Company NameLombard Supplies Limited
DirectorSanjay Dhanji Patel
Company StatusActive
Company Number04261747
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Sanjay Dhanji Patel
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address129 Preston Hill
Harrow
Middlesex
HA3 9SN
Secretary NameKanta Sanjay Patel
NationalityBritish
StatusCurrent
Appointed08 April 2004(2 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address129 Preston Hill
Harrow
Middlesex
HA3 9SN
Director NameMr Jitendra Premji Vekaria
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address85 Winchester Road
Kenton
Harrow
Middlesex
HA3 9PD
Secretary NameMr Sanjay Dhanji Patel
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address129 Preston Hill
Harrow
Middlesex
HA3 9SN

Contact

Websitelombardinteriors.co.uk

Location

Registered Address129 Preston Hill
Harrow
Middlesex
HA3 9SN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kanta Sanjay Patel
50.00%
Ordinary
1 at £1Sanjay Dhanji Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£173,951
Cash£2,713
Current Liabilities£37,093

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 November 2023 (4 months, 1 week ago)
Next Return Due30 November 2024 (8 months from now)

Filing History

20 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
14 April 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
30 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
16 November 2021Confirmation statement made on 16 November 2021 with updates (3 pages)
4 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
12 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Notification of Kanta Sanjay Patel as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Kanta Sanjay Patel as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
25 October 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
20 February 2014Registered office address changed from Unit 2 Perivale New Business Centre, 19 Wadsworth Road Greenford Middlesex UB6 7LF on 20 February 2014 (1 page)
20 February 2014Registered office address changed from Unit 2 Perivale New Business Centre, 19 Wadsworth Road Greenford Middlesex UB6 7LF on 20 February 2014 (1 page)
12 November 2013Total exemption small company accounts made up to 30 September 2013 (10 pages)
12 November 2013Total exemption small company accounts made up to 30 September 2013 (10 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(4 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(4 pages)
7 January 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
7 January 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
2 August 2010Director's details changed for Sanjay Dhanji Patel on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
27 March 2009Total exemption full accounts made up to 30 September 2008 (22 pages)
11 August 2008Return made up to 31/07/08; full list of members (3 pages)
13 March 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
21 December 2006Total exemption full accounts made up to 30 September 2006 (13 pages)
29 September 2006Return made up to 31/07/06; full list of members (2 pages)
14 December 2005Total exemption full accounts made up to 30 September 2005 (13 pages)
2 August 2005Return made up to 31/07/05; full list of members (2 pages)
21 April 2005Registered office changed on 21/04/05 from: 129 preston hill kenton harrow middlesex HA3 9SN (1 page)
31 March 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
10 August 2004Return made up to 31/07/04; full list of members (6 pages)
28 June 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
6 May 2004New secretary appointed (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Secretary resigned (1 page)
3 September 2003Return made up to 31/07/03; full list of members (7 pages)
30 May 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
4 September 2002Return made up to 31/07/02; full list of members (7 pages)
19 October 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
31 July 2001Incorporation (15 pages)