Company NameLombardi Associates Limited
DirectorsPaolo Lombardi and Philippa Mary Lombardi
Company StatusActive
Company NumberSC431955
CategoryPrivate Limited Company
Incorporation Date5 September 2012(11 years, 8 months ago)
Previous NameLister Square (No. 120) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paolo Lombardi
Date of BirthMay 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed19 September 2012(2 weeks after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMrs Philippa Mary Lombardi
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(2 weeks after company formation)
Appointment Duration11 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed05 September 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websitelombardi-football.com
Telephone0131 4731593
Telephone regionEdinburgh

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

97 at £1Paolo Lombardi
97.00%
Ordinary
1 at £1Philippa Lombardi
1.00%
Ordinary A
1 at £1Trustee Of Charlotte Lombardi
1.00%
Ordinary C
1 at £1Trustees Of Olivia Lombardi
1.00%
Ordinary B

Financials

Year2014
Net Worth£196,634
Cash£144,184
Current Liabilities£45,731

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 1 week from now)

Filing History

23 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
11 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
12 August 2022Change of details for Mr Paolo Lombardi as a person with significant control on 12 August 2022 (2 pages)
12 August 2022Director's details changed for Mrs Philippa Mary Lombardi on 12 August 2022 (2 pages)
12 August 2022Director's details changed for Mr Paolo Lombardi on 12 August 2022 (2 pages)
6 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
6 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
6 September 2021Director's details changed for Mrs Philippa Mary Lombardi on 24 August 2021 (2 pages)
6 September 2021Change of details for Mr Paolo Lombardi as a person with significant control on 24 August 2021 (2 pages)
6 September 2021Director's details changed for Mr Paolo Lombardi on 24 August 2021 (2 pages)
30 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
25 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
15 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 101.00
(7 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
15 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 101.00
(7 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 October 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 100.00
(6 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 October 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 100.00
(6 pages)
26 September 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
26 September 2012Appointment of Mrs Philippa Mary Lombardi as a director (2 pages)
26 September 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 26 September 2012 (1 page)
26 September 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
26 September 2012Termination of appointment of Austin Flynn as a director (1 page)
26 September 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
26 September 2012Termination of appointment of Austin Flynn as a director (1 page)
26 September 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 26 September 2012 (1 page)
26 September 2012Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
26 September 2012Appointment of Mr Paolo Lombardi as a director (2 pages)
26 September 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
26 September 2012Appointment of Mrs Philippa Mary Lombardi as a director (2 pages)
26 September 2012Appointment of Mr Paolo Lombardi as a director (2 pages)
26 September 2012Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
13 September 2012Company name changed lister square (no. 120) LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2012Company name changed lister square (no. 120) LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)