Company NameThe Lombrand Ltd
DirectorsRichard Flowers and Elaine Susan North
Company StatusActive
Company Number06322114
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Richard Flowers
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2010(3 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Coverdale Garth
Bridlington
East Riding Of Yorkshire
YO16 6GY
Director NameMrs Elaine Susan North
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2010(3 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Coverdale Garth
Bridlington
East Riding Of Yorkshire
YO16 6GY
Director NameJustine Fenton Betts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Juniper Chase
Pasture Terrace
Beverley
East Yorkshire
HU17 8GD
Director NamePaul Andrew Betts
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Juniper Chase
Pasture Terrace
Beverley
East Yorkshire
HU17 8GD
Secretary NameJustine Fenton Betts
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Juniper Chase
Pasture Terrace
Beverley
East Yorkshire
HU17 8GD
Director NameJeffrey Paul Birdsall
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2010)
RoleResidential Home Partner
Country of ResidenceEngland
Correspondence AddressFour Wind Bungalow Lighthouse Road
Flamborough
Bridlington
East Yorkshire
YO15 1AL
Director NameSusan Mary Birdsall
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2010)
RoleResidential Home Partner
Country of ResidenceEngland
Correspondence AddressFour Wind Bungalow Lighthouse Road
Flamborough
Bridlington
East Yorkshire
YO15 1AL
Secretary NameJeffrey Paul Birdsall
NationalityBritish
StatusResigned
Appointed10 March 2008(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2010)
RoleResidential Home Partner
Country of ResidenceEngland
Correspondence AddressFour Wind Bungalow Lighthouse Road
Flamborough
Bridlington
East Yorkshire
YO15 1AL

Contact

Websitethelombrand.co.uk

Location

Registered AddressEaglehurst
12 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AD
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Elaine North
50.00%
Ordinary B
1 at £1Richard Flowers
50.00%
Ordinary A

Financials

Year2014
Net Worth-£26,785
Cash£98,593
Current Liabilities£136,322

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
4 April 2023Micro company accounts made up to 31 December 2022 (5 pages)
26 July 2022Confirmation statement made on 24 July 2022 with updates (4 pages)
27 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
26 July 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
14 April 2021Micro company accounts made up to 31 December 2020 (5 pages)
24 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
1 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
12 February 2020Registered office address changed from C/O Atkinsons Accountants 34/35 Queen Street Bridlington North Humberside YO15 2SP to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 12 February 2020 (1 page)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
18 May 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
18 May 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (5 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
28 June 2012Change of share class name or designation (2 pages)
28 June 2012Change of share class name or designation (2 pages)
13 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2011Registered office address changed from 7 Manor Street Bridlington East Yorkshire YO15 2SA on 26 May 2011 (1 page)
26 May 2011Registered office address changed from 7 Manor Street Bridlington East Yorkshire YO15 2SA on 26 May 2011 (1 page)
28 September 2010Termination of appointment of Susan Birdsall as a director (2 pages)
28 September 2010Termination of appointment of Jeffrey Birdsall as a secretary (2 pages)
28 September 2010Appointment of Richard Flowers as a director (3 pages)
28 September 2010Appointment of Elaine Susan North as a director (3 pages)
28 September 2010Termination of appointment of Jeffrey Birdsall as a director (2 pages)
28 September 2010Appointment of Elaine Susan North as a director (3 pages)
28 September 2010Termination of appointment of Jeffrey Birdsall as a director (2 pages)
28 September 2010Appointment of Richard Flowers as a director (3 pages)
28 September 2010Termination of appointment of Jeffrey Birdsall as a secretary (2 pages)
28 September 2010Termination of appointment of Susan Birdsall as a director (2 pages)
9 September 2010Director's details changed for Jeffrey Paul Birdsall on 24 July 2010 (2 pages)
9 September 2010Director's details changed for Jeffrey Paul Birdsall on 24 July 2010 (2 pages)
9 September 2010Director's details changed for Susan Mary Birdsall on 24 July 2010 (2 pages)
9 September 2010Director's details changed for Susan Mary Birdsall on 24 July 2010 (2 pages)
9 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2009Return made up to 24/07/09; full list of members (4 pages)
15 September 2009Return made up to 24/07/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 September 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
12 September 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
26 August 2008Return made up to 24/07/08; full list of members (4 pages)
26 August 2008Return made up to 24/07/08; full list of members (4 pages)
23 April 2008Director appointed susan mary birdsall (2 pages)
23 April 2008Director appointed susan mary birdsall (2 pages)
2 April 2008Director and secretary appointed jeffrey paul birdsall (2 pages)
2 April 2008Director and secretary appointed jeffrey paul birdsall (2 pages)
2 April 2008Appointment terminated director and secretary justine betts (1 page)
2 April 2008Appointment terminated director paul betts (1 page)
2 April 2008Appointment terminated director paul betts (1 page)
2 April 2008Withdrawal of application for striking off (1 page)
2 April 2008Appointment terminated director and secretary justine betts (1 page)
2 April 2008Withdrawal of application for striking off (1 page)
5 February 2008Application for striking-off (1 page)
5 February 2008Application for striking-off (1 page)
24 July 2007Incorporation (17 pages)
24 July 2007Incorporation (17 pages)