LOTHBURY GROUP LIMITED

Register to unlock more data on OkredoRegister

LOTHBURY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03969831

Incorporation date

11/04/2000

Size

Group

Contacts

Registered address

Registered address

5th Floor 70 Gracechurch Street, London EC3V 0XLCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2000)
dot icon03/02/2026
Group of companies' accounts made up to 2024-12-31
dot icon20/01/2026
Second filing for the termination of David Alan Howard as a director
dot icon09/07/2025
Termination of appointment of David Alan Howard as a director on 2025-07-08
dot icon25/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon27/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/10/2024
Appointment of Mr Paul Lawrence Osborne as a director on 2024-10-01
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon11/04/2024
Appointment of Mrs Claudia Katherine Louise West as a director on 2024-03-26
dot icon09/04/2024
Change of details for Mr David Alan Howard as a person with significant control on 2016-04-06
dot icon08/04/2024
Director's details changed for Mr David Alan Howard on 2016-04-06
dot icon04/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon08/06/2023
Statement of capital following an allotment of shares on 2023-05-21
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon06/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon21/11/2022
Registered office address changed from Gyrn Business Centre Gyrn Castle Llanasa Holywell Flintshire CH8 9BG to 5th Floor 70 Gracechurch Street London EC3V 0XL on 2022-11-21
dot icon21/11/2022
Termination of appointment of Dominic Jonathan Edward Whitelocke-Winter as a secretary on 2022-11-20
dot icon21/11/2022
Appointment of Argenta Secretariat Limited as a secretary on 2022-11-21
dot icon17/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon22/10/2021
Appointment of Mr James Richard Grace as a director on 2021-10-21
dot icon15/10/2021
Accounts for a small company made up to 2020-12-31
dot icon11/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon01/04/2021
Termination of appointment of James William Vernon as a director on 2021-03-31
dot icon30/10/2020
Accounts for a small company made up to 2019-12-31
dot icon23/10/2020
Appointment of Mr Dominic Jonathan Edward Whitelocke-Winter as a secretary on 2020-09-29
dot icon22/07/2020
Change of details for Mr David Allan Howard as a person with significant control on 2020-07-22
dot icon22/07/2020
Director's details changed for Mr Dominic Jonathan Edward Whitelocke Winter on 2020-07-22
dot icon26/04/2020
Termination of appointment of James William Vernon as a secretary on 2020-04-01
dot icon24/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon16/10/2019
Accounts for a small company made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon06/11/2018
Accounts for a small company made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon21/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/06/2014
Resolutions
dot icon04/06/2014
Statement of capital following an allotment of shares on 2014-05-08
dot icon15/05/2014
Registered office address changed from Fleur-De Lys Court 112 Houndsditch London EC3A 7BD on 2014-05-15
dot icon24/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/05/2013
Director's details changed for Sir James William Vernon on 2013-01-01
dot icon31/05/2013
Secretary's details changed for Sir James William Vernon on 2013-01-01
dot icon31/05/2013
Director's details changed for Mr David Allan Howard on 2013-01-01
dot icon31/05/2013
Appointment of Mr Dominic Jonathan Edward Whitelocke Winter as a director
dot icon29/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon23/10/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon24/07/2012
Total exemption full accounts made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon01/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon25/01/2010
Statement of capital following an allotment of shares on 2009-04-30
dot icon25/01/2010
Statement of capital following an allotment of shares on 2009-04-15
dot icon18/05/2009
Resolutions
dot icon18/05/2009
Gbp nc 1000/750998\30/03/09
dot icon21/04/2009
Return made up to 11/04/09; full list of members
dot icon17/11/2008
Total exemption full accounts made up to 2008-04-30
dot icon14/10/2008
Registered office changed on 14/10/2008 from gallery 4 the lloyds building 12 leadenhall street london EC3V 1LP
dot icon15/04/2008
Return made up to 11/04/08; full list of members
dot icon14/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon25/10/2007
Total exemption full accounts made up to 2006-04-30
dot icon17/06/2007
Return made up to 11/04/07; full list of members
dot icon29/05/2007
New director appointed
dot icon27/03/2007
Director resigned
dot icon23/01/2007
Registered office changed on 23/01/07 from: 17 token house yard london EC2R 7AT
dot icon13/06/2006
Return made up to 11/04/06; full list of members
dot icon29/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon15/11/2005
New director appointed
dot icon15/11/2005
Secretary resigned
dot icon15/11/2005
New secretary appointed
dot icon01/08/2005
Certificate of change of name
dot icon02/06/2005
Total exemption full accounts made up to 2004-04-30
dot icon01/06/2005
Return made up to 11/04/05; full list of members
dot icon24/05/2004
Return made up to 11/04/04; full list of members
dot icon27/10/2003
Total exemption full accounts made up to 2003-04-30
dot icon27/10/2003
Total exemption full accounts made up to 2002-04-30
dot icon27/10/2003
Amended accounts made up to 2001-04-30
dot icon04/09/2003
New secretary appointed
dot icon08/08/2003
Return made up to 11/04/03; full list of members
dot icon08/08/2003
New secretary appointed
dot icon16/05/2002
Return made up to 11/04/02; full list of members
dot icon12/03/2002
Accounts for a dormant company made up to 2001-04-30
dot icon30/05/2001
Return made up to 11/04/01; full list of members
dot icon16/05/2001
Ad 17/04/00-30/04/01 £ si 2@1=2 £ ic 1/3
dot icon03/05/2000
Memorandum and Articles of Association
dot icon20/04/2000
Certificate of change of name
dot icon19/04/2000
Registered office changed on 19/04/00 from: 788-790 finchley road london NW11 7TJ
dot icon19/04/2000
Secretary resigned
dot icon19/04/2000
Director resigned
dot icon19/04/2000
New director appointed
dot icon19/04/2000
New secretary appointed;new director appointed
dot icon11/04/2000
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
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARGENTA SECRETARIAT LIMITED
Corporate Secretary
21/11/2022 - Present
298
Grace, James Richard
Director
21/10/2021 - Present
12
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/04/2000 - 13/04/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
11/04/2000 - 13/04/2000
67500
Sanders, Keith Michael
Director
01/11/2005 - 20/03/2007
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOTHBURY GROUP LIMITED

LOTHBURY GROUP LIMITED is an(a) Active company incorporated on 11/04/2000 with the registered office located at 5th Floor 70 Gracechurch Street, London EC3V 0XL. There are currently 5 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 GROUP LIMITED?

toggle

LOTHBURY GROUP LIMITED is currently Active. It was registered on 11/04/2000 .

Where is LOTHBURY GROUP LIMITED located?

toggle

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

What does LOTHBURY GROUP LIMITED do?

toggle

LOTHBURY GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for LOTHBURY GROUP LIMITED?

toggle

The latest filing was on 03/02/2026: Group of companies' accounts made up to 2024-12-31.