Lombard Ocean Limited LIVERPOOL


Founded in 1988, Lombard Ocean, classified under reg no. 02220184 is an active company. Currently registered at 29 Vitesse Road L24 9BB, Liverpool the company has been in the business for thirty six years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Gavin H., appointed on 29 September 2005. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lombard Ocean Limited Address / Contact

Office Address 29 Vitesse Road
Office Address2 Truimph Trading Estate
Town Liverpool
Post code L24 9BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02220184
Date of Incorporation Thu, 11th Feb 1988
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Gavin H.

Position: Director

Appointed: 29 September 2005

Christopher P.

Position: Secretary

Appointed: 21 December 2007

Resigned: 10 September 2008

Gavin H.

Position: Secretary

Appointed: 30 December 2004

Resigned: 21 December 2007

Anita H.

Position: Director

Appointed: 30 May 2000

Resigned: 21 December 2007

Stephen S.

Position: Director

Appointed: 16 January 1992

Resigned: 09 June 1993

Stephen H.

Position: Director

Appointed: 16 January 1992

Resigned: 18 May 2004

Anita H.

Position: Secretary

Appointed: 16 January 1992

Resigned: 18 May 2004

Francis F.

Position: Director

Appointed: 16 January 1992

Resigned: 31 July 1995

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is Gavin H. This PSC and has 75,01-100% shares.

Gavin H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand94 68567 87185 800112 79996 563122 707122 438204 966207 732
Current Assets156 173158 023173 811183 530170 000194 068193 113306 539329 243
Debtors61 48890 15288 01170 73173 43771 36170 675101 573121 511
Net Assets Liabilities48 03153 70462 22077 72395 124123 660137 499218 342267 976
Other Debtors 4 9344 2439031 2131 7552 1013 6272 366
Property Plant Equipment4 3893 26916 73912 4059 0826 8115 85023 42717 524
Other
Accrued Liabilities 2 0352 0704 0652 1652 1652 9052 3622 478
Accumulated Depreciation Impairment Property Plant Equipment66 92168 04163 04167 37570 69872 96974 85882 64188 544
Additions Other Than Through Business Combinations Property Plant Equipment  16 145   92825 360 
Average Number Employees During Period222222232
Corporation Tax Payable2 4011 766       
Creditors111 869107 11110 3326 9123 49275 92560 352111 04578 611
Depreciation Rate Used For Property Plant Equipment 25       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -5 892      
Disposals Property Plant Equipment  -7 675      
Financial Liabilities  10 3326 9123 492    
Increase From Depreciation Charge For Year Property Plant Equipment 1 1208924 3343 3232 2711 8897 7835 903
Net Current Assets Liabilities44 30450 91258 99374 58791 260118 143132 761195 494250 632
Other Creditors2 1011 7665 8047 1285 1285 1991 58615 586200
Other Taxation Social Security Payable271346       
Property Plant Equipment Gross Cost 71 31079 78079 78079 78079 78080 708106 068106 068
Provisions For Liabilities Balance Sheet Subtotal6624773 1802 3571 7261 2941 112579180
Taxation Social Security Payable 346 5 2455 4377 7273 85623 26418 098
Total Assets Less Current Liabilities48 69354 18175 73286 992100 342124 954138 611218 921268 156
Trade Creditors Trade Payables107 096102 964106 94492 50566 01060 83452 00569 83357 835
Trade Debtors Trade Receivables61 48885 21883 76869 82872 22469 60668 57497 946119 145
Advances Credits Directors664 934       
Amount Specific Advance Or Credit Directors 4 934-1 586      
Amount Specific Advance Or Credit Made In Period Directors 6 600180      
Amount Specific Advance Or Credit Repaid In Period Directors -1 600-6 700      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, July 2023
Free Download (9 pages)

Company search

Advertisements