Company NameDistant Planet Productions Limited
Company StatusDissolved
Company Number04439319
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)
Previous NameLombard Corporate Finance (9) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameKeith Damian Pereira
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 22 August 2023)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Simon Charles Lowe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 22 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Markets Secretarial Services Limited (Corporation)
StatusClosed
Appointed29 April 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 22 August 2023)
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Director NameWilliam Vaughan Latter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleBank Official
Correspondence AddressMernian
Bushley
Tewkesbury
Gloucestershire
GL20 6HX
Wales
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Director NameChristopher Paul Sullivan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleAccountant Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Princess Way
Redhill
Surrey
RH1 1NP
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(1 year 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(1 year 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(1 year, 9 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(1 year, 10 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 NamePhilip Anthony Tubb
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 August 2008)
RoleFinancier
Correspondence Address15 Mardleybury Road
Datchworth
Hertfordshire
SG3 6SG
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(2 years, 1 month 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 Down
StatusResigned
Appointed18 November 2005(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor 280 Bishopsgate
London
EC2M 4RB
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(5 years, 2 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 NameMr Roy Francis Warren
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(6 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2014)
RoleSenior Director
Country of ResidenceEngland
Correspondence Address4 Glanville Drive
Hinton Blewett
Bristol
Avon
BS39 5GF
Director NameMr Paul Denzil John Sullivan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(6 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Berberry Drive
Flitton
Bedforedshire
MK45 5ER
Director NameIan Maxwell Shephard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(6 years, 3 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(6 years, 10 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(11 years, 10 months after company formation)
Appointment Duration11 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameTrevor Douglas Crome
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameMr Alan Piers Johnson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(12 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2017)
RoleBank Offical
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr John Hamer Wood
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(14 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Invoice Finance
Smith House, Elmwood Avenue
Feltham
TW13 7QD
Director NameMr Neil Jason McDaid
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(14 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 July 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4RB
Director NameMr David Gerald Harris
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMrs Emma-Marie Mayes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(15 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2018)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameSteven James Roulston
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn, PO Box 1000
Ground Floor, Business House F
Edinburgh
EH12 1HQ
Scotland
Director NameIan Andrew Ellis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(15 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 January 2019)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameStephen Paul Nixon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(16 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 April 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 October 2012(10 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 April 2021)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

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

2 at £1Royal Bank Leasing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£883,000
Net Worth£1,955,000
Cash£230,000
Current Liabilities£2,882,000

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

16 October 2004Delivered on: 2 November 2004
Persons entitled: Michael Film Distribution Llc (The Secured Party)

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the film entitled 'doom', including copyright, literary property contracts, the distrubution agreement, book debts, floating charge undertaking rights property and assets,. See the mortgage charge document for full details.
Outstanding
16 October 2004Delivered on: 2 November 2004
Persons entitled: Michael Film Distribution Llc (The Secured Party)

Classification: Copyright mortgage and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the work, relating to the film entitled 'doom',. See the mortgage charge document for full details.
Outstanding
16 October 2004Delivered on: 2 November 2004
Persons entitled: Michael Film Distribution Llc (The Secured Party)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the collateral, the literary property, music ancillary rights, equipment and physical properties relating to the film tentatively entitled 'doom',. See the mortgage charge document for full details.
Outstanding

