Company NameLombard Corporate Finance (3) Limited
Company StatusDissolved
Company Number03114468
CategoryPrivate Limited Company
Incorporation Date17 October 1995(28 years, 6 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NamesInputmicro Limited and Royscot Asset Management (December) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMrs Emma-Marie Mayes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2017(21 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (closed 20 February 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
StatusClosed
Appointed31 July 2017(21 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (closed 20 February 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameSteven James Roulston
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2017(21 years, 11 months after company formation)
Appointment Duration5 months (closed 20 February 2018)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn, PO Box 1000
Ground Floor, Business House F
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 2012(17 years after company formation)
Appointment Duration5 years, 3 months (closed 20 February 2018)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameJohn Reginald Pollard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFrome Hall Frome Hall Lane
Stroud
Gloucestershire
GL5 3JH
Wales
Director NameJohn Huw Evans
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2000)
RoleCompany Executive
Correspondence AddressGreystones
Syreford Road Shipton Oliffe
Cheltenham
Gloucestershire
GL54 4JG
Wales
Director NameBrian Ward Heaney
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 29 June 2000)
RoleCompany Executive
Correspondence AddressNorthfield
147a Wroslyn Road
Freeland Whitney
Oxfordshire
OX8 8HR
Director NameDavid John McIntosh Finlayson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1998)
RoleCompany Executive
Correspondence Address8 Greenfields
New Barn Lane Prestbury
Cheltenham
Gloucestershire
GL52 3LG
Wales
Secretary NameMichael Ian Charles Woodcock
NationalityBritish
StatusResigned
Appointed01 November 1995(2 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressHigh Elms Bowbridge Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3BL
Wales
Director NameClive Richard Dobbs
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 2000)
RoleBank Official
Correspondence AddressThe Rowans Gravel Pits Close
Bredon
Tewkesbury
Gloucestershire
GL20 7QL
Wales
Director NameChristopher George Knowles
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(4 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 2000)
RoleBank Executive
Correspondence AddressWhispering Well House
Chander Hill Lane, Holymoorside
Chesterfield
Derbyshire
S42 7HN
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(4 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 August 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Director NameWilliam Vaughan Latter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 10 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 Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 10 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
Appointed01 September 2000(4 years, 10 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
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameChristopher Paul Sullivan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2003)
RoleAccountant Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Princess Way
Redhill
Surrey
RH1 1NP
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(7 years, 7 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(7 years, 7 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(8 years, 4 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 NameDomhnal Slattery
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2004(8 years, 5 months after company formation)
Appointment Duration4 months (resigned 19 July 2004)
RoleAircraft Financier
Country of ResidenceRepublic Of Ireland
Correspondence Address16 Ailesbury Road
Ballsbridge
Dublin 4
Irish
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(8 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 Whittaker
StatusResigned
Appointed16 November 2005(10 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(11 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 NameIan Maxwell Shephard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(12 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 February 2009)
RoleBanker
Correspondence AddressHungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Director NameJulian Edwin Rogers
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(13 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 NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(18 years, 5 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 Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(18 years, 5 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 NameTrevor Douglas Crome
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(18 years, 5 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 Alan Piers Johnson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(19 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(21 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 July 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4RB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelombard.co.uk
Telephone024 81334538
Telephone regionCoventry

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

2 at £1Lombard North Central PLC
100.00%
Ordinary

Financials

Year2014
Turnover£817,000
Gross Profit£626,000
Net Worth£2,412,000
Current Liabilities£1,501,000

