Company NameLa Lombarda Limited
DirectorChantal Dominique Necchi
Company StatusActive - Proposal to Strike off
Company NumberSC088448
CategoryPrivate Limited Company
Incorporation Date14 June 1984(39 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Chantal Dominique Necchi
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(30 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchoolhouse Drumoak
Banchory
AB31 5EE
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusCurrent
Appointed14 October 2013(29 years, 4 months after company formation)
Appointment Duration10 years, 6 months
Correspondence AddressAmicable House 252 Union Street
Aberdeen
31/08/2020
AB10 1TN
Scotland
Director NameBrian Forbes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 1997)
RoleChef
Correspondence Address171 Hilton Drive
Aberdeen
AB24 4ND
Scotland
Director NameGordon Mackintosh
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 March 1999)
RoleChef
Correspondence Address79 Gardner Crescent
Kincorth
Aberdeen
Aberdeenshire
AB1 5TT
Scotland
Director NameJose Albaladejo Martinez
NationalitySpanish
StatusResigned
Appointed31 December 1988(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 1991)
RoleBar Manager
Correspondence Address3 Collington Circle
Bridge Of Don
Aberdeen
Director NameMonica Josephine Necchi
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 12 June 2004)
RoleCompany Director
Correspondence AddressFirhurst
Golf Road
Aboyne
Aberdeenshire
AB34 5HP
Scotland
Director NameMr Fabrizio Michele Sabba Necchi
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 6 months after company formation)
Appointment Duration28 years, 10 months (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirhurst
Golf Road
Aboyne
Aberdeenshire
AB34 5HP
Scotland
Secretary NameMonica Josephine Necchi
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 12 June 2004)
RoleCompany Director
Correspondence AddressFirhurst
Golf Road
Aboyne
Aberdeenshire
AB34 5HP
Scotland
Secretary NameClaudia Leith
NationalityBritish
StatusResigned
Appointed01 May 2005(20 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 October 2013)
RoleRestaurateur
Correspondence Address19 Charlton Avenue
Aboyne
Aberdeenshire
AB34 5GL
Scotland

Contact

Websitelalombarda.co.uk
Telephone01224 640916
Telephone regionAberdeen

Location

Registered AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

20k at £1Chantal Dominique Necchi
100.00%
Ordinary

Financials

Year2014
Net Worth£394,034
Cash£2,406
Current Liabilities£68,177

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 1 day from now)

Charges

17 March 2000Delivered on: 24 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: La lombarda with associated takeaway and drakes bar, two, four, and eight king street and seven and eight castle street, aberdeen.
Outstanding
26 May 1999Delivered on: 28 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
20 August 1992Delivered on: 28 August 1992
Satisfied on: 15 February 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 king street and 7/8 castle street, aberdeen.
Fully Satisfied
12 December 1991Delivered on: 19 December 1991
Satisfied on: 23 February 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 August 1989Delivered on: 4 September 1989
Satisfied on: 15 February 2000
Persons entitled: Tennant Caledonian Breweries Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 king street aberdeen.
Fully Satisfied
15 June 1989Delivered on: 5 July 1989
Satisfied on: 15 February 2000
Persons entitled: Tennant Caledonian Breweries Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

23 October 2017Satisfaction of charge 6 in full (1 page)
23 October 2017Termination of appointment of Fabrizio Michele Sabba Necchi as a director on 23 October 2017 (1 page)
3 October 2017Satisfaction of charge 5 in full (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 20,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 20,000
(5 pages)
26 May 2015Registered office address changed from 252 Union Street Aberdeen AB10 1TN to Amicable House 252 Union Street Aberdeen AB10 1TN on 26 May 2015 (1 page)
28 April 2015Appointment of Chantal Dominique Necchi as a director on 30 March 2015 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 20,000
(4 pages)
11 March 2014Registered office address changed from Amacible House Grant Smith Law Practice 252 Union Street Aberdeen AB10 1TN Scotland on 11 March 2014 (1 page)
17 October 2013Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
17 October 2013Registered office address changed from Firhurst Golf Road Aboyne Aberdeenshire AB34 5HP on 17 October 2013 (1 page)
16 October 2013Termination of appointment of Claudia Leith as a secretary (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
13 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
31 May 2010Director's details changed for Fabrizio Michele Sabba Necchi on 27 April 2010 (2 pages)
31 May 2010Secretary's details changed for Claudia Leith on 27 April 2010 (1 page)
31 December 2009Previous accounting period extended from 30 September 2009 to 31 December 2009 (2 pages)
2 July 2009Return made up to 29/04/09; no change of members (10 pages)
19 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 July 2008Return made up to 29/04/08; full list of members (6 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 June 2007Return made up to 29/04/07; no change of members
  • 363(287) ‐ Registered office changed on 19/06/07
(6 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 June 2006Return made up to 29/04/06; full list of members (6 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 May 2004Return made up to 29/04/04; full list of members (7 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 May 2003Return made up to 29/04/03; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
9 May 2002Return made up to 29/04/02; full list of members (7 pages)
7 November 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
29 May 2001Return made up to 29/04/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 May 2000Return made up to 29/04/00; full list of members (6 pages)
24 March 2000Partic of mort/charge * (8 pages)
23 February 2000Dec mort/charge * (4 pages)
15 February 2000Dec mort/charge * (4 pages)
15 February 2000Dec mort/charge * (4 pages)
15 February 2000Dec mort/charge * (4 pages)
25 January 2000Registered office changed on 25/01/00 from: the italian consular office bremner court, castle street aberdeen aberdeenshire AB11 5BQ (1 page)
14 January 2000Registered office changed on 14/01/00 from: 8 king street aberdeen AB2 3AX (1 page)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 June 1999Return made up to 29/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 May 1999Partic of mort/charge * (5 pages)
27 January 1999Accounts for a small company made up to 30 September 1997 (7 pages)
8 July 1998Accounts for a small company made up to 30 September 1996 (8 pages)
1 May 1998Return made up to 29/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 1998Director resigned (1 page)
30 April 1998Full accounts made up to 30 September 1995 (7 pages)
12 March 1998Director's particulars changed (1 page)
1 February 1998Return made up to 10/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1996Return made up to 10/09/95; full list of members (6 pages)
5 January 1996Full accounts made up to 30 September 1994 (7 pages)