Filing History

22 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2023First Gazette notice for voluntary strike-off (1 page)
26 May 2023Application to strike the company off the register (1 page)
17 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
3 May 2022Full accounts made up to 31 October 2021 (18 pages)
7 September 2021Director's details changed for Keith Damian Pereira on 7 September 2021 (2 pages)
27 July 2021Satisfaction of charge 1 in full (4 pages)
27 July 2021Satisfaction of charge 2 in full (4 pages)
27 July 2021Satisfaction of charge 3 in full (4 pages)
28 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
20 May 2021Full accounts made up to 31 October 2020 (17 pages)
30 April 2021Termination of appointment of Natwest Group Secretarial Services Limited as a secretary on 29 April 2021 (1 page)
30 April 2021Appointment of Natwest Markets Secretarial Services Limited as a secretary on 29 April 2021 (2 pages)
13 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
11 August 2020Full accounts made up to 31 October 2019 (19 pages)
20 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
1 August 2019Full accounts made up to 31 October 2018 (17 pages)
30 July 2019Second filing for the termination of Mr David Gerald Harris as a director (5 pages)
20 May 2019Cessation of Royal Bank Leasing Limited as a person with significant control on 11 July 2017 (1 page)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
20 May 2019Notification of Lombard Corporate Finance (11) Limited as a person with significant control on 11 July 2017 (2 pages)
29 April 2019Appointment of Mr Simon Charles Lowe as a director on 26 April 2019 (2 pages)
29 April 2019Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page)
12 April 2019Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to 250 Bishopsgate London EC2M 4AA on 12 April 2019 (1 page)
16 January 2019Termination of appointment of Ian Andrew Ellis as a director on 8 January 2019 (1 page)
15 January 2019Termination of appointment of Steven James Roulston as a director on 8 January 2019 (1 page)
15 January 2019Appointment of Keith Damian Pereira as a director on 8 January 2019 (2 pages)
15 January 2019Appointment of Stephen Paul Nixon as a director on 8 January 2019 (2 pages)
14 January 2019Termination of appointment of David Gerald Harris as a director on 8 January 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 30/07/2019.
(2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
16 May 2018Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages)
3 May 2018Full accounts made up to 31 October 2017 (21 pages)
12 March 2018Appointment of Ian Andrew Ellis as a director on 6 March 2018 (2 pages)
8 March 2018Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018 (1 page)
2 February 2018Withdrawal of a person with significant control statement on 2 February 2018 (2 pages)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 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)
5 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
1 September 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 4
(8 pages)
1 September 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 4
(8 pages)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
4 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
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)
2 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
2 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)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
13 June 2017Full accounts made up to 31 October 2016 (20 pages)
13 June 2017Full accounts made up to 31 October 2016 (20 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
12 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
12 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
3 October 2016Auditor's resignation (1 page)
3 October 2016Auditor's resignation (1 page)
17 August 2016Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages)
17 August 2016Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages)
18 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
18 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(6 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(6 pages)
16 May 2016Full accounts made up to 31 October 2015 (20 pages)
16 May 2016Full accounts made up to 31 October 2015 (20 pages)
23 November 2015Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages)
23 November 2015Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages)
22 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(6 pages)
22 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(6 pages)
17 June 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 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)
16 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
8 May 2015Full accounts made up to 31 October 2014 (20 pages)
8 May 2015Full accounts made up to 31 October 2014 (20 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(7 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(7 pages)
2 May 2014Full accounts made up to 31 October 2013 (24 pages)
2 May 2014Full accounts made up to 31 October 2013 (24 pages)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby 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)
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)
8 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
8 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
7 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
7 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
24 June 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
24 June 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
8 May 2013Full accounts made up to 31 October 2012 (26 pages)
8 May 2013Full accounts made up to 31 October 2012 (26 pages)
19 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
19 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
16 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
16 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
16 May 2012Full accounts made up to 31 October 2011 (25 pages)
