LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07116510

Incorporation date

05/01/2010

Size

Small

Contacts

Registered address

Registered address

1 Angel Lane, London EC4R 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2010)
dot icon01/04/2026
Termination of appointment of Fumiki Kondo as a director on 2026-03-31
dot icon09/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon30/10/2025
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon17/09/2025
Accounts for a small company made up to 2024-12-31
dot icon27/08/2025
Notification of Lim Holdings Ltd as a person with significant control on 2018-11-30
dot icon27/08/2025
Change of details for Lim Holdings Ltd as a person with significant control on 2019-01-22
dot icon27/08/2025
Cessation of Nomura Real Estate Holdings, Inc as a person with significant control on 2019-01-22
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon01/10/2024
Accounts for a small company made up to 2023-12-31
dot icon10/04/2024
Appointment of Masaomi Katayama as a director on 2024-04-01
dot icon10/04/2024
Termination of appointment of Koki Miura as a director on 2024-04-01
dot icon09/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon07/11/2023
Director's details changed for Fumiki Kondo on 2023-09-30
dot icon02/10/2023
Appointment of Adam Patrick Smith as a director on 2023-09-30
dot icon02/10/2023
Termination of appointment of Simon John Radford as a director on 2023-09-30
dot icon02/10/2023
Appointment of Fumiki Kondo as a director on 2023-09-30
dot icon02/10/2023
Termination of appointment of Daisuke Kimura as a director on 2023-09-30
dot icon30/06/2023
Accounts for a small company made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon27/06/2022
Full accounts made up to 2021-12-31
dot icon06/04/2022
Termination of appointment of Fumiki Kondo as a director on 2022-03-31
dot icon06/04/2022
Appointment of Daisuke Kimura as a director on 2022-03-31
dot icon07/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon08/08/2021
Full accounts made up to 2020-12-31
dot icon02/07/2021
Appointment of Koki Miura as a director on 2021-03-31
dot icon02/07/2021
Termination of appointment of Norio Ambe as a director on 2021-03-31
dot icon01/04/2021
Director's details changed for Simon John Radford on 2021-04-01
dot icon01/04/2021
Registered office address changed from , 155 Bishopsgate, London, EC2M 3TQ to 1 Angel Lane London EC4R 3AB on 2021-04-01
dot icon08/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon13/11/2020
Director's details changed for Simon John Radford on 2020-10-09
dot icon25/08/2020
Full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon14/01/2020
Change of details for Nomura Real Estate Holdings, Inc as a person with significant control on 2020-01-05
dot icon16/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/04/2019
Register inspection address has been changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
dot icon23/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon02/01/2019
Resolutions
dot icon06/12/2018
Notification of Nomura Real Estate Holdings, Inc as a person with significant control on 2018-11-30
dot icon06/12/2018
Cessation of Simon John Radford as a person with significant control on 2018-11-30
dot icon05/12/2018
Termination of appointment of Derek Parkes as a director on 2018-11-30
dot icon05/12/2018
Termination of appointment of Stephen Albert Smith as a director on 2018-11-30
dot icon05/12/2018
Termination of appointment of Robert Lawrence Harman as a director on 2018-11-30
dot icon05/12/2018
Termination of appointment of Joanna Bond as a director on 2018-11-30
dot icon05/12/2018
Appointment of Fumiki Kondo as a director on 2018-11-30
dot icon05/12/2018
Appointment of Mr Luke James Charles Nunneley as a director on 2018-11-30
dot icon05/12/2018
Appointment of Norio Ambe as a director on 2018-11-30
dot icon18/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon11/01/2018
Director's details changed for Mr Stephen Albert Smith on 2018-01-01
dot icon11/01/2018
Change of details for Simon John Radford as a person with significant control on 2018-01-04
dot icon11/01/2018
Director's details changed for Simon John Radford on 2018-01-04
dot icon11/01/2018
Director's details changed for Mr Derek Parkes on 2018-01-01
dot icon11/01/2018
Director's details changed for Mr Robert Lawrence Harman on 2018-01-01
dot icon06/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon08/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon01/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon25/06/2015
Director's details changed for Stephen Albert Smith on 2015-06-24
dot icon19/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon23/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon05/08/2013
Director's details changed for Simon John Radford on 2013-07-23
dot icon03/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon18/06/2012
Cancellation of shares. Statement of capital on 2012-06-18
dot icon18/06/2012
Resolutions
dot icon18/06/2012
Purchase of own shares.
dot icon13/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon31/01/2012
Register(s) moved to registered inspection location
dot icon31/01/2012
Register(s) moved to registered inspection location
dot icon31/01/2012
Register(s) moved to registered inspection location
dot icon31/01/2012
Register(s) moved to registered inspection location
dot icon31/01/2012
Register inspection address has been changed
dot icon25/08/2011
Cancellation of shares. Statement of capital on 2011-08-25
dot icon25/08/2011
Resolutions
dot icon25/08/2011
Purchase of own shares.
dot icon17/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/07/2011
Resolutions
dot icon19/04/2011
Registered office address changed from , 4th Floor 111 Old Broad Street, London, EC2N 1PH on 2011-04-19
dot icon03/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon10/06/2010
Appointment of Robert Lawrence Harman as a director
dot icon10/06/2010
Appointment of Stephen Albert Smith as a director
dot icon10/06/2010
Appointment of Derek Parkes as a director
dot icon03/06/2010
Resolutions
dot icon03/06/2010
Change of share class name or designation
dot icon03/06/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon03/06/2010
Resolutions
dot icon02/06/2010
Certificate of change of name
dot icon02/06/2010
Change of name notice
dot icon26/03/2010
Resolutions
dot icon26/03/2010
Change of share class name or designation
dot icon26/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon09/03/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon09/03/2010
Appointment of Joanna Bond as a director
dot icon09/03/2010
Appointment of Simon John Radford as a director
dot icon09/03/2010
Termination of appointment of Travers Smith Secretaries Limited as a secretary
dot icon09/03/2010
Termination of appointment of Ruth Bracken as a director
dot icon09/03/2010
Termination of appointment of Travers Smith Secretaries Limited as a director
dot icon09/03/2010
Termination of appointment of Travers Smith Limited as a director
dot icon09/03/2010
Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 2010-03-09
dot icon24/02/2010
Certificate of change of name
dot icon24/02/2010
Change of name notice
dot icon05/01/2010
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
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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
Nunneley, Luke James Charles
Director
30/11/2018 - Present
18
Smith, Stephen Albert
Director
27/05/2010 - 30/11/2018
18
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
05/01/2010 - 23/02/2010
737
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
05/01/2010 - 23/02/2010
737
TRAVERS SMITH LIMITED
Corporate Director
05/01/2010 - 23/02/2010
370

Persons with Significant Control

4
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 INVESTMENT MANAGEMENT GROUP LIMITED

LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED is an(a) Active company incorporated on 05/01/2010 with the registered office located at 1 Angel Lane, London EC4R 3AB. 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 INVESTMENT MANAGEMENT GROUP LIMITED?

toggle

LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED is currently Active. It was registered on 05/01/2010 .

Where is LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED located?

toggle

LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED is registered at 1 Angel Lane, London EC4R 3AB.

What does LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED do?

toggle

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

What is the latest filing for LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Fumiki Kondo as a director on 2026-03-31.