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

LOMBARD RECYCLING LIMITED

UNIT 5, THE DATABANK REDHILL DISTRIBUTION CENTRE, SALBROOK ROAD, REDHILL, SURREY, RH1 5DY,
Company Registration Number
02757545
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lombard Recycling Ltd
LOMBARD RECYCLING LIMITED was founded on 1992-10-21 and has its registered office in Redhill. The organisation's status is listed as "Active - Proposal to Strike off". Lombard Recycling Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LOMBARD RECYCLING LIMITED
 
Legal Registered Office
UNIT 5, THE DATABANK REDHILL DISTRIBUTION CENTRE
SALBROOK ROAD
REDHILL
SURREY
RH1 5DY
Other companies in NW4
 
Filing Information
Company Number 02757545
Company ID Number 02757545
Date formed 1992-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts DORMANT
Last Datalog update: 2022-12-28 18:53:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOMBARD RECYCLING 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.

Company Officers of LOMBARD RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
SARAH LESLEY WAUDBY
Company Secretary 2017-09-08
ADAM COUNCELL
Director 2017-09-08
ANTHONY MICHAEL PEARLGOOD
Director 2017-09-08
CHARLES ANTONY LAWRENCE SKINNER
Director 2017-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY JARMAN
Company Secretary 1992-10-21 2017-09-08
MICHAEL JOHN NICHOLLS
Director 1992-10-21 2017-09-08
STUART LEWIS NICHOLLS
Director 1992-10-21 2017-09-08
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-10-21 1992-10-21
WATERLOW NOMINEES LIMITED
Nominated Director 1992-10-21 1992-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM COUNCELL DATA SHRED LIMITED Director 2017-09-08 CURRENT 2006-02-22 Active
ADAM COUNCELL THE ITAD WORKS LIMITED Director 2017-02-17 CURRENT 2002-01-17 Active - Proposal to Strike off
ADAM COUNCELL RESTORE DATASHRED LIMITED Director 2016-08-26 CURRENT 2016-01-26 Active
ADAM COUNCELL DIAMOND RELOCATIONS LIMITED Director 2015-12-16 CURRENT 1990-07-23 Active - Proposal to Strike off
ADAM COUNCELL TAKEBACK LIMITED Director 2015-07-03 CURRENT 2000-07-03 Active
ADAM COUNCELL RELOCOM LIMITED Director 2014-04-22 CURRENT 1992-10-19 Active - Proposal to Strike off
ANTHONY MICHAEL PEARLGOOD DATA SHRED LIMITED Director 2017-09-08 CURRENT 2006-02-22 Active
ANTHONY MICHAEL PEARLGOOD GREENWICH MENCAP Director 2015-11-24 CURRENT 1989-07-28 Active
CHARLES ANTONY LAWRENCE SKINNER ORS GROUP LIMITED Director 2018-06-21 CURRENT 1987-10-26 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER OPTICAL RECORD SYSTEMS LIMITED Director 2018-06-21 CURRENT 2013-09-12 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER DATA SHRED LIMITED Director 2017-09-08 CURRENT 2006-02-22 Active
CHARLES ANTONY LAWRENCE SKINNER ULTRAERASE LIMITED Director 2017-08-14 CURRENT 2012-03-12 Active
CHARLES ANTONY LAWRENCE SKINNER THE ITAD WORKS LIMITED Director 2017-02-17 CURRENT 2002-01-17 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER ID SECURED LIMITED Director 2017-01-20 CURRENT 2002-05-27 Active
CHARLES ANTONY LAWRENCE SKINNER RESTORE DATASHRED LIMITED Director 2016-08-26 CURRENT 2016-01-26 Active
CHARLES ANTONY LAWRENCE SKINNER MARLOWE PLC Director 2016-01-14 CURRENT 2016-01-14 Active
CHARLES ANTONY LAWRENCE SKINNER DIAMOND RELOCATIONS LIMITED Director 2015-12-16 CURRENT 1990-07-23 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER RESTORE (SPUR) LIMITED Director 2015-12-08 CURRENT 2015-10-22 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER A.A.R.M.S. LIMITED Director 2015-08-14 CURRENT 1999-08-02 Dissolved 2017-12-12
CHARLES ANTONY LAWRENCE SKINNER TAKEBACK LIMITED Director 2015-07-03 CURRENT 2000-07-03 Active
CHARLES ANTONY LAWRENCE SKINNER ITP GROUP HOLDINGS LIMITED Director 2015-07-03 CURRENT 1999-05-20 Active
CHARLES ANTONY LAWRENCE SKINNER INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED Director 2015-07-03 CURRENT 1997-02-18 Active
CHARLES ANTONY LAWRENCE SKINNER OFFICE GREEN LIMITED Director 2015-07-03 CURRENT 1999-05-19 Active
CHARLES ANTONY LAWRENCE SKINNER KEYMORR IMAGING SERVICES LIMITED Director 2014-10-07 CURRENT 1993-07-02 Dissolved 2016-04-12
CHARLES ANTONY LAWRENCE SKINNER PREVIEW SERVICES (UK) LTD Director 2014-10-07 CURRENT 2011-02-01 Dissolved 2016-04-12
CHARLES ANTONY LAWRENCE SKINNER RESTORE DIGITAL LIMITED Director 2014-10-07 CURRENT 2002-12-23 Active
CHARLES ANTONY LAWRENCE SKINNER PAPERSAFE UK LIMITED Director 2014-06-23 CURRENT 2014-03-27 Dissolved 2015-10-06
CHARLES ANTONY LAWRENCE SKINNER FILEBASE LTD Director 2014-05-12 CURRENT 2009-07-10 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER MAGNUM SECURE LIMITED Director 2014-04-17 CURRENT 2009-09-09 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER MAGNUM DOCSTORE LIMITED Director 2014-04-17 CURRENT 1989-04-25 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER RESTORE TECHNOLOGY LIMITED Director 2013-04-26 CURRENT 2001-04-17 Active
CHARLES ANTONY LAWRENCE SKINNER ATIX LIMITED Director 2013-04-19 CURRENT 1997-03-26 Dissolved 2014-06-24
CHARLES ANTONY LAWRENCE SKINNER FILE AND DATA STORAGE LIMITED Director 2013-03-21 CURRENT 1996-11-07 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER SOUTH COAST TOOL HIRE LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
CHARLES ANTONY LAWRENCE SKINNER DRAWLIN LIMITED Director 2012-10-01 CURRENT 2006-05-22 Dissolved 2014-06-24
CHARLES ANTONY LAWRENCE SKINNER CORPORATE PURCHASE AND FACILITIES LIMITED Director 2012-02-29 CURRENT 2007-03-29 Dissolved 2014-03-18
CHARLES ANTONY LAWRENCE SKINNER INTERIOR CRAFTS LIMITED Director 2012-02-29 CURRENT 1991-02-08 Dissolved 2014-03-18
CHARLES ANTONY LAWRENCE SKINNER ANDERSON OFFICE MOVES LTD. Director 2012-02-29 CURRENT 2001-01-18 Dissolved 2014-04-04
CHARLES ANTONY LAWRENCE SKINNER RELOCOM LIMITED Director 2012-02-29 CURRENT 1992-10-19 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER HARROW GREEN LIMITED Director 2012-02-29 CURRENT 1983-07-27 Active
CHARLES ANTONY LAWRENCE SKINNER THOROUGHSHRED LIMITED Director 2011-10-10 CURRENT 2006-04-24 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER RESTORE SHRED LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
CHARLES ANTONY LAWRENCE SKINNER EDGE EQUIPMENT HIRE LIMITED Director 2011-03-22 CURRENT 2010-06-01 Active
CHARLES ANTONY LAWRENCE SKINNER ALLIANCE TOOL HIRE LIMITED Director 2011-02-01 CURRENT 2010-11-17 Active
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE 1 LIMITED Director 2009-07-08 CURRENT 2000-03-31 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE 2 LIMITED Director 2009-07-08 CURRENT 1953-11-17 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER RESTORE GROUP HOLDINGS LIMITED Director 2009-07-08 CURRENT 1992-04-13 Dissolved 2014-01-28