16 May 2012Full accounts made up to 31 October 2011 (25 pages)
25 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
25 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
9 June 2011Full accounts made up to 31 October 2010 (22 pages)
9 June 2011Full accounts made up to 31 October 2010 (22 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
2 July 2010Full accounts made up to 31 October 2009 (19 pages)
2 July 2010Full accounts made up to 31 October 2009 (19 pages)
4 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
1 October 2009Full accounts made up to 31 October 2008 (19 pages)
1 October 2009Full accounts made up to 31 October 2008 (19 pages)
26 May 2009Return made up to 15/05/09; full list of members (4 pages)
26 May 2009Return made up to 15/05/09; full list of members (4 pages)
24 March 2009Director appointed julian edwin rogers (1 page)
24 March 2009Director appointed julian edwin rogers (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
7 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
7 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
3 September 2008Director appointed mr roy francis warren (1 page)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
3 September 2008Director appointed mr roy francis warren (1 page)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
2 September 2008Director appointed ian maxwell shephard (2 pages)
2 September 2008Director appointed ian maxwell shephard (2 pages)
29 August 2008Appointment terminated director alan devine (1 page)
29 August 2008Appointment terminated director alan devine (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
28 August 2008Appointment terminated director adrian farnell (1 page)
28 August 2008Appointment terminated director adrian farnell (1 page)
22 May 2008Full accounts made up to 31 October 2007 (18 pages)
22 May 2008Full accounts made up to 31 October 2007 (18 pages)
21 May 2008Return made up to 15/05/08; full list of members (4 pages)
21 May 2008Return made up to 15/05/08; full list of members (4 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
29 June 2007Full accounts made up to 31 October 2006 (19 pages)
29 June 2007Full accounts made up to 31 October 2006 (19 pages)
29 May 2007Return made up to 15/05/07; full list of members (3 pages)
29 May 2007Return made up to 15/05/07; full list of members (3 pages)
11 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2006Return made up to 15/05/06; full list of members (6 pages)
5 June 2006Return made up to 15/05/06; full list of members (6 pages)
3 May 2006Full accounts made up to 31 October 2005 (14 pages)
3 May 2006Full accounts made up to 31 October 2005 (14 pages)
3 May 2006Full accounts made up to 31 October 2004 (14 pages)
3 May 2006Full accounts made up to 31 October 2004 (14 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Secretary resigned (1 page)
17 November 2005Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
17 November 2005Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
17 June 2005Return made up to 15/05/05; full list of members (6 pages)
17 June 2005Return made up to 15/05/05; full list of members (6 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
2 November 2004Particulars of mortgage/charge (6 pages)
2 November 2004Particulars of mortgage/charge (6 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (9 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (9 pages)
18 October 2004Memorandum and Articles of Association (10 pages)
18 October 2004Memorandum and Articles of Association (10 pages)
11 October 2004Company name changed lombard corporate finance (9) li mited\certificate issued on 11/10/04 (2 pages)
11 October 2004Company name changed lombard corporate finance (9) li mited\certificate issued on 11/10/04 (2 pages)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
1 October 2004Full accounts made up to 31 March 2004 (15 pages)
1 October 2004Full accounts made up to 31 March 2004 (15 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
26 May 2004Return made up to 15/05/04; full list of members (6 pages)
26 May 2004Return made up to 15/05/04; full list of members (6 pages)
6 May 2004Director's particulars changed (1 page)
6 May 2004Director's particulars changed (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
12 March 2004New director appointed (5 pages)
12 March 2004New director appointed (5 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
5 October 2003Full accounts made up to 31 March 2003 (12 pages)
5 October 2003Full accounts made up to 31 March 2003 (12 pages)
24 June 2003New director appointed (8 pages)
24 June 2003New director appointed (8 pages)
10 June 2003Director resigned (1 page)
10 June 2003Return made up to 15/05/03; full list of members (6 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Location of register of members (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003Return made up to 15/05/03; full list of members (6 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Location of register of members (1 page)
10 June 2003Director resigned (1 page)
13 May 2003Director's particulars changed (1 page)
13 May 2003Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
13 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
13 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
29 May 2002New director appointed (9 pages)
29 May 2002Secretary resigned;director resigned (1 page)
29 May 2002New director appointed (7 pages)
29 May 2002New director appointed (5 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (4 pages)
29 May 2002New director appointed (9 pages)
29 May 2002Secretary resigned;director resigned (1 page)
29 May 2002New director appointed (5 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002New director appointed (7 pages)
29 May 2002New director appointed (4 pages)
29 May 2002Director resigned (1 page)
29 May 2002Registered office changed on 29/05/02 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
29 May 2002Registered office changed on 29/05/02 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
15 May 2002Incorporation (21 pages)
15 May 2002Incorporation (21 pages)