Get an alert when LOMBARD CORPORATE FINANCE (11) 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

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2027-02-11 (in 9mo)

Last made up 2026-01-28

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.”

Group structure

  1. LOMBARD CORPORATE FINANCE (11) LIMITED · parent
    1. Price Productions Limited 100% · UK · Leasing
    2. R.B. Leasing Company Limited 100% · UK · Leasing
    3. R.B. Equipment Leasing Limited 100% · UK · Leasing

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 MARKETS SECRETARIAL SERVICES LIMITED Corporate Secretary 2019-03-27
LOWE, Simon Charles Director 2019-04-26 Feb 1966 British
TACKABERRY, Andrew Director 2024-05-01 Jun 1966 Irish
Show 33 resigned officers
Name Role Appointed Resigned
CHILDS, Maureen Anne Secretary 2002-05-15 2002-05-15
CUNNINGHAM, Angela Mary Secretary 2002-05-15 2003-05-31
DOWN, Carolyn Jean Secretary 2005-11-18 2012-10-31
THOMAS, Marina Louise Secretary 2003-06-01 2005-11-18
RBS SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-10-31 2019-03-27
CASTLEDINE, Trevor Vaughan Director 2004-06-18 2007-07-19
CATERER, Sharon Jill Director 2004-03-01 2017-08-31
CHILDS, Maureen Anne Director 2002-05-15 2002-05-15
CLEMETT, Graham Colin Director 2003-06-01 2004-02-29
CLIBBENS, Nigel Timothy John Director 2014-04-01 2015-02-27
CROME, Trevor Douglas Director 2014-04-01 2016-06-28
DEVINE, Alan Sinclair Director 2007-07-19 2008-07-31
ELLIS, Ian Andrew Director 2018-03-06 2019-01-08
FARNELL, Adrian Colin Director 2002-05-15 2008-07-31
GADSBY, Andrew Paul Director 2014-04-01 2015-05-11
HARRIS, David Gerald Director 2017-07-31 2018-01-08
JOHNSON, Alan Piers Director 2015-05-11 2017-07-31
LATTER, William Vaughan Director 2002-05-15 2004-06-07
MAYES, Emma-Marie Director 2017-07-31 2018-03-06
MCDAID, Neil Jason Director 2016-12-30 2017-07-31
NIXON, Stephen Paul Director 2019-01-08 2019-04-26
PAYNE, Brian John Director 2002-05-15 2002-05-15
PEARCE, Nigel Director 2002-05-15 2004-03-18
PEREIRA, Keith Damian Director 2019-01-08 2024-05-01
ROGERS, Julian Edwin Director 2009-03-16 2014-04-01
ROULSTON, Steven James Director 2017-09-21 2019-01-08
SHEPHARD, Ian Maxwell Director 2008-08-20 2009-02-10
SLATTERY, Domhnal Director 2004-03-18 2004-07-19
SULLIVAN, Christopher Paul Director 2002-05-15 2003-05-31
SULLIVAN, Paul Denzil John Director 2008-07-31 2013-12-31
TUBB, Philip Anthony Director 2004-05-19 2008-08-15
WARREN, Roy Francis Director 2008-07-31 2014-04-01
WOOD, John Hamer Director 2016-08-08 2017-06-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Natwest Markets Plc Corporate entity Shares 75–100%, Voting 75–100% 2018-04-01 Active
Royal Bank Leasing Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2018-04-01

Filing timeline

Last 20 of 143 total filings

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

  • 2025-03-11 MA Memorandum articles
  • 2025-03-11 RESOLUTIONS Resolution
  • 2025-03-07 CC04 Statement of companys objects
Date Type Category Description
2026-02-23 AA accounts Accounts with accounts type full
2026-01-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-11 MA incorporation Memorandum articles
2025-03-11 RESOLUTIONS resolution Resolution
2025-03-07 CC04 change-of-constitution Statement of companys objects
2025-02-10 AA accounts Accounts with accounts type full
2025-01-29 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-01 AA accounts Accounts with accounts type full
2024-06-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-01 AP01 officers Appoint person director company with name date PDF
2024-05-01 TM01 officers Termination director company with name termination date PDF
2023-05-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-21 AA accounts Accounts with accounts type full
2022-05-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-23 AA accounts Accounts with accounts type full
2021-07-23 PSC05 persons-with-significant-control Change to a person with significant control PDF
2021-07-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2021-06-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-04-28 AA accounts Accounts with accounts type full
2020-08-11 AA accounts Accounts with accounts type full

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page