination of appointment of Joseph Alexander Pattara as a director on 30 December 2021 (1 page)
18 January 2022Confirmation statement made on 18 January 2022 with updates (5 pages)
5 January 2022Full accounts made up to 31 December 2020 (27 pages)
13 September 2021Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page)
27 August 2021Director's details changed for Stuart Gregory Clark on 27 August 2021 (2 pages)
21 July 2021Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019 (2 pages)
9 February 2021Confirmation statement made on 9 February 2021 with updates (5 pages)
30 December 2020Full accounts made up to 31 December 2019 (29 pages)
16 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
12 February 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
25 November 2019Registered office address changed from 280 Bishopsgate London, EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on 25 November 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (27 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
4 September 2018Full accounts made up to 31 December 2017 (30 pages)
6 April 2018Appointment of Joseph Alexander Pattara as a director on 3 April 2018 (2 pages)
5 April 2018Appointment of Stuart Gregory Clark as a director on 3 April 2018 (2 pages)
5 April 2018Termination of appointment of Andrew Paul Gadsby as a director on 3 April 2018 (1 page)
27 February 2018Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
20 September 2017Full accounts made up to 31 December 2016 (36 pages)
20 September 2017Full accounts made up to 31 December 2016 (36 pages)
30 June 2017Termination of appointment of Duane Edward Snelling as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Mr Ian John Isaac as a director on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Mr Ian John Isaac as a director on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of Duane Edward Snelling as a director on 30 June 2017 (1 page)
24 February 2017Termination of appointment of James Higginbotham as a director on 21 February 2017 (1 page)
24 February 2017Termination of appointment of James Higginbotham as a director on 21 February 2017 (1 page)
15 February 2017Appointment of Duane Edward Snelling as a director on 16 December 2016 (2 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
15 February 2017Appointment of Mr John Hamer Wood as a director on 16 December 2016 (2 pages)
15 February 2017Appointment of Mr John Hamer Wood as a director on 16 December 2016 (2 pages)
15 February 2017Appointment of Duane Edward Snelling as a director on 16 December 2016 (2 pages)
16 August 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 16 August 2016 (1 page)
18 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
18 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
11 July 2016Auditor's resignation (2 pages)
11 July 2016Auditor's resignation (2 pages)
8 July 2016Full accounts made up to 31 December 2015 (36 pages)
8 July 2016Full accounts made up to 31 December 2015 (36 pages)
10 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 8,765,000
(4 pages)
10 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 8,765,000
(4 pages)
29 July 2015Full accounts made up to 31 December 2014 (39 pages)
29 July 2015Full accounts made up to 31 December 2014 (39 pages)
8 April 2015Termination of appointment of Ian Campbell Mcvicar as a director on 27 February 2015 (1 page)
8 April 2015Termination of appointment of Ian Campbell Mcvicar as a director on 27 February 2015 (1 page)
4 March 2015Appointment of James Higginbotham as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Trevor Douglas Crome as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Mr Andrew Paul Gadsby as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Trevor Douglas Crome as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Mr Andrew Paul Gadsby as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of James Higginbotham as a director on 27 February 2015 (2 pages)
24 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 8,765,000
(5 pages)
24 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 8,765,000
(5 pages)
4 August 2014Full accounts made up to 31 December 2013 (40 pages)
4 August 2014Full accounts made up to 31 December 2013 (40 pages)
28 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 8,765,000
(5 pages)
28 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 8,765,000
(5 pages)
23 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page)
25 July 2013Full accounts made up to 31 December 2012 (42 pages)
25 July 2013Full accounts made up to 31 December 2012 (42 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
8 October 2012Termination of appointment of Amy Williamson as a secretary (1 page)
8 October 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 October 2012Termination of appointment of Amy Williamson as a secretary (1 page)
8 October 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
18 September 2012Termination of appointment of Alexander Baldock as a director (1 page)
18 September 2012Termination of appointment of Alexander Baldock as a director (1 page)
2 July 2012Full accounts made up to 31 December 2011 (42 pages)
2 July 2012Full accounts made up to 31 December 2011 (42 pages)
23 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
23 February 2012Appointment of Amy Williamson as a secretary (2 pages)
