ABOUT LOMBARD RECYCLING LIMITED
Lombard Recycling was established in 1990 and has since become one of the UK's leading recycling, secure disposal and confidential paper shredding service providers. We have the benefit of considerable experience - our parent company Nicholls & Pearce began recycling in 1956 and we follow in their very reputable footsteps. We are members of the BSIA (British Security Industry Association) & founder members of Nationwide Association for Information Destruction (UK) (NAID UK) and offer our customers a specialised service including:
© 2018 Lombard Recycling Ltd, registered in England No. 2757545
KEY FINANCE
Year
2016
Assets
£295.64k
▼ £-622.92k (-67.81 %)
Cash
£0.42k
▼ £-3.32k (-88.70 %)
Liabilities
£270.68k
▼ £-561.66k (-67.48 %)
Net Worth
£24.96k
▼ £-61.25k (-71.05 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Barnet
- Company name
- LOMBARD RECYCLING LIMITED
- Company number
- 02757545
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Oct 1992
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- lombardrecycling.co.uk
- Phones
-
08003 899 309
- Registered Address
- 35-37 BRENT ST,
LONDON,
NW4 2EF
ECONOMIC ACTIVITIES
- 38110
- Collection of non-hazardous waste
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 27 Oct 2016
- Confirmation statement made on 21 October 2016 with updates
- 01 Jul 2016
- Total exemption small company accounts made up to 30 September 2015
- 13 Jun 2016
- Previous accounting period shortened from 28 September 2015 to 27 September 2015
CHARGES
-
17 August 2010
- Status
- Outstanding
- Delivered
- 25 August 2010
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
LOMBARD RECYCLING LIMITED DIRECTORS
Shirley Jarman
Acting
- Appointed
- 21 October 1992
- Role
- Secretary
- Address
- 128 Kinveachy Gardens, Charlton, London, SE7 8EH
- Name
- JARMAN, Shirley
Michael John Nicholls
Acting
PSC
- Appointed
- 21 October 1992
- Occupation
- Waste Paper Merchant
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 28 Birchwood Road, Petts Wood, Orpington, Kent, BR5 1NZ
- Country Of Residence
- United Kingdom
- Name
- NICHOLLS, Michael John
- Notified On
- 6 April 2016
- Country Registered
- England
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- Registrar Of Companies For England & Wales
Stuart Lewis Nicholls
Acting
- Appointed
- 21 October 1992
- Occupation
- Waste Paper Merchant
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 139 Croydon Road, Keston, Bromley, Kent, BR2 8HW
- Country Of Residence
- England
- Name
- NICHOLLS, Stuart Lewis
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 21 October 1992
- Resigned
- 21 October 1992
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 21 October 1992
- Resigned
- 21 October 1992
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.