Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOMBARD STREET RESEARCH LIMITED
Company Information for

LOMBARD STREET RESEARCH LIMITED

JOHN CARPENTER HOUSE, JOHN CARPENTER STREET, LONDON, EC4Y 0AN,
Company Registration Number
02357712
Private Limited Company
Active

Company Overview

About Lombard Street Research Ltd
LOMBARD STREET RESEARCH LIMITED was founded on 1989-03-09 and has its registered office in London. The organisation's status is listed as "Active". Lombard Street Research Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LOMBARD STREET RESEARCH LIMITED
 
Legal Registered Office
JOHN CARPENTER HOUSE
JOHN CARPENTER STREET
LONDON
EC4Y 0AN
Other companies in EC4R
 
Filing Information
Company Number 02357712
Company ID Number 02357712
Date formed 1989-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB991230619  
Last Datalog update: 2024-03-07 00:09:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOMBARD STREET RESEARCH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LOMBARD STREET RESEARCH LIMITED
The following companies were found which have the same name as LOMBARD STREET RESEARCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOMBARD STREET RESEARCH FINANCIAL SERVICES LIMITED JOHN CARPENTER HOUSE JOHN CARPENTER STREET LONDON EC4Y 0AN Active Company formed on the 2009-03-30
LOMBARD STREET RESEARCH (ASIA) LIMITED Active Company formed on the 2008-01-30
LOMBARD STREET RESEARCH US INC Delaware Unknown

