LOMBARD STREET HOLDINGS TOPCO LIMITED
BIRMINGHAM LOMBARD TOPCO LIMITED

Hellopages » West Midlands » Birmingham » B15 1JD

Company number 08913882
Status Active
Incorporation Date 26 February 2014
Company Type Private Limited Company
Address 15 FREDERICK ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B15 1JD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 089138820001 in full; Previous accounting period extended from 28 February 2016 to 30 April 2016. The most likely internet sites of LOMBARD STREET HOLDINGS TOPCO LIMITED are www.lombardstreetholdingstopco.co.uk, and www.lombard-street-holdings-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Lombard Street Holdings Topco Limited is a Private Limited Company. The company registration number is 08913882. Lombard Street Holdings Topco Limited has been working since 26 February 2014. The present status of the company is Active. The registered address of Lombard Street Holdings Topco Limited is 15 Frederick Road Edgbaston Birmingham West Midlands England B15 1jd. . REDHEAD, Simon Mark is a Director of the company. Director FORSYTH, Timothy Paul has been resigned. Director HOLYHEAD, Debbie Louise has been resigned. Director NOBLE, Kenneth Lee Michael has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
REDHEAD, Simon Mark
Appointed Date: 17 December 2015
52 years old

Resigned Directors

Director
FORSYTH, Timothy Paul
Resigned: 17 December 2015
Appointed Date: 26 February 2014
64 years old

Director
HOLYHEAD, Debbie Louise
Resigned: 17 December 2015
Appointed Date: 26 February 2014
55 years old

Director
NOBLE, Kenneth Lee Michael
Resigned: 17 December 2015
Appointed Date: 26 February 2014
59 years old

LOMBARD STREET HOLDINGS TOPCO LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 30 April 2016
14 Jul 2016
Satisfaction of charge 089138820001 in full
14 Jun 2016
Previous accounting period extended from 28 February 2016 to 30 April 2016
16 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 6

24 Dec 2015
Termination of appointment of Kenneth Lee Michael Noble as a director on 17 December 2015
...
... and 6 more events
05 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 6

25 Feb 2015
Company name changed lombard topco LIMITED\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-24

09 Apr 2014
Registration of charge 089138820001
01 Apr 2014
Statement of capital following an allotment of shares on 26 February 2014
  • GBP 6

26 Feb 2014
Incorporation
Statement of capital on 2014-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

LOMBARD STREET HOLDINGS TOPCO LIMITED Charges

31 March 2014
Charge code 0891 3882 0001
Delivered: 9 April 2014
Status: Satisfied on 14 July 2016
Persons entitled: Lesley Helen Marshall Alan Peter Marshall
Description: Contains fixed charge…