LOMBARD RECYCLING LIMITED

Hellopages » Greater London » Barnet » NW4 2EF

Company number 02757545
Status Active
Incorporation Date 21 October 1992
Company Type Private Limited Company
Address 35-37 BRENT ST, LONDON, NW4 2EF
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Previous accounting period shortened from 28 September 2015 to 27 September 2015. The most likely internet sites of LOMBARD RECYCLING LIMITED are www.lombardrecycling.co.uk, and www.lombard-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Lombard Recycling Limited is a Private Limited Company. The company registration number is 02757545. Lombard Recycling Limited has been working since 21 October 1992. The present status of the company is Active. The registered address of Lombard Recycling Limited is 35 37 Brent St London Nw4 2ef. . JARMAN, Shirley is a Secretary of the company. NICHOLLS, Michael John is a Director of the company. NICHOLLS, Stuart Lewis is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
JARMAN, Shirley
Appointed Date: 21 October 1992

Director
NICHOLLS, Michael John
Appointed Date: 21 October 1992
82 years old

Director
NICHOLLS, Stuart Lewis
Appointed Date: 21 October 1992
53 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 October 1992
Appointed Date: 21 October 1992

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 October 1992
Appointed Date: 21 October 1992

Persons With Significant Control

Nicholls & Pearce (Waste Paper) Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOMBARD RECYCLING LIMITED Events

27 Oct 2016
Confirmation statement made on 21 October 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
13 Jun 2016
Previous accounting period shortened from 28 September 2015 to 27 September 2015
28 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

22 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 49 more events
01 Dec 1993
Return made up to 21/10/93; full list of members

14 Dec 1992
Ad 27/10/92--------- £ si 100@1=100 £ ic 2/102

14 Dec 1992
Accounting reference date notified as 28/09

29 Oct 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Oct 1992
Incorporation

LOMBARD RECYCLING LIMITED Charges

17 August 2010
Debenture
Delivered: 25 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…