LOTHBURY GROUP FINANCIAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LOTHBURY GROUP FINANCIAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07075454

Incorporation date

13/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 London Wall, London EC2M 5TUCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2009)
dot icon03/12/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon25/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon08/12/2024
Confirmation statement made on 2024-11-13 with updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon04/01/2024
Registered office address changed from 8 Laurence Pountney Hill London EC4R 0BE to 65 London Wall London EC2M 5TU on 2024-01-04
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon24/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon02/12/2022
Notification of Mary Veronica Russell as a person with significant control on 2021-01-22
dot icon02/12/2022
Cessation of Robert Russell as a person with significant control on 2021-01-22
dot icon02/12/2022
Confirmation statement made on 2022-11-13 with updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon17/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon23/04/2021
Termination of appointment of Robert Russell as a director on 2021-01-22
dot icon18/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon14/12/2020
Confirmation statement made on 2020-11-13 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon25/11/2019
Notification of Robert Russell as a person with significant control on 2016-04-06
dot icon25/11/2019
Change of details for Mr Antony Richard Clements as a person with significant control on 2016-04-06
dot icon19/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon07/12/2017
Confirmation statement made on 2017-11-13 with updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon13/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon24/01/2014
Register inspection address has been changed
dot icon02/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon02/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/04/2011
Previous accounting period extended from 2010-11-30 to 2011-02-28
dot icon07/04/2011
Registered office address changed from Sovereign House 212/224 Shaftesbury Avenue London WC2H 8HQ United Kingdom on 2011-04-07
dot icon16/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon16/11/2010
Registered office address changed from Sovereign House 212-224 Shaftesbury Ave London WC2H 8HQ United Kingdom on 2010-11-16
dot icon08/03/2010
Statement of capital following an allotment of shares on 2009-11-13
dot icon14/12/2009
Appointment of Robert Russell as a director
dot icon01/12/2009
Appointment of Antony Richard Clements as a director
dot icon19/11/2009
Termination of appointment of Barbara Kahan as a director
dot icon13/11/2009
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
67.10K
-
0.00
5.91K
-
2022
0
76.62K
-
0.00
2.52K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
13/11/2009 - 13/11/2009
27933
Russell, Robert
Director
13/11/2009 - 22/01/2021
5
Clements, Antony Richard
Director
13/11/2009 - Present
4

Persons with Significant Control

3
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 GROUP FINANCIAL HOLDINGS LIMITED

LOTHBURY GROUP FINANCIAL HOLDINGS LIMITED is an(a) Active company incorporated on 13/11/2009 with the registered office located at 65 London Wall, London EC2M 5TU. There is currently 1 active director 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 GROUP FINANCIAL HOLDINGS LIMITED?

toggle

LOTHBURY GROUP FINANCIAL HOLDINGS LIMITED is currently Active. It was registered on 13/11/2009 .

Where is LOTHBURY GROUP FINANCIAL HOLDINGS LIMITED located?

toggle

LOTHBURY GROUP FINANCIAL HOLDINGS LIMITED is registered at 65 London Wall, London EC2M 5TU.

What does LOTHBURY GROUP FINANCIAL HOLDINGS LIMITED do?

toggle

LOTHBURY GROUP FINANCIAL HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LOTHBURY GROUP FINANCIAL HOLDINGS LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-13 with no updates.