23 February 2012Appointment of Amy Williamson as a secretary (2 pages)
23 February 2012Termination of appointment of Kirsty Daly as a secretary (1 page)
23 February 2012Termination of appointment of Kirsty Daly as a secretary (1 page)
5 July 2011Full accounts made up to 31 December 2010 (42 pages)
5 July 2011Full accounts made up to 31 December 2010 (42 pages)
13 June 2011Appointment of Kirsty Daly as a secretary (2 pages)
13 June 2011Appointment of Kirsty Daly as a secretary (2 pages)
10 June 2011Termination of appointment of Lindsey Cameron as a secretary (1 page)
10 June 2011Termination of appointment of Lindsey Cameron as a secretary (1 page)
3 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
16 June 2010Full accounts made up to 31 December 2009 (43 pages)
16 June 2010Full accounts made up to 31 December 2009 (43 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
19 June 2009Full accounts made up to 31 December 2008 (41 pages)
19 June 2009Full accounts made up to 31 December 2008 (41 pages)
4 March 2009Return made up to 12/02/09; full list of members (4 pages)
4 March 2009Return made up to 12/02/09; full list of members (4 pages)
26 August 2008Director appointed mr alexander david baldock (1 page)
26 August 2008Appointment terminated secretary gillian wraith carter (1 page)
26 August 2008Appointment terminated secretary gillian wraith carter (1 page)
26 August 2008Director appointed mr alexander david baldock (1 page)
26 August 2008Secretary appointed lindsey helen cameron (1 page)
26 August 2008Secretary appointed lindsey helen cameron (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
2 July 2008Full accounts made up to 31 December 2007 (41 pages)
2 July 2008Full accounts made up to 31 December 2007 (41 pages)
6 March 2008Return made up to 12/02/08; full list of members (4 pages)
6 March 2008Return made up to 12/02/08; full list of members (4 pages)
26 July 2007Full accounts made up to 31 December 2006 (39 pages)
26 July 2007Full accounts made up to 31 December 2006 (39 pages)
7 March 2007Return made up to 12/02/07; full list of members (3 pages)
7 March 2007Return made up to 12/02/07; full list of members (3 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
5 July 2006Full accounts made up to 31 December 2005 (42 pages)
5 July 2006Full accounts made up to 31 December 2005 (42 pages)
9 March 2006Return made up to 12/02/06; full list of members (6 pages)
9 March 2006Return made up to 12/02/06; full list of members (6 pages)
29 November 2005Amended full accounts made up to 31 December 2004 (24 pages)
29 November 2005Amended full accounts made up to 31 December 2004 (24 pages)
22 November 2005Auditor's resignation (1 page)
22 November 2005Auditor's resignation (1 page)
14 September 2005Full accounts made up to 31 December 2004 (24 pages)
14 September 2005Full accounts made up to 31 December 2004 (24 pages)
4 March 2005Return made up to 12/02/05; full list of members (6 pages)
4 March 2005Return made up to 12/02/05; full list of members (6 pages)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 January 2005Company name changed lombard gatx technology LIMITED\certificate issued on 17/01/05 (2 pages)
17 January 2005Company name changed lombard gatx technology LIMITED\certificate issued on 17/01/05 (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (3 pages)
9 November 2004New director appointed (3 pages)
3 June 2004Full accounts made up to 31 December 2003 (24 pages)
3 June 2004Full accounts made up to 31 December 2003 (24 pages)
18 May 2004New director appointed (3 pages)
18 May 2004New director appointed (3 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
18 March 2004New director appointed (10 pages)
18 March 2004New director appointed (10 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (3 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (3 pages)
16 March 2004Director resigned (1 page)
1 March 2004Return made up to 12/02/04; full list of members (8 pages)
1 March 2004Return made up to 12/02/04; full list of members (8 pages)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
3 February 2004New director appointed (9 pages)
3 February 2004New director appointed (9 pages)
30 October 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
28 October 2003New director appointed (6 pages)
28 October 2003New director appointed (6 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2003Company name changed lombard network services LIMITED\certificate issued on 01/09/03 (2 pages)
1 September 2003Company name changed lombard network services LIMITED\certificate issued on 01/09/03 (2 pages)
21 May 2003Full accounts made up to 31 December 2002 (25 pages)
21 May 2003Full accounts made up to 31 December 2002 (25 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
17 March 2003Return made up to 12/02/03; full list of members (7 pages)
17 March 2003Return made up to 12/02/03; full list of members (7 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
6 August 2002New director appointed (3 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (3 pages)
6 August 2002New director appointed (2 pages)
17 July 2002Full accounts made up to 31 December 2001 (24 pages)
17 July 2002Full accounts made up to 31 December 2001 (24 pages)
17 May 2002Return made up to 12/02/02; full list of members (8 pages)
17 May 2002Return made up to 12/02/02; full list of members (8 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
