Get an alert when LOMBARD & ULSTER 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

2027-01-29 (in 8mo)

Last made up 2026-01-15

Watchouts

1 item

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

Average over period

Profit before tax

£0

Period ending 2025-06-30

Watchouts

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

Accounts

2-year trend · latest reflected 2025-06-30

Metric Trend 2023-12-312025-06-30
Turnover
Operating profit
Profit before tax £562,000£0
Net profit £430,000£0
Cash
Total assets less current liabilities
Net assets
Equity £1,418,000£918,000
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

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 an other than going concern basis, see note 1(a) on page 11: The directors, having regard to their intention to place the company in liquidation within the next 12 months, have prepared the financial statements on a basis other than as a going concern.”

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 2013-11-05
EDWARDS, Paul Andrew Director 2024-09-25 Apr 1975 British
SILVESTER, Gabriella Mary Director 2025-07-25 May 1992 British
Show 33 resigned officers
Name Role Appointed Resigned
DIGNAM, Emma Secretary 2008-10-23 2013-11-05
FLETCHER, Rachel Elizabeth Secretary 2008-10-23 2012-04-27
LEWIS, Derek John Secretary 1967-04-10 2006-11-27
WRAITH CARTER, Gillian Secretary 2006-11-27 2008-10-23
BAILIE, Robert Director 1967-04-10 1999-04-20
BALDOCK, Alexander David Director 2008-10-23 2012-08-31
BARNARD, Andrew David Director 2010-05-31 2013-05-31
BOUCHER, Richard Aidan Hugh Director 2000-09-07 2002-01-15
BRODIE, Robert Duncan Director 2001-08-01 2004-03-02
BURGESS, David John Director 1999-04-20 2004-10-07
CLEMETT, Graham Colin Director 2002-09-02 2007-06-01
CLIBBENS, Nigel Timothy John Director 2003-08-12 2015-02-27
CONN, James Johnson Director 1999-04-20 2006-09-19
CONNELLAN, James Director 2007-02-28 2013-12-30
CROME, Trevor Douglas Director 2015-02-27 2016-06-28
GADSBY, Andrew Paul Director 2013-05-31 2015-05-11
ISAAC, Ian John Director 2015-02-27 2024-09-30
KAPUR, Neeraj Director 2007-06-01 2010-02-01
KINGSTON, William Bernard Director 1999-10-20 2001-11-13
KNOWLES, Christopher George Director 2001-08-01 2004-02-29
LYNAM, Paul Anthony Director 2004-11-01 2008-10-23
MARROW, Paul Director 2004-03-02 2004-10-31
MCCARTHY, Paul Stephen Director 2014-02-03 2021-12-30
MCKAY, Robert John Director 1967-04-10 1999-10-20
MCNALLY, John Joseph Director 1967-04-10 2001-12-31
MOFFAT, Peter Director 2021-12-30 2024-09-30
NOBLE, Amy Louise Director 2024-09-25 2025-07-25
PATTARA, Joseph Alexander Director 2018-10-11 2021-12-30
PEARCE, Nigel Director 2001-08-01 2003-06-23
SIMMS, Gerald Jennings Director 1967-04-10 2002-04-01
STUART, John David Director 2004-03-02 2007-02-09
SULLIVAN, Christopher Paul Director 2001-08-01 2004-02-29
WOOD, John Hamer Director 2016-06-28 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 302 total filings

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

  • 2023-08-16 RESOLUTIONS Resolution
  • 2022-11-28 CC04 Statement of companys objects
Date Type Category Description
2026-04-02 AA accounts Accounts with accounts type full
2026-01-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-25 AA01 accounts Change account reference date company previous extended 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
2025-01-15 CS01 confirmation-statement Confirmation statement with updates 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
2024-09-26 AP01 officers Appoint person director company with name date PDF
2024-09-26 AP01 officers Appoint person director company with name date PDF
2024-07-16 AA accounts Accounts with accounts type full
2024-01-23 CS01 confirmation-statement Confirmation statement with updates PDF
2023-08-16 SH19 capital Capital statement capital company with date currency figure
2023-08-16 SH20 capital Legacy
2023-08-16 CAP-SS insolvency Legacy
2023-08-16 RESOLUTIONS resolution Resolution
2023-05-24 AA accounts Accounts with accounts type full
2023-02-28 AD01 address Change registered office address company with date old address new address PDF
2023-01-23 CS01 confirmation-statement Confirmation statement with updates PDF
2022-11-28 CC04 change-of-constitution Statement of companys objects

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

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 → FY2025 · period ending 2025-06-30 vs 2023-12-31

Year-on-year comparison hidden: this filing covers about 18 months versus 12 months prior.

Official Companies House page