Get an alert when LOMBARD BUSINESS LEASING 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 2024-12-31

Confirmation statement due

2026-08-25 (in 3mo)

Last made up 2025-08-11

Watchouts

None on the register

Accounts

Audit & accounting basis

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

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of twelve months from when the financial statements are authorised for issue.”

Significant events

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

People

3 active · 33 resigned

Name Role Appointed Born Nationality
NATWEST GROUP SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-09-14
EDWARDS, Paul Andrew Director 2024-09-30 Apr 1975 British
KRISHNA, Kunal Director 2024-09-30 Jan 1984 British
Show 33 resigned officers
Name Role Appointed Resigned
CAMERON, Lindsey Helen Secretary 2008-08-08 2011-05-31
CHILDS, Maureen Anne Secretary 2001-11-01 2001-12-04
CUNNINGHAM, Angela Mary Secretary 2001-12-04 2002-01-31
DALY, Kirsty Secretary 2011-06-01 2012-01-11
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
CHILDS, Maureen Anne Director 2001-11-01 2001-12-04
CLEMETT, Graham Colin Director 2003-06-01 2007-06-01
CLIBBENS, Nigel Timothy John Director 2003-06-01 2015-02-27
COWIE, Ian Duncan Director 2015-02-27 2016-10-31
CROME, Trevor Douglas Director 2015-02-27 2016-06-28
GADSBY, Andrew Paul Director 2013-05-31 2015-05-11
HARRIS, David Gerald Director 2018-10-11 2019-10-04
HOLDEN, Adam Director 2015-05-11 2016-07-01
ISAAC, Ian John Director 2015-02-27 2024-09-30
KAPUR, Neeraj Director 2007-06-01 2010-02-01
KNOWLES, Christopher George Director 2001-12-04 2004-02-29
LYNAM, Paul Anthony Director 2004-11-01 2008-08-08
MARROW, Paul Director 2004-03-01 2004-10-31
MOFFAT, Peter Director 2023-08-10 2024-09-30
PARRY, Alan David Director 2018-10-11 2019-10-04
PATTARA, Joseph Alexander Director 2017-02-07 2019-10-04
PAYNE, Brian John Director 2001-11-01 2001-12-04
PEARCE, Nigel Director 2001-12-04 2003-05-31
PRIESTMAN, Richard Mark Director 2007-06-01 2010-07-20
STUART, John David Director 2001-12-04 2003-05-31
SULLIVAN, Christopher Paul Director 2001-12-04 2004-02-29
THWAITE, John Paul Director 2019-10-04 2023-08-10
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 133 total filings

Date Type Category Description
2025-10-06 AA accounts Accounts with accounts type full
2025-08-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-14 AA accounts Accounts with accounts type full
2024-10-11 TM01 officers Termination director company with name termination date PDF
2024-10-11 TM01 officers Termination director company with name termination date PDF
2024-10-11 AP01 officers Appoint person director company with name date PDF
2024-10-11 AP01 officers Appoint person director company with name date PDF
2024-08-12 CS01 confirmation-statement Confirmation statement with updates PDF
2023-09-28 AA accounts Accounts with accounts type full
2023-08-15 AP01 officers Appoint person director company with name date PDF
2023-08-14 TM01 officers Termination director company with name termination date PDF
2023-08-11 CS01 confirmation-statement Confirmation statement with updates PDF
2022-11-21 CS01 confirmation-statement Confirmation statement with updates PDF
2022-10-10 AA accounts Accounts with accounts type full
2021-12-14 CS01 confirmation-statement Confirmation statement with updates PDF
2021-10-06 AA accounts Accounts with accounts type full
2021-09-13 CH04 officers Change corporate secretary company with change date PDF
2021-07-27 PSC05 persons-with-significant-control Change to a person with significant control PDF
2021-01-10 AA accounts Accounts with accounts type full
2020-12-01 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

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

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page