Company NameLombard Leasing Contracts Limited
Company StatusActive
Company Number02060602
CategoryPrivate Limited Company
Incorporation Date2 October 1986(37 years, 6 months ago)
Previous NameDriveupper Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Andrew Ellis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(31 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMrs Emma-Marie Mayes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(32 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameLynn McKirkle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(34 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleBank Official
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 October 2012(26 years, 1 month after company formation)
Appointment Duration11 years, 5 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameBrian Addison Carte
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 June 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lodge
Hardwick Close Knott Park
Oxshott
Surrey
KT22 0HZ
Director NameJohn Douglas Purdy
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence AddressKendals
Little Heath Lane, Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Director NameMichael Alan Maberly
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleFactor
Correspondence AddressEndellion
Money Row Green Holyport
Maidenhead
Berkshire
SL6 2NA
Director NameJohn Derek Fitch
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1996)
RoleDeputy Chief Executive
Correspondence AddressDouglas Cottage
Coombe End
Kingston
Surrey
KT2 7DQ
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed04 June 1992(5 years, 8 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 22 June 1992)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Secretary NamePatricia Ann Stranaghan
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 8 months after company formation)
Appointment Duration10 months (resigned 22 April 1993)
RoleCompany Director
Correspondence AddressFlat 1
25 Somers Road
Reigate
Surrey
RH2 9DY
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed22 April 1993(6 years, 6 months after company formation)
Appointment Duration5 years (resigned 27 April 1998)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Director NameJeffrey Johnson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(8 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 November 1999)
RoleAccountant
Correspondence AddressHill House
28 Maldon Road Danbury
Chelmsford
Essex
CM3 4QH
Director NameMr Harry McCrea Roome
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 1999)
RoleAccountant/Banker
Country of ResidenceEngland
Correspondence AddressThe Duchies
Mill Lane, Pirbright
Woking
Surrey
GU24 0BT
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed27 April 1998(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 April 2000)
RoleCompany Director
Correspondence Address40 Hitchings Way
Reigate
Surrey
RH2 8EW
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(12 years, 5 months after company formation)
Appointment Duration5 years (resigned 18 March 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed01 May 2000(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2003)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(13 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Director NameDavies Burns Elder
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 2001)
RoleBanker
Correspondence AddressFlat 9 Cathedral Lodge
110-115 Aldersgate Street
London
EC1A 4JE
Director NameWilliam Vaughan Latter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(13 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 June 2004)
RoleBank Official
Correspondence AddressMernian
Bushley
Tewkesbury
Gloucestershire
GL20 6HX
Wales
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(16 years, 8 months after company formation)
Appointment Duration9 months (resigned 29 February 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed01 June 2003(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMrs Sharon Jill Caterer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(17 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promonade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(17 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2007)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed16 November 2005(19 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleHead Of Risk & Portfolio Manag
Correspondence Address42 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameJulian Edwin Rogers
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(22 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 April 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressNubbock House 2 The Green
South Ockendon
Essex
RM15 6SD
Director NameTrevor Douglas Crome
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(27 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(27 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(27 years, 6 months after company formation)
Appointment Duration11 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameMr Alan Piers Johnson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(28 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2017)
RoleBank Offical
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Neil Jason McDaid
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(30 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 July 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4RB
Director NameMrs Emma-Marie Mayes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(30 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2018)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameMr David Gerald Harris
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(30 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameSteven James Roulston
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(30 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn, PO Box 1000
Ground Floor, Business House F
Edinburgh
EH12 1HQ
Scotland
Director NameLynne Conner
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(33 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2021)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Contact

Websitelombarddirect.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

100 at £1Lombard North Central PLC
100.00%
Ordinary

Financials

Year2014
Turnover£22,966,000
Gross Profit£14,368,000
Net Worth£19,672,000
Cash£657,000
Current Liabilities£93,018,000

Accounts

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

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 4 days from now)

Charges

10 June 2013Delivered on: 13 June 2013
Persons entitled: Lombard Leasing Contracts Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 July 2000Delivered on: 3 August 2000
Persons entitled: Lombard Leasing Contracts Limited Acting as Security Trustee for the Beneficiaries in Accordance with the Terms of the Deed of Proceeds and Priorities

Classification: A security assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to clauses 3 and 4 of the halifax hire purchase agreement (as defined therein).
Particulars: Assigns absolutely the "assigned property" (as defined therein) being thehire purchase agreement. See the mortgage charge document for full details.
Outstanding