Company Officers of LOMBARD STREET RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
PRASHANT SHAH
Company Secretary 2017-10-13
CHARLES EDWARD DUMAS
Director 1998-11-24
CHRISTOPHER RICHARD GRANVILLE
Director 2016-08-25
NICHOLAS DAVID MATHER
Director 2016-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MATHER
Company Secretary 2016-08-25 2017-10-13
NICK BOURNE
Company Secretary 2012-05-25 2016-08-25
PETER ALLEN
Director 2004-10-04 2016-08-25
NICHOLAS DOMINIC JOHN BOURNE
Director 2005-02-22 2016-08-25
JOHN GERARD CONOR KILLEEN
Director 2006-03-14 2016-08-25
ANDREW CHRISTOPHER WILLIAMS
Director 2015-10-20 2016-08-25
SEAMUS JOHN KEAVENEY
Director 2013-05-28 2016-03-13
DIANA GUEOREVA CHOYLEVA-BRYANT
Director 2005-02-22 2016-01-12
GORDON TERRY PEPPER
Director 1998-09-29 2015-07-07
CHRISTOPHER TURNER
Director 2007-03-28 2014-08-21
GABRIEL STEIN
Director 1995-11-22 2013-04-30
GABRIEL STEIN
Company Secretary 2000-06-15 2012-05-25
BRIAN READING
Director 1991-09-23 2009-06-25
STEWART SAUL COHEN
Director 2006-03-14 2006-12-31
IAN RICHARD BRICE PERKINS
Director 1997-12-03 2006-06-20
TIMOTHY GEORGE CONGDON
Director 1991-07-12 2005-03-24
STEWART JAMES ROBERTSON
Director 1996-10-01 2005-02-22
RUPERT CHARLES ANTONY MILES
Director 2002-08-20 2004-07-31
NICHOLAS STEPHEN HILL
Director 2001-09-11 2002-08-20
JAMES ANTHONY HIGGO
Director 1997-12-03 2000-10-04
NICHOLAS CHARLES WALLIS
Company Secretary 1991-07-12 2000-06-14
CHRISTOPHER JOHN SHARPLES
Director 1996-02-12 2000-03-01
CHARLES ALBERT ERIC GOODHART
Director 1991-07-12 1997-11-26
STEPHEN PAUL COOKE
Director 1996-02-12 1997-05-27
DAVID ARTHUR BRAYSHAW
Director 1993-01-08 1996-02-12
ROBERT JOHN ELKINGTON
Director 1991-07-12 1993-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES EDWARD DUMAS TSL RESEARCH GROUP LIMITED Director 2016-08-25 CURRENT 2016-06-15 Active
CHRISTOPHER RICHARD GRANVILLE TSL RESEARCH GROUP LIMITED Director 2016-08-25 CURRENT 2016-06-15 Active
CHRISTOPHER RICHARD GRANVILLE LOMBARD STREET RESEARCH FINANCIAL SERVICES LIMITED Director 2016-08-25 CURRENT 2009-03-30 Active
CHRISTOPHER RICHARD GRANVILLE TRUSTED SOURCES LIMITED Director 2006-04-08 CURRENT 2006-03-07 Active
CHRISTOPHER RICHARD GRANVILLE TRUSTED SOURCES UK LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active
NICHOLAS DAVID MATHER LUKE HUGHES & COMPANY LIMITED Director 2016-12-08 CURRENT 1985-10-03 Active
NICHOLAS DAVID MATHER LOMBARD STREET RESEARCH FINANCIAL SERVICES LIMITED Director 2016-08-25 CURRENT 2009-03-30 Active
NICHOLAS DAVID MATHER TSL RESEARCH GROUP LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
NICHOLAS DAVID MATHER AD INFINITUM CONSULTING LIMITED Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2017-02-28
NICHOLAS DAVID MATHER ODDINGTON HOUSE LEASING LIMITED Director 2011-11-22 CURRENT 2011-11-22 Liquidation
NICHOLAS DAVID MATHER EUROPEAN ASSOCIATION OF INDEPENDENT RESEARCH PROVIDERS LIMITED Director 2010-04-21 CURRENT 2003-07-08 Active
NICHOLAS DAVID MATHER CHAPEL SIDE FREEHOLD LIMITED Director 2009-01-16 CURRENT 2008-09-12 Active
NICHOLAS DAVID MATHER TRUSTED SOURCES LIMITED Director 2006-03-31 CURRENT 2006-03-07 Active
NICHOLAS DAVID MATHER TRUSTED SOURCES UK LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-03-31FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-30Resolutions passed:<ul><li>Resolution on securities</ul>
2022-12-30Resolutions passed:<ul><li>Resolution Removal of restriction on auth share cap 16/12/2022</ul>
2022-12-30RES13Resolutions passed:
  • Removal of restriction on auth share cap 16/12/2022
2022-12-30RES10Resolutions passed:
  • Resolution of allotment of securities
2022-12-1916/12/22 STATEMENT OF CAPITAL GBP 13.6082
2022-12-19SH0116/12/22 STATEMENT OF CAPITAL GBP 13.6082
2022-12-02AP03Appointment of Mr Robert James Hooper as company secretary on 2022-11-22
2022-09-14CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-09-13Termination of appointment of Prashant Shah on 2022-08-31
2022-09-13APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD DUMAS
2022-09-13DIRECTOR APPOINTED MR GRAHAM CHARLES LILLEY
2022-09-13DIRECTOR APPOINTED MR MICHAEL THOMAS DANSON
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM Office 503, 5th Floor, 20 st. Dunstan's Hill London EC3R 8HL England
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM Office 503, 5th Floor, 20 st. Dunstan's Hill London EC3R 8HL England
2022-09-13AP01DIRECTOR APPOINTED MR GRAHAM CHARLES LILLEY
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD DUMAS
2022-09-13TM02Termination of appointment of Prashant Shah on 2022-08-31
2022-03-31AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM Pellipar House 9 Cloak Lane London EC4R 2RU
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-08AP03Appointment of Mr Prashant Shah as company secretary on 2017-10-13
2017-11-08TM02Termination of appointment of Nicholas Mather on 2017-10-13
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-07-19PSC02Notification of Tsl Research Group Limited as a person with significant control on 2016-08-25
2017-07-19AP03Appointment of Mr Nicholas Mather as company secretary on 2016-08-25
2017-07-19TM02Termination of appointment of Nick Bourne on 2016-08-25
2017-07-19PSC07CESSATION OF CHARLES EDWARD DUMAS AS A PERSON OF SIGNIFICANT CONTROL
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-26AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD GRANVILLE
2016-08-26AP01DIRECTOR APPOINTED MR NICHOLAS MATHER
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOURNE
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALLEN
