Banchory
AB31 5EE
Scotland
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2013(29 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Correspondence Address | Amicable House 252 Union Street Aberdeen 31/08/2020 AB10 1TN Scotland |
Director Name | Brian Forbes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 1997) |
Role | Chef |
Correspondence Address | 171 Hilton Drive Aberdeen AB24 4ND Scotland |
Director Name | Gordon Mackintosh |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 March 1999) |
Role | Chef |
Correspondence Address | 79 Gardner Crescent Kincorth Aberdeen Aberdeenshire AB1 5TT Scotland |
Director Name | Jose Albaladejo Martinez |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 31 December 1988(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 1991) |
Role | Bar Manager |
Correspondence Address | 3 Collington Circle Bridge Of Don Aberdeen |
Director Name | Monica Josephine Necchi |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 12 June 2004) |
Role | Company Director |
Correspondence Address | Firhurst Golf Road Aboyne Aberdeenshire AB34 5HP Scotland |
Director Name | Mr Fabrizio Michele Sabba Necchi |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 6 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 23 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Firhurst Golf Road Aboyne Aberdeenshire AB34 5HP Scotland |
Secretary Name | Monica Josephine Necchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 June 2004) |
Role | Company Director |
Correspondence Address | Firhurst Golf Road Aboyne Aberdeenshire AB34 5HP Scotland |
Secretary Name | Claudia Leith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 October 2013) |
Role | Restaurateur |
Correspondence Address | 19 Charlton Avenue Aboyne Aberdeenshire AB34 5GL Scotland |
Website | lalombarda.co.uk |
---|---|
Telephone | 01224 640916 |
Telephone region | Aberdeen |
Registered Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
20k at £1 | Chantal Dominique Necchi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £394,034 |
Cash | £2,406 |
Current Liabilities | £68,177 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 1 day from now) |
17 March 2000 | Delivered 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 1999 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 |
23 October 2017 | Satisfaction of charge 6 in full (1 page) |
---|---|
23 October 2017 | Termination of appointment of Fabrizio Michele Sabba Necchi as a director on 23 October 2017 (1 page) |
3 October 2017 | Satisfaction of charge 5 in full (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Registered 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 2015 | Appointment of Chantal Dominique Necchi as a director on 30 March 2015 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 March 2014 | Registered 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 2013 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
17 October 2013 | Registered office address changed from Firhurst Golf Road Aboyne Aberdeenshire AB34 5HP on 17 October 2013 (1 page) |
16 October 2013 | Termination of appointment of Claudia Leith as a secretary (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
13 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Director's details changed for Fabrizio Michele Sabba Necchi on 27 April 2010 (2 pages) |
31 May 2010 | Secretary's details changed for Claudia Leith on 27 April 2010 (1 page) |
31 December 2009 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (2 pages) |
2 July 2009 | Return made up to 29/04/09; no change of members (10 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 July 2008 | Return made up to 29/04/08; full list of members (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 June 2007 | Return made up to 29/04/07; no change of members
|
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 June 2006 | Return made up to 29/04/06; full list of members (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Return made up to 29/04/05; full list of members
|
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
11 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
28 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
9 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
7 November 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
29 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
30 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
24 March 2000 | Partic of mort/charge * (8 pages) |
23 February 2000 | Dec mort/charge * (4 pages) |
15 February 2000 | Dec mort/charge * (4 pages) |
15 February 2000 | Dec mort/charge * (4 pages) |
15 February 2000 | Dec mort/charge * (4 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: the italian consular office bremner court, castle street aberdeen aberdeenshire AB11 5BQ (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: 8 king street aberdeen AB2 3AX (1 page) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 June 1999 | Return made up to 29/04/99; no change of members
|
28 May 1999 | Partic of mort/charge * (5 pages) |
27 January 1999 | Accounts for a small company made up to 30 September 1997 (7 pages) |
8 July 1998 | Accounts for a small company made up to 30 September 1996 (8 pages) |
1 May 1998 | Return made up to 29/04/98; full list of members
|
1 May 1998 | Director resigned (1 page) |
30 April 1998 | Full accounts made up to 30 September 1995 (7 pages) |
12 March 1998 | Director's particulars changed (1 page) |
1 February 1998 | Return made up to 10/09/96; no change of members
|
23 February 1996 | Return made up to 10/09/95; full list of members (6 pages) |
5 January 1996 | Full accounts made up to 30 September 1994 (7 pages) |