Company NamePacific Lombard Limited
DirectorPeter Mark Patrick O'Kane
Company StatusActive
Company Number03772748
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)
Previous NameClassmind Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Mark Patrick O'Kane
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1999(2 weeks, 2 days after company formation)
Appointment Duration24 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Whichford
Shipston On Stour
Warwickshire
CV36 5PQ
Secretary NameElizabeth Johnston Fleming
NationalityBritish
StatusResigned
Appointed15 February 2010(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2011)
RoleCompany Director
Correspondence AddressSycamore House 2 Chestnuts Close
Tonbridge
Kent
TN11 9NF
Secretary NameLesley Ann Harrison
NationalityBritish
StatusResigned
Appointed01 May 2011(11 years, 11 months after company formation)
Appointment Duration6 years (resigned 21 May 2017)
RoleCompany Director
Correspondence Address23 Grafton Street
London
W1S 4EY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed26 May 1999(1 week, 1 day after company formation)
Appointment Duration1 week, 1 day (resigned 03 June 1999)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed26 May 1999(1 week, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 07 January 2005)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed07 January 2005(5 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 February 2010)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Location

Registered Address23 Grafton Street
London
W1S 4EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Peter Mark Patrick O'kane
100.00%
Ordinary

Financials

Year2014
Current Liabilities£20,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

12 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
31 May 2017Termination of appointment of Lesley Ann Harrison as a secretary on 21 May 2017 (1 page)
31 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
31 May 2017Termination of appointment of Lesley Ann Harrison as a secretary on 21 May 2017 (1 page)
2 February 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 February 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
26 February 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
26 February 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
5 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (1 page)
21 June 2012Termination of appointment of Elizabeth Fleming as a secretary (2 pages)
21 June 2012Termination of appointment of Elizabeth Fleming as a secretary (2 pages)
14 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (14 pages)
14 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (14 pages)
8 February 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
8 February 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
6 June 2011Termination of appointment of a secretary (2 pages)
6 June 2011Annual return made up to 21 May 2011 (14 pages)
6 June 2011Annual return made up to 21 May 2011 (14 pages)
6 June 2011Appointment of Lesley Ann Harrison as a secretary (3 pages)
6 June 2011Appointment of Lesley Ann Harrison as a secretary (3 pages)
6 June 2011Termination of appointment of a secretary (2 pages)
26 May 2010Annual return made up to 21 May 2010 (14 pages)
26 May 2010Annual return made up to 21 May 2010 (14 pages)
25 February 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 25 February 2010 (2 pages)
25 February 2010Appointment of Elizabeth Johnston Fleming as a secretary (3 pages)
25 February 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 25 February 2010 (2 pages)
25 February 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
25 February 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
25 February 2010Appointment of Elizabeth Johnston Fleming as a secretary (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
26 June 2009Return made up to 21/05/09; full list of members (5 pages)
26 June 2009Return made up to 21/05/09; full list of members (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
10 November 2008Registered office changed on 10/11/2008 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page)
10 November 2008Registered office changed on 10/11/2008 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page)
15 October 2008Registered office changed on 15/10/2008 from 69 southampton row london WC1B 4ET (1 page)
15 October 2008Registered office changed on 15/10/2008 from 69 southampton row london WC1B 4ET (1 page)
29 May 2008Return made up to 21/05/08; full list of members (3 pages)
29 May 2008Return made up to 21/05/08; full list of members (3 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Secretary's particulars changed (1 page)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
21 May 2007Return made up to 18/05/07; full list of members (2 pages)
21 May 2007Return made up to 18/05/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
18 May 2006Return made up to 18/05/06; full list of members (2 pages)
18 May 2006Return made up to 18/05/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
1 June 2005Return made up to 18/05/05; full list of members (2 pages)
1 June 2005Return made up to 18/05/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005Secretary resigned (1 page)
26 January 2005Registered office changed on 26/01/05 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
26 January 2005Location of register of members (1 page)
26 January 2005Location of register of members (1 page)
26 January 2005Registered office changed on 26/01/05 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
2 June 2004Return made up to 18/05/04; full list of members (6 pages)
2 June 2004Return made up to 18/05/04; full list of members (6 pages)
18 March 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
18 March 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
23 August 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
23 August 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
23 May 2003Return made up to 18/05/03; full list of members (6 pages)
23 May 2003Return made up to 18/05/03; full list of members (6 pages)
30 August 2002Return made up to 18/05/02; full list of members (6 pages)
30 August 2002Return made up to 18/05/02; full list of members (6 pages)
6 March 2002Group of companies' accounts made up to 31 March 2001 (29 pages)
6 March 2002Group of companies' accounts made up to 31 March 2001 (29 pages)
4 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
4 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
19 June 2001Return made up to 18/05/01; full list of members (6 pages)
19 June 2001Return made up to 18/05/01; full list of members (6 pages)
31 January 2001Full group accounts made up to 31 March 2000 (38 pages)
31 January 2001Full group accounts made up to 31 March 2000 (38 pages)
1 June 2000Return made up to 18/05/00; full list of members (6 pages)
1 June 2000Return made up to 18/05/00; full list of members (6 pages)
5 October 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
5 October 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
23 July 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
23 July 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
30 June 1999Memorandum and Articles of Association (13 pages)
30 June 1999Memorandum and Articles of Association (13 pages)
16 June 1999Company name changed classmind LIMITED\certificate issued on 17/06/99 (2 pages)
16 June 1999Company name changed classmind LIMITED\certificate issued on 17/06/99 (2 pages)
9 June 1999Ad 04/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1999Ad 04/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 June 1999Director resigned (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999New director appointed (2 pages)
1 June 1999Registered office changed on 01/06/99 from: 120 east road london N1 6AA (1 page)
1 June 1999Registered office changed on 01/06/99 from: 120 east road london N1 6AA (1 page)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
18 May 1999Incorporation (15 pages)
18 May 1999Incorporation (15 pages)