18 July 2001New director appointed (3 pages)
18 July 2001New director appointed (3 pages)
9 July 2001New director appointed (4 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (4 pages)
20 June 2001Full accounts made up to 31 December 2000 (24 pages)
20 June 2001Full accounts made up to 31 December 2000 (24 pages)
7 June 2001Director's particulars changed (1 page)
7 June 2001Director's particulars changed (1 page)
26 February 2001Return made up to 12/02/01; full list of members (9 pages)
26 February 2001Return made up to 12/02/01; full list of members (9 pages)
22 February 2001New director appointed (6 pages)
22 February 2001New director appointed (6 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
1 December 2000Director's particulars changed (1 page)
1 December 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
5 May 2000Director's particulars changed (1 page)
5 May 2000Director's particulars changed (1 page)
5 May 2000Full accounts made up to 31 December 1999 (24 pages)
5 May 2000Full accounts made up to 31 December 1999 (24 pages)
6 March 2000Return made up to 12/02/00; full list of members (7 pages)
6 March 2000Return made up to 12/02/00; full list of members (7 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
14 February 2000New director appointed (4 pages)
14 February 2000New director appointed (4 pages)
11 February 2000Ad 08/10/99--------- £ si 650000@1=650000 £ ic 8115000/8765000 (2 pages)
11 February 2000Ad 08/10/99--------- £ si 650000@1=650000 £ ic 8115000/8765000 (2 pages)
10 February 2000Ad 31/01/00--------- £ si 1515000@1=1515000 £ ic 6600000/8115000 (2 pages)
10 February 2000Ad 31/01/00--------- £ si 1515000@1=1515000 £ ic 6600000/8115000 (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
3 June 1999Full accounts made up to 31 December 1998 (22 pages)
3 June 1999Full accounts made up to 31 December 1998 (22 pages)
19 May 1999£ nc 2000000/12000000 21/04/99 (1 page)
19 May 1999£ nc 2000000/12000000 21/04/99 (1 page)
19 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 May 1999Ad 21/04/99-21/04/99 £ si 4600000@1=4600000 £ ic 2000000/6600000 (4 pages)
19 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 May 1999Ad 21/04/99-21/04/99 £ si 4600000@1=4600000 £ ic 2000000/6600000 (4 pages)
24 March 1999Director's particulars changed (1 page)
24 March 1999Director's particulars changed (1 page)
24 March 1999Return made up to 12/02/99; full list of members (15 pages)
24 March 1999Return made up to 12/02/99; full list of members (15 pages)
17 November 1998Secretary's particulars changed (1 page)
17 November 1998Secretary's particulars changed (1 page)
19 October 1998Director's particulars changed (1 page)
19 October 1998Director's particulars changed (1 page)
8 October 1998Full accounts made up to 31 December 1997 (21 pages)
8 October 1998Full accounts made up to 31 December 1997 (21 pages)
13 March 1998Director's particulars changed (1 page)
13 March 1998Return made up to 12/02/98; full list of members (15 pages)
13 March 1998Director's particulars changed (1 page)
13 March 1998Return made up to 12/02/98; full list of members (15 pages)
12 March 1998Director's particulars changed (1 page)
12 March 1998Director's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Director's particulars changed (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
22 September 1997Director's particulars changed (1 page)
22 September 1997Director's particulars changed (1 page)
18 July 1997Full accounts made up to 31 December 1996 (19 pages)
18 July 1997Full accounts made up to 31 December 1996 (19 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997New secretary appointed (2 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997Secretary resigned (1 page)
14 March 1997Return made up to 12/02/97; full list of members (11 pages)
14 March 1997Return made up to 12/02/97; full list of members (11 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
29 July 1996Auditor's resignation (2 pages)
29 July 1996Auditor's resignation (2 pages)
22 June 1996Full accounts made up to 31 December 1995 (20 pages)
22 June 1996Full accounts made up to 31 December 1995 (20 pages)
30 April 1996Director's particulars changed (1 page)
30 April 1996Director's particulars changed (1 page)
7 March 1996Return made up to 12/02/96; full list of members (11 pages)
7 March 1996Return made up to 12/02/96; full list of members (11 pages)
28 February 1996Director's particulars changed (3 pages)
28 February 1996Director's particulars changed (3 pages)
12 January 1996Director's particulars changed (2 pages)
12 January 1996Director's particulars changed (2 pages)
27 September 1995New director appointed (6 pages)
27 September 1995New director appointed (6 pages)
11 September 1995Director resigned (4 pages)
11 September 1995Director resigned (4 pages)
18 August 1995Director's particulars changed (6 pages)
18 August 1995Director's particulars changed (6 pages)
20 July 1995Full accounts made up to 31 December 1994 (20 pages)
20 July 1995Full accounts made up to 31 December 1994 (20 pages)
14 March 1995New director appointed (3 pages)
14 March 1995New director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
10 November 1994Memorandum and Articles of Association (12 pages)
10 November 1994Memorandum and Articles of Association (12 pages)
22 July 1986Incorporation (15 pages)
22 July 1986Incorporation (15 pages)