Filing History

14 September 2023Full accounts made up to 31 December 2022 (15 pages)
20 June 2023Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
24 November 2022Statement of company's objects (2 pages)
24 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 November 2022Memorandum and Articles of Association (34 pages)
29 September 2022All of the property or undertaking has been released from charge 1 (2 pages)
29 September 2022All of the property or undertaking has been released from charge 020606020002 (1 page)
29 September 2022Satisfaction of charge 1 in full (1 page)
29 September 2022Satisfaction of charge 020606020002 in full (1 page)
5 July 2022Director's details changed for Lynn Mckirkle on 30 June 2022 (2 pages)
6 May 2022Full accounts made up to 30 September 2021 (16 pages)
13 April 2022Confirmation statement made on 13 April 2022 with updates (3 pages)
1 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
8 November 2021Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 8 November 2021 (1 page)
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 Mrs Emma-Marie Mayes on 27 August 2021 (2 pages)
27 August 2021Director's details changed for Ian Andrew Ellis on 27 August 2021 (2 pages)
27 August 2021Director's details changed for Lynn Mckirkle 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)
22 June 2021Confirmation statement made on 22 June 2021 with updates (5 pages)
16 March 2021Appointment of Lynn Mckirkle as a director on 5 March 2021 (2 pages)
16 March 2021Termination of appointment of Lynne Conner as a director on 5 March 2021 (1 page)
10 January 2021Full accounts made up to 31 March 2020 (17 pages)
15 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
12 June 2020Confirmation statement made on 12 June 2020 with updates (5 pages)
6 January 2020Full accounts made up to 31 March 2019 (19 pages)
18 November 2019Termination of appointment of Steven James Roulston as a director on 18 November 2019 (1 page)
18 November 2019Appointment of Lynne Conner as a director on 18 November 2019 (2 pages)
7 November 2019Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 (1 page)
1 November 2019Termination of appointment of David Gerald Harris as a director on 1 November 2019 (1 page)
12 June 2019Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
13 May 2019Appointment of Ms. Emma-Marie Mayes as a director on 10 May 2019 (2 pages)
3 January 2019Full accounts made up to 31 March 2018 (21 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
30 May 2018Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages)
12 March 2018Appointment of Ian Andrew Ellis as a director on 6 March 2018 (2 pages)
8 March 2018Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018 (1 page)
7 February 2018Withdrawal of a person with significant control statement on 7 February 2018 (2 pages)
22 December 2017Full accounts made up to 31 March 2017 (21 pages)
22 December 2017Full accounts made up to 31 March 2017 (21 pages)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
5 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
4 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
3 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
3 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
26 July 2017Part of the property or undertaking has been released from charge 020606020002 (2 pages)
26 July 2017Part of the property or undertaking has been released from charge 020606020002 (2 pages)
26 July 2017Part of the property or undertaking has been released from charge 1 (2 pages)
26 July 2017Part of the property or undertaking has been released from charge 1 (2 pages)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
4 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
13 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
13 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
4 January 2017Full accounts made up to 31 March 2016 (20 pages)
4 January 2017Full accounts made up to 31 March 2016 (20 pages)
17 August 2016Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages)
17 August 2016Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages)
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)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
5 January 2016Full accounts made up to 31 March 2015 (20 pages)
5 January 2016Full accounts made up to 31 March 2015 (20 pages)
24 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(6 pages)
24 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(6 pages)
24 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(6 pages)
17 June 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages)
17 June 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages)
16 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
16 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
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)
15 October 2014Full accounts made up to 31 March 2014 (22 pages)
15 October 2014Full accounts made up to 31 March 2014 (22 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(7 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(7 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(7 pages)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
8 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
8 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
7 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
7 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
9 September 2013Full accounts made up to 31 March 2013 (27 pages)
9 September 2013Full accounts made up to 31 March 2013 (27 pages)
11 July 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
11 July 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
24 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
13 June 2013Registration of charge 020606020002 (23 pages)
13 June 2013Registration of charge 020606020002 (23 pages)
27 December 2012Full accounts made up to 31 March 2012 (30 pages)
27 December 2012Full accounts made up to 31 March 2012 (30 pages)
6 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
