LA LOMBARDA LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1TN

Company number SC088448
Status Active
Incorporation Date 14 June 1984
Company Type Private Limited Company
Address AMICABLE HOUSE, 252 UNION STREET, ABERDEEN, AB10 1TN
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 20,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LA LOMBARDA LIMITED are www.lalombarda.co.uk, and www.la-lombarda.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.La Lombarda Limited is a Private Limited Company. The company registration number is SC088448. La Lombarda Limited has been working since 14 June 1984. The present status of the company is Active. The registered address of La Lombarda Limited is Amicable House 252 Union Street Aberdeen Ab10 1tn. . GRANT SMITH LAW PRACTICE LIMITED is a Secretary of the company. NECCHI, Chantal Dominique is a Director of the company. NECCHI, Fabrizio Michele Sabba is a Director of the company. Secretary LEITH, Claudia has been resigned. Secretary NECCHI, Monica Josephine has been resigned. Director FORBES, Brian has been resigned. Director MACKINTOSH, Gordon has been resigned. Director MARTINEZ, Jose Albaladejo has been resigned. Director NECCHI, Monica Josephine has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
GRANT SMITH LAW PRACTICE LIMITED
Appointed Date: 14 October 2013

Director
NECCHI, Chantal Dominique
Appointed Date: 30 March 2015
51 years old

Director

Resigned Directors

Secretary
LEITH, Claudia
Resigned: 14 October 2013
Appointed Date: 01 May 2005

Secretary
NECCHI, Monica Josephine
Resigned: 12 June 2004

Director
FORBES, Brian
Resigned: 01 March 1997
66 years old

Director
MACKINTOSH, Gordon
Resigned: 01 March 1999
69 years old

Director
MARTINEZ, Jose Albaladejo
Resigned: 10 September 1991

Director
NECCHI, Monica Josephine
Resigned: 12 June 2004
82 years old

LA LOMBARDA LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 20,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 20,000

26 May 2015
Registered office address changed from 252 Union Street Aberdeen AB10 1TN to Amicable House 252 Union Street Aberdeen AB10 1TN on 26 May 2015
...
... and 79 more events
25 Sep 1987
Return made up to 29/08/86; full list of members

11 Aug 1987
Return made up to 26/06/87; full list of members

30 Jun 1987
Accounts for a small company made up to 30 September 1986

11 Sep 1986
Return made up to 01/12/85; full list of members

01 Sep 1986
Accounts for a small company made up to 30 September 1985

LA LOMBARDA LIMITED Charges

17 March 2000
Standard security
Delivered: 24 March 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: La lombarda with associated takeaway and drakes bar, two…
26 May 1999
Floating charge
Delivered: 28 May 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
20 August 1992
Standard security
Delivered: 28 August 1992
Status: Satisfied on 15 February 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 king street and 7/8 castle street, aberdeen.
12 December 1991
Floating charge
Delivered: 19 December 1991
Status: Satisfied on 23 February 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
16 August 1989
Standard security
Delivered: 4 September 1989
Status: Satisfied on 15 February 2000
Persons entitled: Tennant Caledonian Breweries Limited
Description: 2 king street aberdeen.
15 June 1989
Bond & floating charge
Delivered: 5 July 1989
Status: Satisfied on 15 February 2000
Persons entitled: Tennant Caledonian Breweries Limited
Description: Undertaking and all property and assets present and future…

Similar Companies

LA LOI LIMITED LA LOMAS LIMITED LA LOMITA COFFEE LTD. LA LONDONIENNE LTD LA LOVE LTD LA LUCE DEL SOLE LTD LA LUCE LIMITED