LOMBARDY (MIDLANDS) LIMITED
TOWCESTER CASH GENERATOR MIDLANDS LIMITED

Hellopages » Northamptonshire » South Northamptonshire » NN12 6PG

Company number 04532028
Status Active
Incorporation Date 11 September 2002
Company Type Private Limited Company
Address VALHALLA HOUSE 30 ASHBY ROAD, TOVE VALLEY BUSINESS PARK, TOWCESTER, NORTHAMPTONSHIRE, NN12 6PG
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 2 . The most likely internet sites of LOMBARDY (MIDLANDS) LIMITED are www.lombardymidlands.co.uk, and www.lombardy-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Lombardy Midlands Limited is a Private Limited Company. The company registration number is 04532028. Lombardy Midlands Limited has been working since 11 September 2002. The present status of the company is Active. The registered address of Lombardy Midlands Limited is Valhalla House 30 Ashby Road Tove Valley Business Park Towcester Northamptonshire Nn12 6pg. . ASHWIN, Shanta Jane is a Secretary of the company. ASHWIN, Michael Godfrey is a Director of the company. ASHWIN, Shanta Jane is a Director of the company. Secretary DANIELS, Dorothy Gillian has been resigned. Director DANIELS, David Charles has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
ASHWIN, Shanta Jane
Appointed Date: 11 October 2002

Director
ASHWIN, Michael Godfrey
Appointed Date: 11 October 2002
64 years old

Director
ASHWIN, Shanta Jane
Appointed Date: 11 October 2002
61 years old

Resigned Directors

Secretary
DANIELS, Dorothy Gillian
Resigned: 11 October 2002
Appointed Date: 11 September 2002

Director
DANIELS, David Charles
Resigned: 11 October 2002
Appointed Date: 11 September 2002
82 years old

Persons With Significant Control

Lombardy (Midlands) Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

LOMBARDY (MIDLANDS) LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 12 September 2016 with updates
12 Nov 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2

04 Aug 2015
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Registered office address changed from 7 St Johns Road Harrow Middlesex HA1 2EY to Valhalla House 30 Ashby Road Tove Valley Business Park Towcester Northamptonshire NN12 6PG on 4 February 2015
...
... and 36 more events
27 Oct 2002
Secretary resigned
27 Oct 2002
Director resigned
27 Oct 2002
New secretary appointed;new director appointed
27 Oct 2002
New director appointed
11 Sep 2002
Incorporation

LOMBARDY (MIDLANDS) LIMITED Charges

31 March 2008
Debenture
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 February 2003
Debenture
Delivered: 6 March 2003
Status: Satisfied on 22 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…