6 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
5 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
5 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
14 June 2012Secretary's details changed for Miss Carolyn Jean Whittaker on 14 June 2012 (1 page)
14 June 2012Secretary's details changed for Miss Carolyn Jean Whittaker on 14 June 2012 (1 page)
12 June 2012Secretary's details changed for Miss Carolyn Jean Whittaker on 12 June 2012 (2 pages)
12 June 2012Secretary's details changed for Miss Carolyn Jean Whittaker on 12 June 2012 (2 pages)
26 August 2011Full accounts made up to 31 March 2011 (29 pages)
26 August 2011Full accounts made up to 31 March 2011 (29 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
14 December 2010Full accounts made up to 31 March 2010 (20 pages)
14 December 2010Full accounts made up to 31 March 2010 (20 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
10 December 2009Full accounts made up to 31 March 2009 (21 pages)
10 December 2009Full accounts made up to 31 March 2009 (21 pages)
11 June 2009Return made up to 04/06/09; full list of members (4 pages)
11 June 2009Return made up to 04/06/09; full list of members (4 pages)
24 March 2009Director appointed julian edwin rogers (1 page)
24 March 2009Director appointed julian edwin rogers (1 page)
13 February 2009Appointment terminated director adrian farnell (1 page)
13 February 2009Appointment terminated director adrian farnell (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
19 December 2008Director's change of particulars / roy warren / 31/07/2008 (1 page)
19 December 2008Director's change of particulars / roy warren / 31/07/2008 (1 page)
6 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
6 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
1 October 2008Full accounts made up to 31 March 2008 (23 pages)
1 October 2008Full accounts made up to 31 March 2008 (23 pages)
25 September 2008Registered office changed on 25/09/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
25 September 2008Registered office changed on 25/09/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
3 September 2008Director appointed mr roy francis warren (1 page)
3 September 2008Director appointed mr roy francis warren (1 page)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
2 September 2008Director appointed ian maxwell shephard (2 pages)
2 September 2008Director appointed ian maxwell shephard (2 pages)
28 August 2008Appointment terminated director philip tubb (1 page)
28 August 2008Appointment terminated director alan devine (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
28 August 2008Appointment terminated director alan devine (1 page)
25 June 2008Return made up to 04/06/08; full list of members (4 pages)
25 June 2008Return made up to 04/06/08; full list of members (4 pages)
24 January 2008Full accounts made up to 31 March 2007 (21 pages)
24 January 2008Full accounts made up to 31 March 2007 (21 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
27 June 2007Return made up to 04/06/07; full list of members (3 pages)
27 June 2007Return made up to 04/06/07; full list of members (3 pages)
19 March 2007Full accounts made up to 31 March 2006 (23 pages)
19 March 2007Full accounts made up to 31 March 2006 (23 pages)
23 June 2006Return made up to 04/06/06; full list of members (6 pages)
23 June 2006Return made up to 04/06/06; full list of members (6 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
25 November 2005New secretary appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
6 October 2005Full accounts made up to 31 March 2005 (15 pages)
6 October 2005Full accounts made up to 31 March 2005 (15 pages)
17 June 2005Return made up to 04/06/05; full list of members (6 pages)
17 June 2005Return made up to 04/06/05; full list of members (6 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
11 January 2005Full accounts made up to 31 March 2004 (16 pages)
11 January 2005Full accounts made up to 31 March 2004 (16 pages)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
30 June 2004Return made up to 04/06/04; full list of members (7 pages)
30 June 2004Return made up to 04/06/04; full list of members (7 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
6 May 2004Director's particulars changed (1 page)
6 May 2004Director's particulars changed (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
13 March 2004New director appointed (5 pages)
13 March 2004New director appointed (5 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
5 October 2003Full accounts made up to 31 March 2003 (15 pages)
5 October 2003Full accounts made up to 31 March 2003 (15 pages)
6 July 2003Return made up to 04/06/03; full list of members (6 pages)
6 July 2003Return made up to 04/06/03; full list of members (6 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (8 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New director appointed (8 pages)
18 June 2003New secretary appointed (2 pages)
13 May 2003Director's particulars changed (1 page)
13 May 2003Director's particulars changed (1 page)
4 February 2003Full accounts made up to 31 March 2002 (17 pages)
4 February 2003Full accounts made up to 31 March 2002 (17 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
29 July 2002Full accounts made up to 31 March 2001 (17 pages)
29 July 2002Full accounts made up to 31 March 2001 (17 pages)
4 July 2002Return made up to 04/06/02; full list of members (8 pages)
4 July 2002Return made up to 04/06/02; full list of members (8 pages)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
4 July 2001Return made up to 04/06/01; full list of members (7 pages)
4 July 2001Return made up to 04/06/01; full list of members (7 pages)
13 February 2001Director's particulars changed (1 page)
13 February 2001Director's particulars changed (1 page)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
1 December 2000Director's particulars changed (1 page)
1 December 2000Director's particulars changed (1 page)
19 September 2000New director appointed (4 pages)
19 September 2000New director appointed (4 pages)
