Get an alert when LOMBARD MARITIME LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-30

Confirmation statement due

2026-08-23 (in 3mo)

Last made up 2025-08-09

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£1M

-42.1% vs 2023

Employees

Average over period

Profit before tax

£0

-100% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. LOMBARD MARITIME LIMITED 1981-12-31 → present
  2. DORADA FINANCE LIMITED 1959-03-02 → 1981-12-31

Accounts

2-year trend · latest reflected 2024-12-30

Metric Trend 2023-12-312024-12-30
Turnover £13,249,000£0
Operating profit £3,437,000£0
Profit before tax £2,300,000£0
Net profit £1,682,000£0
Cash
Total assets less current liabilities
Net assets £1,898,000£1,098,000
Equity £1,898,000£1,098,000
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-30
Operating margin 25.9%
Net margin 12.7%
Gearing (liabilities / total assets) 9.2%0.0%
Current ratio 10.83x
Interest cover 3.02x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“These financial statements are prepared on a basis other than going concern, see note 1(a) on page 11.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 43 resigned

Name Role Appointed Born Nationality
NATWEST GROUP SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-09-14
EDWARDS, Paul Andrew Director 2024-09-25 Apr 1975 British
SILVESTER, Gabriella Mary Director 2025-07-25 May 1992 British
Show 43 resigned officers
Name Role Appointed Resigned
BROMLEY, Heidi Elizabeth Secretary 1998-04-28 2000-07-31
CAMERON, Lindsey Helen Secretary 2008-08-08 2011-05-31
CUNNINGHAM, Angela Mary Secretary 2000-08-01 2002-01-31
DALY, Kirsty Secretary 2011-06-01 2012-01-11
EVANS, Margaret Janet Secretary 1993-03-18 1998-04-28
STRANAGHAN, Patricia Ann Secretary 1993-03-18
WHITTAKER, Carolyn Jean Secretary 2002-02-01 2005-11-28
WILLIAMSON, Amy Secretary 2012-02-22 2012-09-14
WRAITH CARTER, Gillian Secretary 2005-11-28 2008-08-08
ASHWORTH, George Smith-Salmond Director 2004-03-01 2007-06-25
BALDOCK, Alexander David Director 2008-08-08 2012-08-31
BARNARD, Andrew David Director 2010-02-01 2013-05-31
BEESTON, Alistair John Director 1997-03-27 1998-09-30
CARTE, Brian Addison Director 1996-06-30
CLEMETT, Graham Colin Director 2003-06-01 2007-06-01
CLIBBENS, Nigel Timothy John Director 2003-06-01 2015-02-27
CROME, Trevor Douglas Director 2015-02-27 2016-06-28
FITCH, John Derek Director 1996-09-30
GADSBY, Andrew Paul Director 2013-05-31 2015-05-11
HARRIS, David Gerald Director 2018-10-11 2019-11-01
HIGGINBOTHAM, James Director 2015-02-27 2017-02-21
HIGGINS, Peter Director 1999-05-17 2000-03-30
HOLDEN, Adam Director 2015-05-11 2016-07-01
ISAAC, Ian John Director 2016-07-01 2024-09-30
JOHNSON, Jeffrey Director 1995-01-01 1999-11-08
KAPUR, Neeraj Director 2007-06-01 2010-02-01
KNOWLES, Christopher George Director 2000-04-13 2004-02-29
LYNAM, Paul Anthony Director 2004-11-01 2008-08-08
MABERLY, Michael Alan Director 1994-12-31
MARROW, Paul Director 2004-03-01 2004-10-31
MOFFAT, Peter Director 2021-12-30 2024-09-30
NOBLE, Amy Louise Director 2024-09-25 2025-07-25
PARRY, Alan David Director 2018-10-11 2021-07-22
PATTARA, Joseph Alexander Director 2017-02-07 2021-12-30
PEARCE, Nigel Director 1999-03-01 2003-05-31
POWELL, Martin Edward Director 1998-10-01 1999-05-17
PRIESTMAN, Richard Mark Director 2007-06-01 2010-08-16
PURDY, John Douglas Director 1996-12-31
ROOME, Harry Mccrea Director 1996-09-23 1999-02-26
STUART, John David Director 2001-07-01 2003-05-31
SULLIVAN, Christopher Paul Director 1999-11-04 2004-02-29
TAYLOR, Joseph David, Mr. Director 2021-07-22 2024-06-27
WOOD, John Hamer Director 2016-08-08 2017-06-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Lombard North Central Plc Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 230 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-05-28 RESOLUTIONS Resolution
Date Type Category Description
2026-02-13 AA01 accounts Change account reference date company previous extended PDF
2025-12-27 AA accounts Accounts with accounts type full
2025-09-25 AA01 accounts Change account reference date company previous shortened PDF
2025-08-14 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-28 AP01 officers Appoint person director company with name date PDF
2025-07-28 TM01 officers Termination director company with name termination date PDF
2025-05-30 SH19 capital Capital statement capital company with date currency figure
2025-05-28 SH20 capital Legacy
2025-05-28 CAP-SS insolvency Legacy
2025-05-28 RESOLUTIONS resolution Resolution
2024-11-01 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-01 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-01 TM01 officers Termination director company with name termination date PDF
2024-10-01 TM01 officers Termination director company with name termination date PDF
2024-09-27 AP01 officers Appoint person director company with name date PDF
2024-09-26 AP01 officers Appoint person director company with name date PDF
2024-09-23 AA accounts Accounts with accounts type full
2024-08-13 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-12 TM01 officers Termination director company with name termination date PDF
2023-09-13 AA01 accounts Change account reference date company current extended PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
2

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-30 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page