LOMBARD BUSINESS CENTRE LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9NA

Company number 02811000
Status Active
Incorporation Date 20 April 1993
Company Type Private Limited Company
Address LOMBARD CHAMBERS, ORMOND STREET, LIVERPOOL, MERSEYSIDE, L3 9NA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 200 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LOMBARD BUSINESS CENTRE LIMITED are www.lombardbusinesscentre.co.uk, and www.lombard-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Edge Hill Rail Station is 1.9 miles; to Bank Hall Rail Station is 2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lombard Business Centre Limited is a Private Limited Company. The company registration number is 02811000. Lombard Business Centre Limited has been working since 20 April 1993. The present status of the company is Active. The registered address of Lombard Business Centre Limited is Lombard Chambers Ormond Street Liverpool Merseyside L3 9na. . SHAHABUDDIN, Rahima is a Secretary of the company. SHAHABUDDIN, Kazi Imran is a Director of the company. SHAHABUDDIN, Kazi Furkan is a Director of the company. SHAHABUDDIN, Kazi is a Director of the company. SHAHABUDDIN, Rahima is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director MUKHERJEE, Nilay Krishna has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHAHABUDDIN, Rahima
Appointed Date: 21 April 1993

Director
SHAHABUDDIN, Kazi Imran
Appointed Date: 01 March 2004
46 years old

Director
SHAHABUDDIN, Kazi Furkan
Appointed Date: 15 April 1998
58 years old

Director
SHAHABUDDIN, Kazi
Appointed Date: 15 April 1998
83 years old

Director
SHAHABUDDIN, Rahima
Appointed Date: 21 April 1993
79 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 21 April 1993
Appointed Date: 20 April 1993

Director
MUKHERJEE, Nilay Krishna
Resigned: 15 April 1998
Appointed Date: 21 April 1993
82 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 21 April 1993
Appointed Date: 20 April 1993

LOMBARD BUSINESS CENTRE LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200

21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
29 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200

02 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 55 more events
15 Jun 1994
Return made up to 20/04/94; full list of members
28 Apr 1993
Registered office changed on 28/04/93 from: 46A syon lane osterley middlesex TW7 5NQ
28 Apr 1993
Secretary resigned;new secretary appointed;new director appointed
28 Apr 1993
Director resigned;new director appointed

20 Apr 1993
Incorporation

LOMBARD BUSINESS CENTRE LIMITED Charges

18 May 2006
Legal charge
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lombard chambers ormond street liverpool. By way of fixed…
1 June 2004
Legal charge
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: Kazi Shahabuddin, Rahima Shahabuddin & Kazi Furkan Shahabuddin
Description: Lombard buildings bixteth street liverpool t/no MS352429.
28 May 2004
Legal mortgage
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Lombard buildings, bixteth st. Liverpool t/no MS352429…
28 July 1999
Debenture
Delivered: 3 August 1999
Status: Satisfied on 21 June 2006
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…