CHARLES ANTONY LAWRENCE SKINNER STAPLEDON HOLDINGS LIMITED Director 2009-07-08 CURRENT 2002-04-15 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER DOCUMENT CONTROL SERVICES LIMITED Director 2009-07-08 CURRENT 1997-06-12 Dissolved 2017-12-12
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE SECURITY LIMITED Director 2009-07-08 CURRENT 2000-10-11 Active
CHARLES ANTONY LAWRENCE SKINNER RESTORE PLC Director 2009-06-08 CURRENT 2004-07-02 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
2022-12-27SECOND GAZETTE not voluntary dissolution
2022-12-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-07-12SOAS(A)Voluntary dissolution strike-off suspended
2022-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-23Application to strike the company off the register
2022-05-23DS01Application to strike the company off the register
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-10-01AP01DIRECTOR APPOINTED MR NEIL JAMES RITCHIE
2019-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM THOMAS COUNCELL
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL PEARLGOOD
2019-05-21CH01Director's details changed for Mr Adam Thomas Councell on 2019-05-21
2019-05-21CH03SECRETARY'S DETAILS CHNAGED FOR MS SARAH LESLEY WAUDBY on 2019-05-21
2019-04-18AD02Register inspection address changed from 66 Grosvenor Street London W1K 3JL England to 5th Floor 15 - 19 Cavendish Place London W1G 0QE
2019-04-01AP01DIRECTOR APPOINTED MR CHARLES BLIGH
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANTONY LAWRENCE SKINNER
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-05-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-05-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-05-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC REG PSC
2017-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2017-10-23AD02Register inspection address changed to 66 Grosvenor Street London W1K 3JL
2017-09-25RES01ADOPT ARTICLES 25/09/17
2017-09-08AA01CURREXT FROM 30/09/2017 TO 31/12/2017
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART NICHOLLS
2017-09-08AP03Appointment of Ms Sarah Lesley Waudby as company secretary on 2017-09-08
2017-09-08AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL PEARLGOOD
2017-09-08AP01DIRECTOR APPOINTED MR CHARLES ANTONY LAWRENCE SKINNER
2017-09-08AP01DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2017-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 35-37 BRENT ST LONDON NW4 2EF
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NICHOLLS
2017-09-08TM02APPOINTMENT TERMINATED, SECRETARY SHIRLEY JARMAN
2017-09-08PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESTORE PLC
2017-09-08PSC07CESSATION OF NICHOLLS & PEARCE (WASTE PAPER) LTD. AS A PSC
2017-09-08AA01CURREXT FROM 30/09/2017 TO 31/12/2017
2017-09-07AA01CURREXT FROM 26/09/2017 TO 30/09/2017
2017-09-06AA30/09/16 TOTAL EXEMPTION SMALL
2017-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NICHOLLS / 01/09/2017
2017-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY JARMAN / 01/09/2017
2017-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LEWIS NICHOLLS / 01/09/2017
2017-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-23AA01PREVSHO FROM 27/09/2016 TO 26/09/2016
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-07-01AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-13AA01PREVSHO FROM 28/09/2015 TO 27/09/2015
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-28AR0121/10/15 FULL LIST
2015-07-22AA30/09/14 TOTAL EXEMPTION SMALL
2015-06-25AA01PREVSHO FROM 29/09/2014 TO 28/09/2014
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-28AR0121/10/14 FULL LIST
2014-07-17AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-23AA01PREVSHO FROM 30/09/2013 TO 29/09/2013
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0121/10/13 FULL LIST
2013-05-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-06AR0121/10/12 FULL LIST
2012-06-12AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-31AR0121/10/11 FULL LIST
2011-06-15AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-28AR0121/10/10 FULL LIST
2010-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-03AR0121/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART LEWIS NICHOLLS / 02/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN NICHOLLS / 02/11/2009
2009-06-08AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-06-10AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-09363sRETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-08363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-15363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-01363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-07-13AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-21363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-06-07AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-20363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-05-05AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-31363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-03-08AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-02363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-06-09AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-06-06225ACC. REF. DATE EXTENDED FROM 28/09/99 TO 30/09/99
1999-10-27363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-08-17AAFULL ACCOUNTS MADE UP TO 28/09/98
1998-11-04363sRETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS
1998-03-20AAFULL ACCOUNTS MADE UP TO 28/09/97
1997-11-13363sRETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS
1997-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/96
1996-10-31363sRETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS
1996-04-23AAFULL ACCOUNTS MADE UP TO 28/09/95
1995-10-26363sRETURN MADE UP TO 21/10/95; NO CHANGE OF MEMBERS
1995-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/94
1994-12-19363aRETURN MADE UP TO 21/10/94; NO CHANGE OF MEMBERS
1994-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/93
1993-12-03SRES03EXEMPTION FROM APPOINTING AUDITORS 27/10/93
1993-12-01363sRETURN MADE UP TO 21/10/93; FULL LIST OF MEMBERS
1992-12-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/09
1992-12-1488(2)RAD 27/10/92--------- £ SI 100@1=100 £ IC 2/102
1992-10-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LOMBARD RECYCLING 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 RECYCLING 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
DEBENTURE 2010-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 42,673
Creditors Due After One Year 2011-09-30 £ 59,151
Creditors Due Within One Year 2012-09-30 £ 89,511
Creditors Due Within One Year 2011-09-30 £ 84,503
Provisions For Liabilities Charges 2012-09-30 £ 24,925
Provisions For Liabilities Charges 2011-09-30 £ 24,466

