Company NameLombardic Corporation Plc
DirectorsAnna Bruno Hoffman and Gerald Carroll
Company StatusActive
Company Number02254168
CategoryPublic Limited Company
Incorporation Date9 May 1988(35 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameSheila Nielsen
NationalityBritish
StatusCurrent
Appointed07 September 2001(13 years, 4 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressLilac Cottage
13 Saint Johns Terrace
Enfield
Middlesex
EN2 9AQ
Director NameAnna Bruno Hoffman
Date of BirthNovember 1930 (Born 93 years ago)
NationalityItalian
StatusCurrent
Appointed17 November 2004(16 years, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameMr Gerald Carroll
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2006(18 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kingsley Lodge 13 New Cavendish Street
West Central
London
W1G 9UG
Director NameMr William George Wallis
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 1995)
RoleChartered Surveyor
Correspondence Address2 Stoneleigh Gardens
Grappenhall
Warrington
Cheshire
WA4 3LE
Director NameMr Michael John Colville
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 1993)
RoleChartered Accountant
Correspondence Address23 Palace Street
Westminster
London
SW1E 5HW
Director NameAnthony Richard Clarke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 1995)
RoleChartered Accountant
Correspondence Address4 Catherine Place
Westminster
London
SW1E 6HF
Director NameGerald John Howard Carroll
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 February 1995)
RoleCompany Director
Correspondence Address2 Catherine Place
Westminster
London
SW1E 6HF
Secretary NameMr Michael John Colville
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address23 Palace Street
Westminster
London
SW1E 5HW
Director NameTimothy Currie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 1995)
RoleAccountant
Correspondence Address17 Dearnford Close
Bromborough
Wirral
Merseyside
L62 6EW
Secretary NameGregory Patrick Mulligan
NationalityBritish
StatusResigned
Appointed26 February 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address14 Hunters Gate
Hunters Lane
Leavesden
Hertfordshire
Secretary NameAnthony Richard Clarke
NationalityBritish
StatusResigned
Appointed23 June 1995(7 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 04 October 1995)
RoleSecretary
Correspondence Address4 Catherine Place
Westminster
London
SW1E 6HF
Director NameJohn Robert Carroll
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 1996)
RoleBuilder
Correspondence Address64 Hutton Road
Shenfield
Essex
CM15 8NB
Director NameLaurence Hay Castle
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 1997)
RoleSurveyor
Correspondence Address22 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Barry Andrew Judd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 1996)
RoleChartered Surveyor
Correspondence Address13 Castle Road
Oatlands Park
Weybridge
Surrey
KT13 9QP
Secretary NameMr Barry Andrew Judd
NationalityBritish
StatusResigned
Appointed04 October 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 1996)
RoleChartered Surveyor
Correspondence Address13 Castle Road
Oatlands Park
Weybridge
Surrey
KT13 9QP
Director NameIolanda Marie Beatrice Costide
Date of BirthJune 1950 (Born 73 years ago)
NationalityRomanian
StatusResigned
Appointed21 January 1997(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 1999)
RoleArchitect Director
Correspondence Address16/100 Sutherland Avenue Maida Vale
London
W9 2GR
Director NameBen Jonathan Travis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(8 years, 8 months after company formation)
Appointment Duration4 years (resigned 23 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Elmfield Avenue
Teddington
Middlesex
TW11 8BX
Secretary NameIolanda Marie Beatrice Costide
NationalityRomanian
StatusResigned
Appointed21 January 1997(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 1999)
RoleArchitect Director
Correspondence Address16/100 Sutherland Avenue Maida Vale
London
W9 2GR
Director NameKenneth Day
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2001)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address83 Clerkenwell Road
London
EC1R 5AR
Secretary NameKenneth Day
NationalityBritish
StatusResigned
Appointed03 June 1999(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2001)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address83 Clerkenwell Road
London
EC1R 5AR
Director NameGerald John Howard Carroll
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(12 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 2004)
RoleCompany Director
Correspondence Address29 Eaton Square
Belgravia
London
SW1W 9DF
Director NameLevent Hassan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(12 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 June 2001)
RoleCompany Director
Correspondence Address18 University Mansions
Lower Richmond Road Putney
London
SW15 1EP
Secretary NameLevent Hassan
NationalityBritish
StatusResigned
Appointed26 January 2001(12 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 June 2001)
RoleCompany Director
Correspondence Address18 University Mansions
Lower Richmond Road Putney
London
SW15 1EP

