Company NameLombard Investment Fund Limited
DirectorDavid Ian Newett
Company StatusActive
Company Number03386189
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Ian Newett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(2 months, 3 weeks after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary NameGlenn Maud
NationalityBritish
StatusCurrent
Appointed01 September 1997(2 months, 3 weeks after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Director NameMr Glenn Maud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01937 585000
Telephone regionWetherby

Location

Registered AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishThorp Arch
WardWetherby
Built Up AreaThorp Arch
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Gravelpath LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

31 January 2000Delivered on: 11 February 2000
Satisfied on: 11 April 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from lombard investments trust limited and any company from time to time which is a holding company or subsidiary of lombard investments trust limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of:emap unit wardsend road herries road sheffield other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing.
Fully Satisfied
31 January 2000Delivered on: 11 February 2000
Satisfied on: 11 April 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated.
Particulars: L/H land and premises k/a the emap unit herries road sheffield together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Fully Satisfied
11 March 1999Delivered on: 27 March 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 5 november 1997 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Particulars: The freehold property known as 11,13 & 15 leopold street sheffield south yorkshire title number SYK389225, land on the north side of wentworth way industrial estate tankersley south yorkshire title number SYK145660, unit 4 acorn business park woodseats road sheffield south yorkshire title number SYK358746, leasehold property known as unit 4 acorn business park woodseats road sheffield south yorkshire title number SYK358747 together with all buildings and erections and ixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any).
Part Satisfied
11 March 1999Delivered on: 27 March 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from lombard investments trust limited and any company from time to time which is a holding company or subsidiary of lombard investment trust limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Full title guarantee rights titles benefits and interest assigned rights property assets or undertaking. See the mortgage charge document for full details.
Outstanding
5 November 1997Delivered on: 20 November 1997
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests present or future of the company to all monies from time to time due to the company under the occupational lease/s in respect of 140 lilyhill street whitefield. See the mortgage charge document for full details.
Outstanding
5 November 1997Delivered on: 20 November 1997
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All that f/h land being land on the south east side of lily hill street whitefield k/a 140 lily hill street whitefield greater manchester t/no.GM573862 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge the whole of the company's property assets rights and revenues present and future including uncalled share capital (if any).
Outstanding
15 September 1997Delivered on: 17 September 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that freehold land and buildings situated on the south east side of lily hill street, whitefield, bury, greater manchester title number GM573862 all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. By way of fixed charge the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and other chattels, goodwill of any business and the proceeds of any insurance.
Outstanding

