Lombardy (Midlands) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £1,166,836 | +19.77% |
Employees | £53 | +1.88% |
Total assets | £2,388,415 | +13.88% |
CASH GENERATOR MIDLANDS LIMITED
Company type | Private Limited Company, Active |
Company Number | 04532028 |
Record last updated | Saturday, August 31, 2024 8:48:29 AM UTC |
Official Address | Chancery Pavilion Boycott Avenue Oldbrook Campbell Park There are 129 companies registered at this street |
Locality | Campbell Park |
Region | Milton Keynes, England |
Postal Code | MK62TA |
Sector | Retail sale of other second-hand goods in stores (not incl. antiques) |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a person as Member Of a Firm With More Than 75% Of Voting Rights and Shareholder (Above 75%) As a Member Of a Firm |  |
Registry | Oct 21, 2013 | Annual return |  |
Financials | Apr 24, 2013 | Annual accounts |  |
Registry | Mar 5, 2013 | Annual return |  |
Financials | Oct 18, 2012 | Annual accounts |  |
Registry | Oct 2, 2012 | Annual return |  |
Registry | Oct 1, 2012 | Change of registered office address |  |
Registry | Feb 21, 2012 | Change of registered office address 4532... |  |
Financials | Oct 28, 2011 | Annual accounts |  |
Registry | Sep 28, 2011 | Annual return |  |
Registry | Sep 29, 2010 | Annual return 4532... |  |
Financials | Aug 25, 2010 | Annual accounts |  |
Financials | Oct 14, 2009 | Annual accounts 4532... |  |
Registry | Sep 29, 2009 | Annual return |  |
Registry | Sep 12, 2008 | Annual return 4532... |  |
Financials | Aug 12, 2008 | Annual accounts |  |
Registry | Apr 5, 2008 | Particulars of a mortgage or charge |  |
Registry | Sep 12, 2007 | Annual return |  |
Financials | Jul 16, 2007 | Annual accounts |  |
Registry | Sep 21, 2006 | Annual return |  |
Financials | Jul 5, 2006 | Annual accounts |  |
Registry | Sep 20, 2005 | Annual return |  |
Financials | Jun 18, 2005 | Annual accounts |  |
Registry | Sep 20, 2004 | Annual return |  |
Financials | Jun 29, 2004 | Annual accounts |  |
Registry | Apr 28, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 19, 2003 | Annual return |  |
Registry | Mar 6, 2003 | Particulars of a mortgage or charge |  |
Registry | Feb 4, 2003 | Change of accounting reference date |  |
Registry | Dec 11, 2002 | Company name change |  |
Registry | Dec 11, 2002 | Change of name certificate |  |
Registry | Oct 28, 2002 | Notice of increase in nominal capital |  |
Registry | Oct 28, 2002 | £ nc 1000/1500000 |  |
Registry | Oct 27, 2002 | Resignation of a director |  |
Registry | Oct 27, 2002 | Appointment of a director |  |
Registry | Oct 27, 2002 | Appointment of a director 4532... |  |
Registry | Oct 27, 2002 | Resignation of a secretary |  |
Registry | Oct 11, 2002 | Two appointments: a woman and a man,: a woman and a man |  |
Registry | Sep 11, 2002 | Two appointments: a man and a woman |  |