Location

Registered Address6 Kingsley Lodge 13
New Cavendish Street
London
W1G 9UG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

50k at £1Carroll Foundation Trust
100.00%
Ordinary
1 at £1Anthony Clark
0.00%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

24 September 1992Delivered on: 29 September 1992
Persons entitled: The Long Term Credit Bank of Japan Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 18/12/89.
Particulars: Fixed charge over account no.7732104 With national westminster bank PLC together with interest.
Outstanding
23 December 1991Delivered on: 9 January 1992
Persons entitled: The Long Term Credit Bank of Japan Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 18/12/89 and/or this charge.
Particulars: The deposit account opened by the company in the name of the company in the books of national westminster bank PLC and being account no 00793140 SEE395 1 l for full details.
Outstanding
20 December 1989Delivered on: 8 January 1990
Persons entitled: The Long - Term Credit Bank of Japan Limited

Classification: Fixed & floating
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 18/12/89.
Particulars: All that f/h land & buildings k/a the martins building, 4 water street, liverpool a floating charge over the undertaking and assets present & future.
Outstanding

Filing History

6 December 2023Confirmation statement made on 28 November 2023 with updates (4 pages)
29 September 2023Accounts for a dormant company made up to 30 March 2023 (6 pages)
22 December 2022Confirmation statement made on 28 November 2022 with updates (4 pages)
26 September 2022Accounts for a dormant company made up to 30 March 2022 (6 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
6 December 2021Confirmation statement made on 28 November 2021 with updates (4 pages)
1 December 2020Confirmation statement made on 28 November 2020 with updates (4 pages)
2 October 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
11 November 2019Change of details for Mr Gerald Carroll as a person with significant control on 1 November 2019 (2 pages)
24 September 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
28 November 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
1 November 2018Director's details changed for Mr Gerald Carroll on 1 January 2017 (2 pages)
3 October 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
30 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
10 January 2017Confirmation statement made on 28 November 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 28 November 2016 with updates (7 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
15 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 50,000
(5 pages)
15 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 50,000
(5 pages)
8 October 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
8 October 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
30 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 50,000
(5 pages)
30 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 50,000
(5 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (13 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (13 pages)
12 December 2013Annual return made up to 28 November 2013 no member list
Statement of capital on 2013-12-12
  • GBP 50,000
(14 pages)
12 December 2013Annual return made up to 28 November 2013 no member list
Statement of capital on 2013-12-12
  • GBP 50,000
(14 pages)
29 August 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
29 August 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
13 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (14 pages)
13 December 2012Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages)
13 December 2012Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages)
13 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (14 pages)
13 December 2012Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
6 September 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
19 December 2011Annual return made up to 14 November 2011 (13 pages)
19 December 2011Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool L3 4BJ on 19 December 2011 (1 page)
19 December 2011Annual return made up to 14 November 2011 (13 pages)
19 December 2011Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool L3 4BJ on 19 December 2011 (1 page)
9 September 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
9 September 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
20 January 2011Annual return made up to 14 November 2010 (14 pages)
20 January 2011Annual return made up to 14 November 2010 (14 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
11 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (14 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
20 February 2009Return made up to 14/11/08; no change of members (10 pages)
20 February 2009Registered office changed on 20/02/2009 from westmore brennand suite 606 the cotton exchange old hall street liverpool merseyside L3 9LQ (1 page)
20 February 2009Return made up to 14/11/08; no change of members (10 pages)
20 February 2009Registered office changed on 20/02/2009 from westmore brennand suite 606 the cotton exchange old hall street liverpool merseyside L3 9LQ (1 page)
1 October 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
1 October 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
5 December 2007Return made up to 14/11/07; no change of members (7 pages)
5 December 2007Return made up to 14/11/07; no change of members (7 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
