LOTHBURY DEDICATED LIMITED

Register to unlock more data on OkredoRegister

LOTHBURY DEDICATED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03273800

Incorporation date

30/10/1996

Size

Full

Contacts

Registered address

Registered address

5th Floor 70 Gracechurch Street, London EC3V 0XLCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1996)
dot icon20/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon07/01/2026
Full accounts made up to 2024-12-31
dot icon24/09/2025
Second filing for the termination of David Alan Howard as a director
dot icon20/08/2025
Termination of appointment of David Alan Howard as a director on 2025-05-08
dot icon02/04/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon24/02/2025
Appointment of Mr Dominic Jonathan Edward Whitelocke-Winter as a director on 2025-02-14
dot icon24/02/2025
Appointment of Mr James Richard Grace as a director on 2025-02-14
dot icon18/02/2025
Second filing of Confirmation Statement dated 2024-02-08
dot icon14/02/2025
Change of details for Lothbury Group Limited as a person with significant control on 2023-05-21
dot icon11/12/2024
Amended full accounts made up to 2023-12-31
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon15/01/2024
Full accounts made up to 2022-12-31
dot icon07/06/2023
Cessation of David Alan Howard as a person with significant control on 2023-05-21
dot icon07/06/2023
Notification of Lothbury Group Limited as a person with significant control on 2023-05-21
dot icon16/05/2023
Director's details changed for Mr David Alan Howard on 2023-05-15
dot icon15/05/2023
Change of details for Mr David Allan Howard as a person with significant control on 2023-05-15
dot icon16/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon14/01/2022
Director's details changed for Ms Francesca Emily Alice Vernon on 2022-01-06
dot icon14/01/2022
Director's details changed for Mr David Allan Howard on 2022-01-06
dot icon14/01/2022
Change of details for Mr David Allan Howard as a person with significant control on 2022-01-06
dot icon06/01/2022
Appointment of Argenta Secretariat Limited as a secretary on 2022-01-01
dot icon06/01/2022
Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to 5th Floor 70 Gracechurch Street London EC3V 0XL on 2022-01-06
dot icon05/01/2022
Termination of appointment of Fidentia Trustees Limited as a director on 2022-01-01
dot icon05/01/2022
Termination of appointment of Fidentia Nominees Limited as a secretary on 2022-01-01
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon02/08/2021
Appointment of Ms Francesca Emily Alice Vernon as a director on 2021-07-26
dot icon12/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon17/11/2020
Full accounts made up to 2019-12-31
dot icon07/10/2020
Change of details for Mr David Allan Howard as a person with significant control on 2020-10-06
dot icon06/10/2020
Director's details changed for Mr David Allan Howard on 2020-10-06
dot icon06/10/2020
Director's details changed for Mr David Allan Howard on 2020-10-06
dot icon06/10/2020
Change of details for Mr David Allan Howard as a person with significant control on 2020-10-06
dot icon11/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon24/04/2019
Change of details for Mr David Allan Howard as a person with significant control on 2019-03-29
dot icon24/04/2019
Director's details changed for Mr David Allan Howard on 2019-03-29
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon02/11/2018
Director's details changed for Mr David Allan Howard on 2018-10-31
dot icon02/11/2018
Change of details for Mr David Allan Howard as a person with significant control on 2018-10-31
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon04/12/2017
Registration of charge 032738000205, created on 2017-11-29
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon24/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon08/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon11/01/2012
Compulsory strike-off action has been discontinued
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon05/01/2012
Full accounts made up to 2010-12-31
dot icon30/03/2011
Certificate of change of name
dot icon30/03/2011
Change of name notice
dot icon09/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon25/02/2011
Director's details changed for Mr David Allan Howard on 2011-02-24
dot icon14/01/2011
Certificate of change of name
dot icon14/01/2011
Change of name with request to seek comments from relevant body
dot icon07/12/2010
Change of name notice
dot icon29/11/2010
Full accounts made up to 2009-12-31
dot icon19/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon23/02/2010
Termination of appointment of Hampden Legal Plc as a secretary
dot icon22/02/2010
Appointment of Fidentia Trustees Limited as a director
dot icon22/02/2010
Appointment of Fidentia Nominees Limited as a secretary
dot icon17/02/2010
Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA on 2010-02-17
dot icon09/01/2010
Particulars of a mortgage or charge / charge no: 203
dot icon09/01/2010
Particulars of a mortgage or charge / charge no: 204
dot icon23/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon23/11/2009
Secretary's details changed for Hampden Legal Plc on 2009-10-01
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 201
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 202
dot icon21/11/2008
Return made up to 30/10/08; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon13/10/2008
Duplicate mortgage certificatecharge no:200
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 200
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon23/11/2007
Return made up to 30/10/07; full list of members
