LOMBARDIC CORPORATION PLC
LONDON

Hellopages » Greater London » Westminster » W1G 9UG

Company number 02254168
Status Active
Incorporation Date 9 May 1988
Company Type Public Limited Company
Address 6 KINGSLEY LODGE 13, NEW CAVENDISH STREET, LONDON, W1G 9UG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 50,000 . The most likely internet sites of LOMBARDIC CORPORATION PLC are www.lombardiccorporation.co.uk, and www.lombardic-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Lombardic Corporation Plc is a Public Limited Company. The company registration number is 02254168. Lombardic Corporation Plc has been working since 09 May 1988. The present status of the company is Active. The registered address of Lombardic Corporation Plc is 6 Kingsley Lodge 13 New Cavendish Street London W1g 9ug. . NIELSEN, Sheila is a Secretary of the company. CARROLL, Gerald is a Director of the company. HOFFMAN, Anna Bruno is a Director of the company. Secretary CLARKE, Anthony Richard has been resigned. Secretary COLVILLE, Michael John has been resigned. Secretary COSTIDE, Iolanda Marie Beatrice has been resigned. Secretary DAY, Kenneth has been resigned. Secretary HASSAN, Levent has been resigned. Secretary JUDD, Barry Andrew has been resigned. Secretary MULLIGAN, Gregory Patrick has been resigned. Director CARROLL, Gerald John Howard has been resigned. Director CARROLL, Gerald John Howard has been resigned. Director CARROLL, John Robert has been resigned. Director CASTLE, Laurence Hay has been resigned. Director CLARKE, Anthony Richard has been resigned. Director COLVILLE, Michael John has been resigned. Director COSTIDE, Iolanda Marie Beatrice has been resigned. Director CURRIE, Timothy has been resigned. Director DAY, Kenneth has been resigned. Director HASSAN, Levent has been resigned. Director JUDD, Barry Andrew has been resigned. Director TRAVIS, Ben Jonathan has been resigned. Director WALLIS, William George has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NIELSEN, Sheila
Appointed Date: 07 September 2001

Director
CARROLL, Gerald
Appointed Date: 20 July 2006
73 years old

Director
HOFFMAN, Anna Bruno
Appointed Date: 17 November 2004
94 years old

Resigned Directors

Secretary
CLARKE, Anthony Richard
Resigned: 04 October 1995
Appointed Date: 23 June 1995

Secretary
COLVILLE, Michael John
Resigned: 26 February 1993

Secretary
COSTIDE, Iolanda Marie Beatrice
Resigned: 12 May 1999
Appointed Date: 21 January 1997

Secretary
DAY, Kenneth
Resigned: 23 January 2001
Appointed Date: 03 June 1999

Secretary
HASSAN, Levent
Resigned: 20 June 2001
Appointed Date: 26 January 2001

Secretary
JUDD, Barry Andrew
Resigned: 18 November 1996
Appointed Date: 04 October 1995

Secretary
MULLIGAN, Gregory Patrick
Resigned: 23 June 1995
Appointed Date: 26 February 1993

Director
CARROLL, Gerald John Howard
Resigned: 17 November 2004
Appointed Date: 26 January 2001
73 years old

Director
CARROLL, Gerald John Howard
Resigned: 09 February 1995
73 years old

Director
CARROLL, John Robert
Resigned: 18 November 1996
Appointed Date: 04 October 1995
102 years old

Director
CASTLE, Laurence Hay
Resigned: 21 January 1997
Appointed Date: 04 October 1995
76 years old

Director
CLARKE, Anthony Richard
Resigned: 04 October 1995
72 years old

Director
COLVILLE, Michael John
Resigned: 22 February 1993

Director
COSTIDE, Iolanda Marie Beatrice
Resigned: 12 May 1999
Appointed Date: 21 January 1997
75 years old

Director
CURRIE, Timothy
Resigned: 16 May 1995
Appointed Date: 02 November 1992
69 years old

Director
DAY, Kenneth
Resigned: 23 January 2001
Appointed Date: 03 June 1999
70 years old

Director
HASSAN, Levent
Resigned: 20 June 2001
Appointed Date: 26 January 2001
53 years old

Director
JUDD, Barry Andrew
Resigned: 18 November 1996
Appointed Date: 04 October 1995
83 years old

Director
TRAVIS, Ben Jonathan
Resigned: 23 January 2001
Appointed Date: 21 January 1997
74 years old

Director
WALLIS, William George
Resigned: 16 May 1995
73 years old

Persons With Significant Control

Mr Gerald Carroll
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

Carroll Foundation
Notified on: 6 April 2016
Nature of control: Has significant influence or control

LOMBARDIC CORPORATION PLC Events

10 Jan 2017
Confirmation statement made on 28 November 2016 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 March 2016
15 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 50,000

08 Oct 2015
Accounts for a dormant company made up to 31 March 2015
30 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 50,000

...
... and 116 more events
01 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Dec 1988
Memorandum and Articles of Association

01 Dec 1988
Registered office changed on 01/12/88 from: royex house aldermanbury sq london EC2 V7L

01 Dec 1988
Accounting reference date extended from 31/03 to 30/04

09 May 1988
Incorporation

LOMBARDIC CORPORATION PLC Charges

24 September 1992
Charge
Delivered: 29 September 1992
Status: Outstanding
Persons entitled: The Long Term Credit Bank of Japan Limited
Description: Fixed charge over account no.7732104 With national…
23 December 1991
Charge and assignment
Delivered: 9 January 1992
Status: Outstanding
Persons entitled: The Long Term Credit Bank of Japan Limited
Description: The deposit account opened by the company in the name of…
20 December 1989
Fixed & floating
Delivered: 8 January 1990
Status: Outstanding
Persons entitled: The Long - Term Credit Bank of Japan Limited
Description: All that f/h land & buildings k/a the martins building, 4…