19 September 2000New director appointed (4 pages)
19 September 2000New director appointed (4 pages)
18 September 2000New director appointed (4 pages)
18 September 2000New director appointed (4 pages)
18 September 2000New director appointed (4 pages)
18 September 2000New director appointed (4 pages)
30 August 2000Auditor's resignation (2 pages)
30 August 2000Auditor's resignation (2 pages)
3 August 2000Particulars of mortgage/charge (17 pages)
3 August 2000Particulars of mortgage/charge (17 pages)
27 June 2000Return made up to 04/06/00; full list of members (5 pages)
27 June 2000Return made up to 04/06/00; full list of members (5 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (2 pages)
3 May 2000Full accounts made up to 31 March 1999 (15 pages)
3 May 2000Full accounts made up to 31 March 1999 (15 pages)
17 November 1999New director appointed (4 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999New director appointed (4 pages)
20 June 1999Return made up to 04/06/99; full list of members (14 pages)
20 June 1999Registered office changed on 20/06/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page)
20 June 1999Registered office changed on 20/06/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page)
20 June 1999Return made up to 04/06/99; full list of members (14 pages)
16 March 1999New director appointed (4 pages)
16 March 1999New director appointed (4 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
2 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
2 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
26 June 1998Return made up to 04/06/98; full list of members (8 pages)
26 June 1998Return made up to 04/06/98; full list of members (8 pages)
27 May 1998Full accounts made up to 31 December 1997 (12 pages)
27 May 1998Full accounts made up to 31 December 1997 (12 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998Secretary resigned (1 page)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
24 October 1997Full accounts made up to 31 December 1996 (11 pages)
24 October 1997Full accounts made up to 31 December 1996 (11 pages)
10 September 1997Director's particulars changed (1 page)
10 September 1997Director's particulars changed (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Return made up to 04/06/97; full list of members (8 pages)
22 July 1997Director resigned (1 page)
22 July 1997Return made up to 04/06/97; full list of members (8 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
26 September 1996Full accounts made up to 31 December 1995 (11 pages)
26 September 1996Full accounts made up to 31 December 1995 (11 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
3 July 1996Return made up to 04/06/96; full list of members (12 pages)
3 July 1996Return made up to 04/06/96; full list of members (12 pages)
24 June 1996Auditor's resignation (2 pages)
24 June 1996Auditor's resignation (2 pages)
28 February 1996Director's particulars changed (3 pages)
28 February 1996Director's particulars changed (3 pages)
12 September 1995Director's particulars changed (6 pages)
12 September 1995Director's particulars changed (6 pages)
7 September 1995Full accounts made up to 31 December 1994 (12 pages)
7 September 1995Full accounts made up to 31 December 1994 (12 pages)
18 August 1995Director's particulars changed (6 pages)
18 August 1995Director's particulars changed (6 pages)
20 June 1995Return made up to 04/06/95; no change of members (16 pages)
20 June 1995Return made up to 04/06/95; no change of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
9 September 1994Full accounts made up to 31 December 1993 (12 pages)
9 September 1994Full accounts made up to 31 December 1993 (12 pages)
20 October 1993Full accounts made up to 31 December 1992 (12 pages)
20 October 1993Full accounts made up to 31 December 1992 (12 pages)
27 April 1993Secretary resigned;new secretary appointed (2 pages)
27 April 1993Secretary resigned;new secretary appointed (2 pages)
16 October 1992Full accounts made up to 31 December 1991 (13 pages)
16 October 1992Full accounts made up to 31 December 1991 (13 pages)
4 August 1992Secretary resigned;new secretary appointed (2 pages)
4 August 1992Secretary resigned;new secretary appointed (2 pages)
19 July 1991Director resigned;new director appointed (3 pages)
19 July 1991Director resigned;new director appointed (3 pages)
14 January 1991Secretary resigned;new secretary appointed (2 pages)
14 January 1991Secretary resigned;new secretary appointed (2 pages)
25 October 1990Director resigned;new director appointed (2 pages)
25 October 1990Director resigned;new director appointed (2 pages)
15 June 1990Full accounts made up to 31 December 1989 (13 pages)
15 June 1990Full accounts made up to 31 December 1989 (13 pages)
6 April 1990Director resigned;new director appointed (2 pages)
6 April 1990Director resigned;new director appointed (2 pages)
7 August 1989Director resigned (1 page)
7 August 1989Director resigned (1 page)
13 July 1989New director appointed (1 page)
13 July 1989New director appointed (1 page)
8 June 1989Full accounts made up to 31 December 1988 (13 pages)
8 June 1989Full accounts made up to 31 December 1988 (13 pages)
22 June 1988Full accounts made up to 31 December 1987 (13 pages)
22 June 1988Full accounts made up to 31 December 1987 (13 pages)
19 October 1987Director resigned;new director appointed (2 pages)
19 October 1987Director resigned;new director appointed (2 pages)
15 October 1987New director appointed (2 pages)
15 October 1987New director appointed (2 pages)
18 September 1987Secretary resigned;new secretary appointed (2 pages)
18 September 1987Secretary resigned;new secretary appointed (2 pages)
2 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
2 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
12 November 1986Company name changed driveupper LIMITED\certificate issued on 12/11/86 (2 pages)
12 November 1986Company name changed driveupper LIMITED\certificate issued on 12/11/86 (2 pages)
2 October 1986Incorporation (12 pages)
2 October 1986Incorporation (12 pages)