Company NameLombard Business Finance Limited
Company StatusDissolved
Company Number02148808
CategoryPrivate Limited Company
Incorporation Date20 July 1987(36 years, 8 months ago)
Dissolution Date12 April 2022 (1 year, 11 months ago)
Previous NamesZapcraft Limited and Lombard Specialist Leasing Limited

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
StatusClosed
Appointed01 July 2016(28 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 12 April 2022)
RoleHead Of Asset Finance Portfolio
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Joseph Alexander Pattara
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2017(29 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 12 April 2022)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 September 2012(25 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 12 April 2022)
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameJohn Derek Fitch
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1996)
RoleDirector & Gen Manager
Correspondence AddressDouglas Cottage
Coombe End
Kingston
Surrey
KT2 7DQ
Director NameMichael Alan Maberly
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1994)
RoleFactor
Correspondence AddressEndellion
Money Row Green Holyport
Maidenhead
Berkshire
SL6 2NA
Director NameJohn Douglas Purdy
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1996)
RoleChartered Accountant
Correspondence AddressKendals
Little Heath Lane, Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Director NameBrian Addison Carte
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lodge
Hardwick Close Knott Park
Oxshott
Surrey
KT22 0HZ
Secretary NamePatricia Ann Stranaghan
NationalityBritish
StatusResigned
Appointed03 November 1992(5 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 March 1993)
RoleCompany Director
Correspondence AddressFlat 1
25 Somers Road
Reigate
Surrey
RH2 9DY
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed18 March 1993(5 years, 8 months after company formation)
Appointment Duration5 years (resigned 03 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(7 years, 5 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, 2 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
Appointed03 April 1998(10 years, 8 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(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Director NameChristopher Paul Sullivan
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(12 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 2004)
RoleAccountant/Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Princess Way
Redhill
Surrey
RH1 1NP
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed01 May 2000(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameJohn David Stuart
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address69 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NU
Director NameChristopher George Knowles
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 February 2004)
RoleBank Executive
Correspondence AddressWhispering Well House
Chander Hill Lane, Holymoorside
Chesterfield
Derbyshire
S42 7HN
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed01 February 2002(14 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(15 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(15 years, 10 months after company formation)
Appointment Duration11 years, 9 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(16 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 NameMr George Smith-Salmond Ashworth
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(16 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 June 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Laurelsfield
St Albans
Hertfordshire
AL3 4BZ
Director NameMr Paul Anthony Lynam
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2004(17 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
Appointed28 November 2005(18 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2008)
RoleCompany Director
Correspondence Address8 Great Lime Kilns
Southwater
Horsham
West Sussex
RH13 9JL
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(19 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Hillside Road
Frensham
Surrey
GU10 3AJ
Director NameMr Richard Mark Priestman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(19 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Hove Park Villas
Hove
Sussex
BN3 6HH
Director NameMr Alexander David Baldock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(21 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(21 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
Director NameMr Andrew David Barnard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(22 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBell Cottage Bell Cottage
Bell Road
Warnham
West Sussex
RH12 3QL
Secretary NameKirsty Daly
StatusResigned
Appointed01 June 2011(23 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(24 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 NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(25 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Peter Edmund Lord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(27 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 October 2018)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Adam Holden
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(27 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressSmith House
Elmwood Avenue
Feltham
Middlesex
TW13 7QD

Contact

Websitelombard.co.uk
Telephone07 438674880
Telephone regionMobile

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£5,066,000
Gross Profit£4,296,000
Net Worth£1,547,000
Current Liabilities£8,835,000

