ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lombard House Developments Ltd

Lombard House Developments Ltd is an active company incorporated on 11 November 2015 with the registered office located in Enfield, Greater London. Lombard House Developments Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09867332
Private limited company
Age
9 years
Incorporated 11 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 August 2024 (1 year ago)
Next confirmation dated 20 August 2025
Was due on 3 September 2025 (5 days ago)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
9 Dunlin Court
3 Teal Close
Enfield
EN3 5TL
England
Address changed on 16 Feb 2024 (1 year 6 months ago)
Previous address was 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1966
Director • British • Lives in England • Born in May 1980
RCS Prop Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Master Developments Limited
Peter James Steer is a mutual person.
Active
Lombard House Management Company Ltd
Peter James Steer is a mutual person.
Active
Atlantic House Management Ltd
Peter James Steer is a mutual person.
Active
Threadneedle House Management Company Limited
Peter James Steer is a mutual person.
Active
Rowley Property Management Ltd
Peter James Steer is a mutual person.
Active
129 Holdings Sutton Coldfield Ltd
Peter James Steer is a mutual person.
Active
Res Capitis Holdings Limited
Peter James Steer is a mutual person.
Active
Imperium Holdings Ltd
Peter James Steer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 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
£2.53M
Increased by £385.49K (+18%)
Total Liabilities
-£3.44M
Increased by £400.01K (+13%)
Net Assets
-£911.09K
Decreased by £14.52K (+2%)
Debt Ratio (%)
136%
Decreased by 5.8% (-4%)
Latest Activity
Micro Accounts Submitted
9 Months Ago on 29 Nov 2024
Amended Micro Accounts Submitted
12 Months Ago on 12 Sep 2024
Confirmation Submitted
1 Year Ago on 26 Aug 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 19 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 16 Feb 2024
Registered Address Changed
1 Year 10 Months Ago on 27 Oct 2023
Registered Address Changed
1 Year 11 Months Ago on 5 Oct 2023
Mr Peter James Steer Appointed
1 Year 11 Months Ago on 1 Oct 2023
Confirmation Submitted
2 Years Ago on 6 Sep 2023
Compulsory Strike-Off Discontinued
2 Years 4 Months Ago on 30 Apr 2023
Get Credit Report
Discover Lombard House Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 January 2024
Submitted on 29 Nov 2024
Amended micro company accounts made up to 31 January 2023
Submitted on 12 Sep 2024
Confirmation statement made on 20 August 2024 with no updates
Submitted on 26 Aug 2024
Micro company accounts made up to 31 January 2023
Submitted on 19 Mar 2024
Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 16 February 2024
Submitted on 16 Feb 2024
Appointment of Mr Peter James Steer as a director on 1 October 2023
Submitted on 27 Oct 2023
Registered office address changed from 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 27 October 2023
Submitted on 27 Oct 2023
Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX on 5 October 2023
Submitted on 5 Oct 2023
Confirmation statement made on 20 August 2023 with no updates
Submitted on 6 Sep 2023
Compulsory strike-off action has been discontinued
Submitted on 30 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year