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon19/05/2007
Particulars of mortgage/charge
dot icon24/11/2006
Return made up to 30/10/06; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon11/08/2006
Registered office changed on 11/08/06 from: c/o nomina PLC 12-13 lime street london EC3M 7AB
dot icon30/11/2005
Return made up to 30/10/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon05/09/2005
Certificate of change of name
dot icon21/03/2005
Director resigned
dot icon21/03/2005
Director resigned
dot icon21/03/2005
New director appointed
dot icon30/11/2004
Return made up to 30/10/04; full list of members
dot icon28/08/2004
Particulars of mortgage/charge
dot icon20/07/2004
Full accounts made up to 2003-12-31
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon21/11/2003
Return made up to 30/10/03; full list of members
dot icon15/07/2003
Full accounts made up to 2002-12-31
dot icon13/03/2003
Full accounts made up to 2001-12-31
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/11/2002
Return made up to 30/10/02; full list of members
dot icon23/05/2002
Director resigned
dot icon22/05/2002
Particulars of mortgage/charge
dot icon17/05/2002
New director appointed
dot icon16/05/2002
Registered office changed on 16/05/02 from: 33 lombard street london EC3V 9HY
dot icon16/05/2002
Director resigned
dot icon16/05/2002
New director appointed
dot icon03/05/2002
Return made up to 30/10/01; full list of members
dot icon25/03/2002
New secretary appointed
dot icon25/03/2002
Secretary resigned
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon19/04/2001
Particulars of mortgage/charge
dot icon20/02/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon24/11/2000
Return made up to 30/10/00; full list of members
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon17/11/1999
Return made up to 30/10/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon09/07/1999
Particulars of mortgage/charge
dot icon01/06/1999
Declaration of satisfaction of mortgage/charge
dot icon22/02/1999
Particulars of mortgage/charge
dot icon02/02/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon04/01/1999
Return made up to 30/10/98; no change of members
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon04/11/1998
Accounting reference date shortened from 31/12/98 to 31/12/97
dot icon28/08/1998
Particulars of mortgage/charge
dot icon25/06/1998
Particulars of mortgage/charge
dot icon05/06/1998
Particulars of mortgage/charge
dot icon07/05/1998
Registered office changed on 07/05/98 from: greenwich lloyds underwriting lt 19 eastcheap london EC3M 1BU
dot icon03/03/1998
Return made up to 30/10/97; full list of members
dot icon17/02/1998
Registered office changed on 17/02/98 from: senatort house 85 queen victoria street london EC4V 6JL
dot icon17/02/1998
Ad 01/11/97--------- £ si [email protected]=3749 £ ic 2/3751
dot icon17/02/1998
New director appointed
dot icon17/02/1998
New secretary appointed
dot icon17/02/1998
New director appointed
dot icon17/02/1998
Director resigned
dot icon17/02/1998
Secretary resigned
dot icon03/02/1998
Particulars of mortgage/charge
dot icon03/02/1998
Particulars of mortgage/charge
dot icon28/01/1998
Particulars of mortgage/charge
dot icon28/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon20/01/1998
Particulars of mortgage/charge
dot icon20/01/1998
Particulars of mortgage/charge
dot icon20/01/1998
Particulars of mortgage/charge
dot icon20/01/1998
Particulars of mortgage/charge
dot icon20/01/1998
Particulars of mortgage/charge
dot icon20/01/1998
Particulars of mortgage/charge
dot icon08/12/1997
New director appointed
dot icon08/12/1997
New director appointed
dot icon08/12/1997
New director appointed
dot icon08/12/1997
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon18/11/1997
Resolutions
dot icon18/11/1997
Resolutions
dot icon18/11/1997
Resolutions
dot icon18/11/1997
Resolutions
dot icon18/11/1997
Resolutions
dot icon18/11/1997
Resolutions
dot icon18/11/1997
Resolutions
dot icon18/11/1997
Resolutions
dot icon18/11/1997
Secretary resigned
dot icon18/11/1997
Director resigned
dot icon18/11/1997
S-div 30/09/97
dot icon18/11/1997
£ nc 1000/1000000 30/09/97
dot icon07/11/1996
Memorandum and Articles of Association
dot icon07/11/1996
Resolutions
dot icon07/11/1996
Resolutions
dot icon05/11/1996
Director resigned
dot icon05/11/1996
Secretary resigned
dot icon05/11/1996
New secretary appointed
dot icon05/11/1996
New director appointed
dot icon30/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMPDEN LEGAL PLC
Corporate Secretary
31/12/2001 - 01/01/2010
1361
ARGENTA SECRETARIAT LIMITED
Corporate Secretary
01/01/2022 - Present
298
Grace, James Richard
Director
14/02/2025 - Present
12
Evans, Jeremy Richard Holt
Director
31/03/2002 - 11/02/2005
1634
FIDENTIA NOMINEES LIMITED
Corporate Secretary
01/01/2010 - 01/01/2022
267

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOTHBURY DEDICATED LIMITED

LOTHBURY DEDICATED LIMITED is an(a) Active company incorporated on 30/10/1996 with the registered office located at 5th Floor 70 Gracechurch Street, London EC3V 0XL. There are currently 4 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 DEDICATED LIMITED?

toggle

LOTHBURY DEDICATED LIMITED is currently Active. It was registered on 30/10/1996 .

Where is LOTHBURY DEDICATED LIMITED located?

toggle

LOTHBURY DEDICATED LIMITED is registered at 5th Floor 70 Gracechurch Street, London EC3V 0XL.

What does LOTHBURY DEDICATED LIMITED do?

toggle

LOTHBURY DEDICATED LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for LOTHBURY DEDICATED LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-02-08 with no updates.