LOMBARD (LONDON) 1 LIMITED
LONDON BARCLAYS (LOMBARD) LIMITED

Hellopages » City of London » City of London » EC3P 3DQ

Company number 04329535
Status Active
Incorporation Date 27 November 2001
Company Type Private Limited Company
Address ST HELEN'S, 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Director's details changed for Ms Fiona Margaret Leeding on 23 January 2017; Director's details changed for Mr Julian Miles Cobourne on 16 January 2017; Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016. The most likely internet sites of LOMBARD (LONDON) 1 LIMITED are www.lombardlondon1.co.uk, and www.lombard-london-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lombard London 1 Limited is a Private Limited Company. The company registration number is 04329535. Lombard London 1 Limited has been working since 27 November 2001. The present status of the company is Active. The registered address of Lombard London 1 Limited is St Helen S 1 Undershaft London United Kingdom Ec3p 3dq. . AVIVA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. COBOURNE, Julian Miles is a Director of the company. LEEDING, Fiona Margaret is a Director of the company. MCLEOD, Neil James is a Director of the company. Secretary BARCOSEC LIMITED has been resigned. Director COTTON, John William Gordon has been resigned. Director DAVIES, Christopher Sterritt has been resigned. Director GOTTLIEB, Julius has been resigned. Director JONES, Richard Peter has been resigned. Director LAXTON, Chris James Wentworth has been resigned. Director MANSLEY, Nicholas John Fermor has been resigned. Director WALTER, Simon Robert has been resigned. Director WISE, David Andrew has been resigned. Director WOMACK, Ian Bryan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 03 July 2002

Director
COBOURNE, Julian Miles
Appointed Date: 15 July 2016
56 years old

Director
LEEDING, Fiona Margaret
Appointed Date: 30 June 2015
52 years old

Director
MCLEOD, Neil James
Appointed Date: 20 December 2013
55 years old

Resigned Directors

Secretary
BARCOSEC LIMITED
Resigned: 03 July 2002
Appointed Date: 27 November 2001

Director
COTTON, John William Gordon
Resigned: 03 July 2002
Appointed Date: 27 November 2001
77 years old

Director
DAVIES, Christopher Sterritt
Resigned: 03 July 2002
Appointed Date: 27 November 2001
73 years old

Director
GOTTLIEB, Julius
Resigned: 13 June 2008
Appointed Date: 03 July 2002
57 years old

Director
JONES, Richard Peter
Resigned: 14 December 2013
Appointed Date: 03 July 2002
64 years old

Director
LAXTON, Chris James Wentworth
Resigned: 15 September 2012
Appointed Date: 03 July 2002
65 years old

Director
MANSLEY, Nicholas John Fermor
Resigned: 27 June 2008
Appointed Date: 03 July 2002
60 years old

Director
WALTER, Simon Robert
Resigned: 03 June 2016
Appointed Date: 24 March 2016
50 years old

Director
WISE, David Andrew
Resigned: 09 July 2007
Appointed Date: 03 July 2002
65 years old

Director
WOMACK, Ian Bryan
Resigned: 30 June 2015
Appointed Date: 03 July 2002
72 years old

Persons With Significant Control

Aviva Life & Pensions Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

LOMBARD (LONDON) 1 LIMITED Events

01 Feb 2017
Director's details changed for Ms Fiona Margaret Leeding on 23 January 2017
27 Jan 2017
Director's details changed for Mr Julian Miles Cobourne on 16 January 2017
19 Dec 2016
Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
11 Nov 2016
Confirmation statement made on 14 October 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 68 more events
12 Dec 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Dec 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Dec 2001
Resolutions
  • RES13 ‐ Remuneration of aud aut 30/11/01

12 Dec 2001
Accounting reference date extended from 30/11/02 to 31/12/02
27 Nov 2001
Incorporation