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
24 November 2017Application to strike the company off the register (3 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)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
14 August 2017Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
4 August 2017Termination of appointment of Alan Piers Johnson 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)
3 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
30 March 2017Full accounts made up to 30 June 2016 (22 pages)
13 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
27 October 2016Auditor's resignation (1 page)
17 August 2016Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
18 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
28 June 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (3 pages)
25 August 2015Full accounts made up to 31 December 2014 (22 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(6 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(6 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)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(7 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(7 pages)
8 July 2014Full accounts made up to 31 December 2013 (25 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
9 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
7 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(7 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(7 pages)
12 July 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
5 July 2013Full accounts made up to 31 December 2012 (27 pages)
6 November 2012Termination of appointment of Carolyn Whittaker as a secretary (1 page)
6 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
31 August 2012Full accounts made up to 31 December 2011 (28 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
29 September 2011Full accounts made up to 31 December 2010 (29 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
1 September 2010Full accounts made up to 31 December 2009 (21 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
5 November 2009Full accounts made up to 31 December 2008 (22 pages)
12 August 2009Return made up to 01/08/09; full list of members (4 pages)
24 March 2009Director appointed julian edwin rogers (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
13 February 2009Appointment terminated director adrian farnell (1 page)
7 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
29 October 2008Registered office changed on 29/10/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
3 September 2008Director appointed mr roy francis warren (1 page)
2 September 2008Director appointed ian maxwell shephard (2 pages)
29 August 2008Appointment terminated director alan devine (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
28 August 2008Return made up to 01/08/08; full list of members (4 pages)
29 July 2008Full accounts made up to 31 December 2007 (19 pages)
22 August 2007Return made up to 01/08/07; full list of members (3 pages)
21 August 2007Director resigned (1 page)
20 August 2007New director appointed (1 page)
13 July 2007Full accounts made up to 31 December 2006 (18 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
24 August 2006Return made up to 01/08/06; full list of members (6 pages)
29 November 2005Secretary resigned (1 page)
25 November 2005New secretary appointed (2 pages)
27 October 2005Full accounts made up to 31 December 2004 (15 pages)
5 September 2005Return made up to 01/08/05; full list of members (6 pages)
3 February 2005Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
1 September 2004Return made up to 01/08/04; full list of members (6 pages)
2 August 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
6 July 2004Full accounts made up to 31 December 2003 (15 pages)
22 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
6 May 2004Director's particulars changed (1 page)
31 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
13 March 2004New director appointed (5 pages)
11 March 2004Director resigned (1 page)
3 September 2003Return made up to 01/08/03; full list of members (6 pages)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New director appointed (8 pages)
13 May 2003Director's particulars changed (1 page)
11 May 2003Full accounts made up to 31 December 2002 (16 pages)
19 November 2002Director's particulars changed (1 page)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
22 August 2002Return made up to 01/08/02; full list of members (6 pages)
19 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2001Director's particulars changed (1 page)
16 November 2001Director resigned (1 page)
23 August 2001Return made up to 01/08/01; full list of members (7 pages)
2 August 2001Director resigned (1 page)
29 May 2001Full accounts made up to 31 December 2000 (18 pages)
13 February 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
1 December 2000Director's particulars changed (1 page)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
4 October 2000Memorandum and Articles of Association (16 pages)
19 September 2000New director appointed (3 pages)
18 September 2000New director appointed (4 pages)
18 September 2000New director appointed (3 pages)
18 September 2000New director appointed (3 pages)
13 September 2000Director resigned (1 page)
13 September 2000Registered office changed on 13/09/00 from: 3 princess way redhill surrey RH1 1NP (1 page)
13 September 2000New director appointed (6 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000New director appointed (6 pages)
13 September 2000Director resigned (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
6 September 2000Registered office changed on 06/09/00 from: royscot house the promenade cheltenham gloucestershire GL50 1PL (1 page)
5 September 2000Memorandum and Articles of Association (5 pages)
25 August 2000Company name changed royscot asset management (decemb er) LIMITED\certificate issued on 29/08/00 (2 pages)
22 August 2000Return made up to 01/08/00; full list of members (8 pages)
10 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
4 April 2000Auditor's resignation (2 pages)
20 October 1999Full accounts made up to 31 December 1998 (30 pages)
24 August 1999Return made up to 01/08/99; no change of members (7 pages)
15 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
25 August 1998Auditor's resignation (2 pages)
21 August 1998Return made up to 01/08/98; no change of members (6 pages)
8 July 1998Full accounts made up to 31 December 1997 (14 pages)
26 January 1998Director's particulars changed (1 page)
5 August 1997Return made up to 01/08/97; full list of members (7 pages)
5 July 1997Full accounts made up to 31 December 1996 (14 pages)
4 November 1996Return made up to 17/10/96; full list of members (7 pages)
25 January 1996Company name changed inputmicro LIMITED\certificate issued on 26/01/96 (2 pages)
14 November 1995Director resigned;new director appointed (2 pages)
14 November 1995Registered office changed on 14/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 November 1995Secretary resigned;new secretary appointed (2 pages)
14 November 1995New director appointed (4 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
17 October 1995Incorporation (12 pages)