Filing History

14 June 2023Accounts for a dormant company made up to 30 June 2022 (9 pages)
14 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
15 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
6 May 2022Accounts for a dormant company made up to 30 June 2021 (10 pages)
28 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 30 June 2020 (12 pages)
29 June 2020Accounts for a dormant company made up to 30 June 2019 (13 pages)
17 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
20 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (10 pages)
22 June 2018Notification of Davd Newett as a person with significant control on 13 June 2017 (2 pages)
22 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
22 June 2018Cessation of Gravelpath as a person with significant control on 13 June 2017 (1 page)
23 March 2018Accounts for a dormant company made up to 30 June 2017 (11 pages)
27 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
26 June 2017Notification of Gravelpath as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Gravelpath as a person with significant control on 6 April 2016 (1 page)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (10 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (10 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (10 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (10 pages)
4 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
4 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
4 July 2014Termination of appointment of Glenn Maud as a director (1 page)
4 July 2014Termination of appointment of Glenn Maud as a director (1 page)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (10 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (10 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (10 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (10 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for David Ian Newett on 12 June 2010 (2 pages)
18 June 2010Director's details changed for David Ian Newett on 12 June 2010 (2 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for David Ian Newett on 12 June 2010 (2 pages)
17 June 2010Secretary's details changed for Glenn Maud on 12 June 2010 (1 page)
17 June 2010Secretary's details changed for Glenn Maud on 12 June 2010 (1 page)
17 June 2010Director's details changed for Glenn Maud on 12 June 2010 (2 pages)
17 June 2010Director's details changed for David Ian Newett on 12 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Glenn Maud on 12 June 2010 (2 pages)
17 June 2010Secretary's details changed for Glenn Maud on 12 June 2010 (1 page)
17 June 2010Director's details changed for Mr Glenn Maud on 12 June 2010 (2 pages)
17 June 2010Secretary's details changed for Glenn Maud on 12 June 2010 (1 page)
17 June 2010Director's details changed for Glenn Maud on 12 June 2010 (2 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
26 August 2008Return made up to 12/06/08; full list of members (3 pages)
26 August 2008Return made up to 12/06/08; full list of members (3 pages)
16 April 2008Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page)
16 April 2008Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 June 2007Return made up to 12/06/07; no change of members (7 pages)
25 June 2007Return made up to 12/06/07; no change of members (7 pages)
9 March 2007Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page)
9 March 2007Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page)
3 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 September 2006Return made up to 12/06/06; full list of members (7 pages)
5 September 2006Return made up to 12/06/06; full list of members (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 July 2005Return made up to 12/06/05; full list of members (7 pages)
19 July 2005Return made up to 12/06/05; full list of members (7 pages)
20 December 2004Accounts for a small company made up to 30 June 2003 (5 pages)
20 December 2004Accounts for a small company made up to 30 June 2003 (5 pages)
25 June 2004Return made up to 12/06/04; full list of members (7 pages)
25 June 2004Return made up to 12/06/04; full list of members (7 pages)
2 December 2003Accounts for a small company made up to 30 June 2002 (5 pages)
2 December 2003Accounts for a small company made up to 30 June 2002 (5 pages)
24 June 2003Return made up to 12/06/03; full list of members (7 pages)
24 June 2003Return made up to 12/06/03; full list of members (7 pages)
20 September 2002Full accounts made up to 30 June 2001 (10 pages)
20 September 2002Full accounts made up to 30 June 2001 (10 pages)
19 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director's particulars changed (1 page)
4 March 2002Accounts for a small company made up to 30 June 2000 (6 pages)
4 March 2002Accounts for a small company made up to 30 June 2000 (6 pages)
23 January 2002Registered office changed on 23/01/02 from: de veer house unit 4 woodseats close sheffield S8 0TB (1 page)
23 January 2002Registered office changed on 23/01/02 from: de veer house unit 4 woodseats close sheffield S8 0TB (1 page)
25 June 2001Return made up to 12/06/01; full list of members (6 pages)
25 June 2001Return made up to 12/06/01; full list of members (6 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Full accounts made up to 30 June 1999 (15 pages)
3 August 2000Full accounts made up to 30 June 1999 (15 pages)
21 June 2000Return made up to 12/06/00; full list of members (6 pages)
21 June 2000Return made up to 12/06/00; full list of members (6 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
13 August 1999Full accounts made up to 30 June 1998 (15 pages)
13 August 1999Full accounts made up to 30 June 1998 (15 pages)
24 June 1999Return made up to 12/06/99; no change of members (6 pages)
24 June 1999Return made up to 12/06/99; no change of members (6 pages)
27 March 1999Particulars of mortgage/charge (4 pages)
27 March 1999Particulars of mortgage/charge (4 pages)
27 March 1999Particulars of mortgage/charge (4 pages)
27 March 1999Particulars of mortgage/charge (4 pages)
3 July 1998Registered office changed on 03/07/98 from: 22 grosvenor square london W1X 9LF (1 page)
3 July 1998Registered office changed on 03/07/98 from: 22 grosvenor square london W1X 9LF (1 page)
3 July 1998Secretary's particulars changed;director's particulars changed (1 page)
3 July 1998Director's particulars changed (1 page)
3 July 1998Secretary's particulars changed;director's particulars changed (1 page)
3 July 1998Return made up to 12/06/98; full list of members
  • 363(287) ‐ Registered office changed on 03/07/98
(8 pages)
3 July 1998Director's particulars changed (1 page)
3 July 1998Return made up to 12/06/98; full list of members
  • 363(287) ‐ Registered office changed on 03/07/98
(8 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
11 September 1997New secretary appointed;new director appointed (3 pages)
11 September 1997New director appointed (3 pages)
11 September 1997Director resigned (1 page)
11 September 1997New director appointed (3 pages)
11 September 1997Registered office changed on 11/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 September 1997New secretary appointed;new director appointed (3 pages)
11 September 1997Director resigned (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997Registered office changed on 11/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 June 1997Incorporation (13 pages)
12 June 1997Incorporation (13 pages)