ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lombard Pressings Limited

Lombard Pressings Limited is a dormant company incorporated on 28 March 1973 with the registered office located in Windsor, Berkshire. Lombard Pressings Limited was registered 52 years ago.
Status
Dormant
Dormant since 2 years 2 months ago
Company No
01104650
Private limited company
Age
52 years
Incorporated 28 March 1973
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 January 2025 (7 months ago)
Next confirmation dated 12 January 2026
Due by 26 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Saxon House
2-4 Victoria Street
Windsor
Berkshire
SL4 1EN
United Kingdom
Address changed on 12 Jan 2023 (2 years 7 months ago)
Previous address was 5 Aldermanbury Square 13th Floor London EC2V 7HR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director Of International Corporate Fina • British • Lives in UK • Born in Dec 1967
Director • Chartered Accountant • British • Lives in UK • Born in Feb 1972
ITW Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ITW Limited
Giles Matthew Hudson and are mutual people.
Active
Avery Weigh-Tronix International Limited
Giles Matthew Hudson and Mr Stephen James Rowell are mutual people.
Active
Avery Weigh-Tronix Limited
Giles Matthew Hudson and Mr Stephen James Rowell are mutual people.
Active
Berrington UK
Giles Matthew Hudson and Mr Stephen James Rowell are mutual people.
Active
ITW UK
Giles Matthew Hudson and Mr Stephen James Rowell are mutual people.
Active
Avery Weigh-Tronix Finance Limited
Giles Matthew Hudson and Mr Stephen James Rowell are mutual people.
Active
A V Co 1 Limited
Giles Matthew Hudson and Mr Stephen James Rowell are mutual people.
Active
ITW CS (UK) Ltd
Giles Matthew Hudson and Mr Stephen James Rowell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£37K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£37K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
5 Months Ago on 17 Mar 2025
Confirmation Submitted
7 Months Ago on 13 Jan 2025
Dormant Accounts Submitted
1 Year Ago on 28 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Jan 2024
Ryan Ronald Dale Resigned
2 Years 1 Month Ago on 17 Jul 2023
Jonathan Smith Appointed
2 Years 1 Month Ago on 17 Jul 2023
Full Accounts Submitted
2 Years 2 Months Ago on 8 Jul 2023
Registered Address Changed
2 Years 7 Months Ago on 12 Jan 2023
Confirmation Submitted
2 Years 7 Months Ago on 12 Jan 2023
Mr Stephen James Rowell Details Changed
2 Years 8 Months Ago on 10 Jan 2023
Get Credit Report
Discover Lombard Pressings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 17 Mar 2025
Confirmation statement made on 12 January 2025 with no updates
Submitted on 13 Jan 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 28 Aug 2024
Confirmation statement made on 12 January 2024 with no updates
Submitted on 18 Jan 2024
Submitted on 29 Dec 2023
Appointment of Jonathan Smith as a secretary on 17 July 2023
Submitted on 20 Jul 2023
Termination of appointment of Ryan Ronald Dale as a secretary on 17 July 2023
Submitted on 20 Jul 2023
Full accounts made up to 31 December 2022
Submitted on 8 Jul 2023
Confirmation statement made on 12 January 2023 with no updates
Submitted on 12 Jan 2023
Registered office address changed from 5 Aldermanbury Square 13th Floor London EC2V 7HR England to Saxon House 2-4 Victoria Street Windsor Berkshire SL4 1EN on 12 January 2023
Submitted on 12 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year