10 March 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
10 March 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
7 February 2007Return made up to 14/11/06; full list of members (7 pages)
7 February 2007Return made up to 14/11/06; full list of members (7 pages)
13 March 2006Registered office changed on 13/03/06 from: masons building 28 exchange street east liverpool merseyside L2 3XZ (1 page)
13 March 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
13 March 2006Registered office changed on 13/03/06 from: masons building 28 exchange street east liverpool merseyside L2 3XZ (1 page)
13 March 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
8 December 2005Return made up to 14/11/05; full list of members (7 pages)
8 December 2005Return made up to 14/11/05; full list of members (7 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
15 November 2004Return made up to 14/11/04; full list of members (7 pages)
15 November 2004Return made up to 14/11/04; full list of members (7 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (9 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (9 pages)
25 November 2003Return made up to 14/11/03; full list of members (7 pages)
25 November 2003Return made up to 14/11/03; full list of members (7 pages)
10 October 2003Accounts for a dormant company made up to 31 March 2003 (9 pages)
10 October 2003Accounts for a dormant company made up to 31 March 2003 (9 pages)
21 July 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
21 July 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
28 November 2002Return made up to 14/11/02; full list of members (6 pages)
28 November 2002Return made up to 14/11/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
24 December 2001Return made up to 14/11/01; full list of members (7 pages)
24 December 2001Return made up to 14/11/01; full list of members (7 pages)
21 September 2001Full accounts made up to 31 March 2001 (9 pages)
21 September 2001Full accounts made up to 31 March 2001 (9 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001Secretary resigned;director resigned (1 page)
13 April 2001Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2001Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2001New secretary appointed;new director appointed (3 pages)
9 March 2001New director appointed (3 pages)
9 March 2001New secretary appointed;new director appointed (3 pages)
9 March 2001New director appointed (3 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned;director resigned (1 page)
26 January 2001Secretary resigned;director resigned (1 page)
15 December 2000Full accounts made up to 30 March 2000 (11 pages)
15 December 2000Full accounts made up to 30 March 2000 (11 pages)
15 March 2000Full accounts made up to 30 March 1999 (12 pages)
15 March 2000Full accounts made up to 30 March 1999 (12 pages)
16 December 1999Return made up to 14/11/99; full list of members (6 pages)
16 December 1999Return made up to 14/11/99; full list of members (6 pages)
11 June 1999New secretary appointed;new director appointed (2 pages)
11 June 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Secretary resigned;director resigned (1 page)
18 May 1999Secretary resigned;director resigned (1 page)
2 December 1998Return made up to 14/11/98; no change of members (7 pages)
2 December 1998Return made up to 14/11/98; no change of members (7 pages)
27 October 1998Full accounts made up to 30 March 1998 (14 pages)
27 October 1998Full accounts made up to 30 March 1998 (14 pages)
31 January 1998Full accounts made up to 30 March 1997 (14 pages)
31 January 1998Full accounts made up to 30 March 1997 (14 pages)
12 January 1998Return made up to 14/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 January 1998Return made up to 14/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 December 1997Registered office changed on 30/12/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
30 December 1997Registered office changed on 30/12/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
4 March 1997Full accounts made up to 30 March 1996 (17 pages)
4 March 1997Full accounts made up to 30 March 1996 (17 pages)
12 February 1997Director resigned (1 page)
12 February 1997Return made up to 14/11/96; full list of members (8 pages)
12 February 1997Return made up to 14/11/96; full list of members (8 pages)
12 February 1997New secretary appointed;new director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997New secretary appointed;new director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
29 November 1996Director resigned (2 pages)
29 November 1996Director resigned (2 pages)
27 November 1996Secretary resigned;director resigned (2 pages)
27 November 1996Secretary resigned;director resigned (2 pages)
15 January 1996Secretary resigned;director resigned (2 pages)
15 January 1996Secretary resigned;director resigned (2 pages)
21 December 1995Return made up to 14/11/95; full list of members (12 pages)
21 December 1995Return made up to 14/11/95; full list of members (12 pages)
1 November 1995New director appointed (4 pages)
1 November 1995New director appointed (4 pages)
25 October 1995New director appointed (6 pages)
25 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
25 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
25 October 1995New director appointed (6 pages)
24 October 1995Full accounts made up to 30 March 1995 (18 pages)
24 October 1995Full accounts made up to 30 March 1995 (18 pages)
3 July 1995Secretary resigned;new secretary appointed (2 pages)
3 July 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)