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KILLEEN
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 12.6082
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2016-04-27AR0122/04/16 ANNUAL RETURN FULL LIST
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS KEAVENEY
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DIANA CHOYLEVA-BRYANT
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DIANA CHOYLEVA-BRYANT
2015-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-02AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER WILLIAMS
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PEPPER
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS KEAVENEY / 26/06/2015
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD DUMAS / 26/06/2015
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA GUEOREVA CHOYLEVA-BRYANT / 26/06/2015
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DOMINIC JOHN BOURNE / 26/06/2015
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 11.959
2015-06-16AR0122/05/15 FULL LIST
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURNER
2014-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 11.959
2014-06-06AR0122/05/14 FULL LIST
2013-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-09AR0122/05/13 FULL LIST
2013-07-09AP01DIRECTOR APPOINTED MR SEAMUS KEAVENEY
2013-05-30AP01DIRECTOR APPOINTED SEAMUS KEAVENEY
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL STEIN
2012-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-28AP03SECRETARY APPOINTED NICK BOURNE
2012-05-28TM02APPOINTMENT TERMINATED, SECRETARY GABRIEL STEIN
2012-05-22AR0122/05/12 FULL LIST
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 30 WATLING STREET LONDON EC4M 9BR UNITED KINGDOM
2012-03-19SH0119/03/12 STATEMENT OF CAPITAL GBP 11.856
2012-03-19SH0119/03/12 STATEMENT OF CAPITAL GBP 11.792
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 30 WATLING STREET LONDON EC4M 9BR
2011-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-01AR0126/05/11 FULL LIST
2011-04-28SH02SUB-DIVISION 18/04/11
2010-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-02AR0126/05/10 FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA GUEOREVA CHOYLEVA-BRYANT / 01/11/2009
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DOMINIC JOHN BOURNE / 26/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GORDON TERRY PEPPER / 26/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD CONOR KILLEEN / 26/05/2010
2010-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-11SH20STATEMENT BY DIRECTORS
2009-12-11SH1911/12/09 STATEMENT OF CAPITAL GBP 11.792
2009-12-11CAP-SSSOLVENCY STATEMENT DATED 07/12/09
2009-12-11RES14RE DIVIDEND 09/12/2009
2009-12-11RES06REDUCE ISSUED CAPITAL 09/12/2009
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR BRIAN READING
2009-06-18363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-06-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GABRIEL STEIN / 21/07/2004
2009-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-17363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN READING / 01/02/2008
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TURNER / 12/02/2008
2007-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-1388(2)RAD 23/03/07--------- £ SI 500@.01=5
2007-06-08363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-06-08288cDIRECTOR'S PARTICULARS CHANGED
2007-04-14288bDIRECTOR RESIGNED
2007-04-14288aNEW DIRECTOR APPOINTED
2006-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-3188(2)RAD 14/06/06--------- £ SI 250@.01=2 £ IC 111/113
2006-06-28288bDIRECTOR RESIGNED
2006-06-19363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-2888(2)RAD 14/03/06--------- £ SI 1192@.01=11 £ IC 100/111
2005-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-16363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-29288bDIRECTOR RESIGNED
2005-03-29288bDIRECTOR RESIGNED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-05363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS; AMEND
2004-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-21288bDIRECTOR RESIGNED
2004-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-11363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2003-09-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-25363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS; AMEND
2003-06-14363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2002-10-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LOMBARD STREET RESEARCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOMBARD STREET RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-09-28 Satisfied RORY JOYCE, CHRISTOPHER HAMILTON ARMON-JONES, MICHAEL ALAN JONES AND NICHOLAS JOSE SHEPHARD FORTHEMSELVES AND THE PARTNERS FOR THE TIME BEING OF MESSRS DRIVERS JONAS
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOMBARD STREET RESEARCH LIMITED

Intangible Assets
Patents
We have not found any records of LOMBARD STREET RESEARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOMBARD STREET RESEARCH LIMITED
Trademarks
We have not found any records of LOMBARD STREET RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOMBARD STREET RESEARCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as LOMBARD STREET RESEARCH LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where LOMBARD STREET RESEARCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOMBARD STREET RESEARCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOMBARD STREET RESEARCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.