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 RECYCLING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 3,573
Cash Bank In Hand 2011-09-30 £ 5,966
Current Assets 2012-09-30 £ 169,121
Current Assets 2011-09-30 £ 337,469
Debtors 2012-09-30 £ 165,548
Debtors 2011-09-30 £ 331,503
Fixed Assets 2012-09-30 £ 233,318
Fixed Assets 2011-09-30 £ 219,944
Secured Debts 2012-09-30 £ 82,099
Secured Debts 2011-09-30 £ 88,701
Shareholder Funds 2012-09-30 £ 245,330
Shareholder Funds 2011-09-30 £ 389,293
Tangible Fixed Assets 2012-09-30 £ 201,229
Tangible Fixed Assets 2011-09-30 £ 180,260

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOMBARD RECYCLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOMBARD RECYCLING LIMITED
Trademarks
We have not found any records of LOMBARD RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LOMBARD RECYCLING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Sutton 2014-03-31 GBP £587 Confidential Records Disposal
London Borough of Camden 2014-03-01 GBP £713
London Borough of Camden 2013-10-01 GBP £521
London Borough of Camden 2013-02-01 GBP £1,150
London Borough of Havering 2011-07-07 GBP £514

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LOMBARD RECYCLING 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 RECYCLING 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 RECYCLING 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.