LOTHBURY COMPUTERS LIMITED

Register to unlock more data on OkredoRegister

LOTHBURY COMPUTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02731376

Incorporation date

15/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Gold Tops, Newport, NP20 4PGCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1992)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon19/06/2024
Change of details for Andrew John Gunn as a person with significant control on 2024-06-19
dot icon19/06/2024
Change of details for Mrs Angela Elizabeth Gunn as a person with significant control on 2024-06-19
dot icon23/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/08/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/08/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/09/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon28/07/2010
Director's details changed for Andrew John Gunn on 2010-07-01
dot icon28/07/2010
Director's details changed for Mrs Angela Elizabeth Gunn on 2010-07-01
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/07/2009
Return made up to 15/07/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/07/2008
Return made up to 15/07/08; full list of members
dot icon18/07/2008
Director's change of particulars / andrew gunn / 01/07/2008
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/08/2007
Return made up to 15/07/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/08/2006
Return made up to 15/07/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/08/2005
Return made up to 15/07/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/08/2004
Return made up to 15/07/04; full list of members
dot icon07/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon30/07/2003
Return made up to 15/07/03; full list of members
dot icon17/05/2003
New director appointed
dot icon04/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon13/08/2002
Return made up to 15/07/02; full list of members
dot icon05/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon30/07/2001
Return made up to 15/07/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon27/07/2000
Return made up to 15/07/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon22/07/1999
Return made up to 15/07/99; full list of members
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon06/08/1998
Return made up to 15/07/98; no change of members
dot icon29/04/1998
Accounts for a small company made up to 1997-06-30
dot icon03/10/1997
Return made up to 15/07/97; no change of members
dot icon03/05/1997
Accounts for a small company made up to 1996-06-30
dot icon10/10/1996
Return made up to 15/07/96; full list of members
dot icon11/04/1996
Accounts for a small company made up to 1995-06-30
dot icon24/08/1995
Return made up to 15/07/95; no change of members
dot icon26/05/1995
Accounts for a small company made up to 1994-07-31
dot icon21/04/1995
Registered office changed on 21/04/95 from: 25 lothair road ealing london. W5 4TA
dot icon10/12/1994
Accounting reference date shortened from 31/07 to 30/06
dot icon20/10/1994
Return made up to 15/07/94; no change of members
dot icon12/05/1994
Accounts for a small company made up to 1993-07-31
dot icon12/04/1994
Ad 08/10/92--------- £ si 98@1
dot icon15/09/1993
Return made up to 15/07/93; full list of members
dot icon23/10/1992
Director resigned;new director appointed
dot icon23/10/1992
Secretary resigned;new secretary appointed
dot icon23/10/1992
Registered office changed on 23/10/92 from: suite 5690 72 new bond street london. W1Y 9DD
dot icon15/07/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
595.34K
-
0.00
541.56K
-
2022
2
569.63K
-
0.00
522.73K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
14/07/1992 - 07/10/1992
6838
FIRST DIRECTORS LIMITED
Nominee Director
14/07/1992 - 07/10/1992
5474
Andrew John Gunn
Director
08/10/1992 - Present
-
Mrs Angela Elizabeth Gunn
Director
06/05/2003 - Present
-
Gunn, Angela Elizabeth
Secretary
07/10/1992 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LOTHBURY COMPUTERS LIMITED

LOTHBURY COMPUTERS LIMITED is an(a) Active company incorporated on 15/07/1992 with the registered office located at 21 Gold Tops, Newport, NP20 4PG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOTHBURY COMPUTERS LIMITED?

toggle

LOTHBURY COMPUTERS LIMITED is currently Active. It was registered on 15/07/1992 .

Where is LOTHBURY COMPUTERS LIMITED located?

toggle

LOTHBURY COMPUTERS LIMITED is registered at 21 Gold Tops, Newport, NP20 4PG.

What does LOTHBURY COMPUTERS LIMITED do?

toggle

LOTHBURY COMPUTERS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LOTHBURY COMPUTERS LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.