Lombardy (midlands) Tamworth Ltd

General information

Name:

Lombardy (midlands) Tamworth Limited

Office Address:

The Oakley Kidderminster Road WR9 9AY Droitwich

Number: 08091834

Incorporation date: 2012-06-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lombardy (midlands) Tamworth came into being in 2012 as a company enlisted under no 08091834, located at WR9 9AY Droitwich at The Oakley. The company has been in business for twelve years and its official state is active. This enterprise's Standard Industrial Classification Code is 47799 meaning Retail sale of other second-hand goods in stores (not incl. antiques). Lombardy (midlands) Tamworth Limited reported its account information for the financial year up to 2023-03-31. Its latest confirmation statement was released on 2023-06-01.

There is a group of two directors running this firm at the moment, specifically Michael A. and Shanta A. who have been carrying out the directors tasks since 2012.

The companies with significant control over this firm are: Lombardy (Midlands) Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Droitwich at Kidderminster Road, WR9 9AY, Worcestershire and was registered as a PSC under the reg no 07729061.

Financial data based on annual reports

Company staff

Michael A.

Role: Director

Appointed: 01 June 2012

Latest update: 6 February 2024

Shanta A.

Role: Director

Appointed: 01 June 2012

Latest update: 6 February 2024

People with significant control

Lombardy (Midlands) Group Limited
Address: The Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 07729061
Notified on 25 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael A.
Notified on 2 June 2016
Ceased on 25 October 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Shanta A.
Notified on 2 June 2016
Ceased on 25 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 27 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 27 October 2014
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 July 2015
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 24 April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 24 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 19th, September 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

Chancery Pavilion Boycott Avenue Oldbrook

Post code:

MK6 2TA

City / Town:

Milton Keynes

HQ address,
2014

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

HQ address,
2015

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

HQ address,
2016

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

Accountant/Auditor,
2014 - 2015

Name:

Macalvins Limited

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

Accountant/Auditor,
2013

Name:

Chancery Accounts And Tax Llp

Address:

Chancery Pavilion Boycott Avenue Oldbrook

Post code:

MK6 2TA

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 47799 : Retail sale of other second-hand goods in stores (not incl. antiques)
11
Company Age

Closest Companies - by postcode