Lombard House (bath) Limited BATH


Founded in 1972, Lombard House (bath), classified under reg no. 01054627 is an active company. Currently registered at Brown Shutters Farm Farleigh Road BA2 7NG, Bath the company has been in the business for 52 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Julian E., Rex E. and Simon E.. Of them, Rex E., Simon E. have been with the company the longest, being appointed on 30 November 1991 and Julian E. has been with the company for the least time - from 14 December 1995. As of 1 May 2024, there were 2 ex directors - Charles E., Diana E. and others listed below. There were no ex secretaries.

Lombard House (bath) Limited Address / Contact

Office Address Brown Shutters Farm Farleigh Road
Office Address2 Norton St. Philip
Town Bath
Post code BA2 7NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01054627
Date of Incorporation Tue, 16th May 1972
Industry Other accommodation
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Diana E.

Position: Secretary

Resigned:

Julian E.

Position: Director

Appointed: 14 December 1995

Rex E.

Position: Director

Appointed: 30 November 1991

Simon E.

Position: Director

Appointed: 30 November 1991

Charles E.

Position: Director

Appointed: 14 December 1995

Resigned: 05 January 2010

Diana E.

Position: Director

Appointed: 30 November 1991

Resigned: 15 December 1995

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Rex E. The abovementioned PSC. Another entity in the persons with significant control register is Julian E. This PSC has significiant influence or control over the company,. The third one is Simon E., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Rex E.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Julian E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Simon E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 111 9361 199 5891 218 145       
Balance Sheet
Current Assets46 924118 74456 75965 43048 86135 76946 90139 34281 603137 301
Net Assets Liabilities  611 193624 558658 571659 938715 798760 699819 017859 837
Cash Bank In Hand41 160110 75651 593       
Debtors5 7647 9885 166       
Tangible Fixed Assets1 427 8821 430 0601 453 618       
Reserves/Capital
Called Up Share Capital120120120       
Profit Loss Account Reserve672 336759 989778 545       
Shareholder Funds1 111 9361 199 5891 218 145       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  11 08418 67510 1509 87212 8419 77611 28410 172
Average Number Employees During Period      3333
Creditors  280 468270 147213 165182 011117 07953 55824 51734 155
Fixed Assets  845 986842 890827 139810 457794 028778 362762 131753 133
Net Current Assets Liabilities-315 521-229 601-234 793-199 657-158 418-140 647-65 389-7 88768 170116 876
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5 1665 0605 8865 5954 7896 32911 08413 730
Total Assets Less Current Liabilities1 112 3611 200 4591 218 825643 233668 721669 810728 639770 475830 301870 009
Creditors Due Within One Year362 445348 345291 552       
Net Assets Liability Excluding Pension Asset Liability1 111 9361 199 589        
Number Shares Allotted 120120       
Par Value Share 11       
Provisions For Liabilities Charges425870680       
Revaluation Reserve439 480439 480439 480       
Share Capital Allotted Called Up Paid120120120       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, June 2023
Free Download (5 pages)

Company search