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
12 June 2017Full accounts made up to 30 June 2016 (23 pages)
14 February 2017Appointment of Joseph Alexander Pattara as a director on 7 February 2017 (2 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
18 July 2016Registered office address changed from 135 Bishopsgate London London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 18 July 2016 (1 page)
13 July 2016Appointment of Mr Ian John Isaac as a director on 1 July 2016 (2 pages)
12 July 2016Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page)
6 June 2016Auditor's resignation (1 page)
11 April 2016Full accounts made up to 30 June 2015 (26 pages)
25 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
25 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
23 June 2015Appointment of Adam Holden as a director on 11 May 2015 (2 pages)
23 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
14 April 2015Full accounts made up to 30 June 2014 (25 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
28 March 2014Full accounts made up to 30 June 2013 (31 pages)
19 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
23 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page)
17 June 2013Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
17 June 2013Termination of appointment of Andrew Barnard as a director (1 page)
8 April 2013Full accounts made up to 30 June 2012 (29 pages)
21 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 3 November 2012 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)
18 September 2012Termination of appointment of Alexander Baldock as a director (1 page)
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 December 2011Full accounts made up to 30 June 2011 (28 pages)
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
13 June 2011Appointment of Kirsty Daly as a secretary (2 pages)
9 June 2011Termination of appointment of Lindsey Cameron as a secretary (1 page)
6 January 2011Full accounts made up to 30 June 2010 (27 pages)
23 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
2 September 2010Termination of appointment of Richard Priestman as a director (1 page)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
11 February 2010Appointment of Andrew David Barnard as a director (2 pages)
30 December 2009Full accounts made up to 30 June 2009 (28 pages)
20 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
20 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
27 December 2008Full accounts made up to 30 June 2008 (28 pages)
21 November 2008Return made up to 03/11/08; full list of members (4 pages)
26 August 2008Director appointed mr alexander david baldock (1 page)
26 August 2008Secretary appointed lindsey helen cameron (1 page)
26 August 2008Appointment terminated secretary gillian wraith carter (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
23 December 2007Full accounts made up to 30 June 2007 (26 pages)
14 November 2007Return made up to 03/11/07; full list of members (3 pages)
11 July 2007Director resigned (1 page)
12 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007Director resigned (1 page)
10 May 2007Full accounts made up to 30 June 2006 (31 pages)
29 November 2006Return made up to 03/11/06; full list of members (3 pages)
17 February 2006Full accounts made up to 30 June 2005 (16 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
24 November 2005Return made up to 03/11/05; full list of members (6 pages)
6 May 2005Full accounts made up to 30 June 2004 (16 pages)
2 December 2004Return made up to 03/11/04; full list of members (6 pages)
12 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
24 August 2004Company name changed lombard specialist leasing limit ed\certificate issued on 24/08/04 (2 pages)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
15 March 2004New director appointed (3 pages)
12 March 2004New director appointed (3 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
2 December 2003Return made up to 03/11/03; full list of members (6 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
21 June 2003New director appointed (6 pages)
19 June 2003New director appointed (8 pages)
1 December 2002Return made up to 03/11/02; full list of members (6 pages)
14 November 2002Full accounts made up to 30 June 2002 (15 pages)
1 June 2002Secretary's particulars changed (1 page)
5 May 2002Full accounts made up to 30 June 2001 (14 pages)
11 February 2002New secretary appointed (2 pages)
8 February 2002Secretary resigned (1 page)
27 November 2001Return made up to 03/11/01; full list of members (6 pages)
26 November 2001Director's particulars changed (1 page)
18 July 2001New director appointed (3 pages)
17 July 2001New director appointed (5 pages)
23 March 2001Full accounts made up to 30 June 2000 (15 pages)
1 December 2000Director's particulars changed (1 page)
28 November 2000Return made up to 03/11/00; full list of members (5 pages)
30 August 2000Auditor's resignation (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (2 pages)
21 April 2000Full accounts made up to 30 June 1999 (15 pages)
17 November 1999New director appointed (4 pages)
17 November 1999Director resigned (1 page)
9 November 1999Return made up to 03/11/99; full list of members (5 pages)
9 November 1999Registered office changed on 09/11/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page)
29 April 1999Full accounts made up to 30 June 1998 (14 pages)
16 March 1999New director appointed (4 pages)
9 March 1999Director resigned (1 page)
23 November 1998Return made up to 03/11/98; full list of members (8 pages)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
23 April 1998Full accounts made up to 30 June 1997 (12 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned (1 page)
27 November 1997Return made up to 03/11/97; full list of members (8 pages)
10 September 1997Director's particulars changed (1 page)
1 May 1997Full accounts made up to 30 June 1996 (12 pages)
10 January 1997Director resigned (1 page)
21 November 1996Return made up to 03/11/96; full list of members (11 pages)
3 October 1996Director resigned (1 page)
3 October 1996New director appointed (2 pages)
4 July 1996Director resigned (1 page)
24 June 1996Auditor's resignation (2 pages)
2 April 1996Full accounts made up to 30 June 1995 (12 pages)
28 February 1996Director's particulars changed (3 pages)
20 November 1995Return made up to 03/11/95; full list of members (16 pages)
12 September 1995Director's particulars changed (6 pages)
18 August 1995Director's particulars changed (6 pages)
23 March 1995Full accounts made up to 30 June 1994 (12 pages)
18 March 1988Company name changed\certificate issued on 18/03/88 (2 pages)
20 July 1987Incorporation (12 pages)