LOTHBURY PENDIL FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

LOTHBURY PENDIL FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07123731

Incorporation date

13/01/2010

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 13/01/2010)
dot icon09/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2024
First Gazette notice for voluntary strike-off
dot icon15/01/2024
Application to strike the company off the register
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 icon31/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/04/2021
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 icon12/02/2021
Confirmation statement made on 2021-01-13 with updates
dot icon20/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/02/2019
Confirmation statement made on 2019-01-13 with updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon14/11/2018
Statement by Directors
dot icon14/11/2018
Statement of capital on 2018-11-14
dot icon14/11/2018
Solvency Statement dated 22/05/18
dot icon14/11/2018
Resolutions
dot icon26/06/2018
Appointment of Mr Robert Russell as a director on 2018-06-26
dot icon17/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon26/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/01/2014
Register inspection address has been changed
dot icon24/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon24/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon11/11/2011
Termination of appointment of Sean Guirey as a director
dot icon11/11/2011
Termination of appointment of Brian Clements as a director
dot icon11/11/2011
Appointment of Mr Antony Richard Clements as a director
dot icon01/11/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon01/11/2011
Resolutions
dot icon18/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/04/2011
Previous accounting period extended from 2011-01-31 to 2011-02-28
dot icon07/04/2011
Registered office address changed from Sovereign House 212-224 Shaftesbury Ave London WC2H 8HQ United Kingdom on 2011-04-07
dot icon08/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon08/02/2011
Appointment of Mr Brian Stanley Clements as a director
dot icon21/07/2010
Appointment of Mr Sean Thomas Guirey as a director
dot icon14/01/2010
Termination of appointment of Barbara Kahan as a director
dot icon13/01/2010
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
28/02/2023
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
45.93K
-
0.00
31.08K
-
2022
1
8.00K
-
0.00
9.66K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
13/01/2010 - 13/01/2010
27945
Russell, Robert
Director
26/06/2018 - 22/01/2021
6
Guirey, Sean Thomas
Director
13/01/2010 - 31/08/2011
8
Clements, Antony Richard
Director
01/09/2011 - Present
5
Clements, Brian Stanley
Director
16/06/2010 - 01/11/2011
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOTHBURY PENDIL FINANCIAL SERVICES LIMITED

LOTHBURY PENDIL FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 13/01/2010 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 PENDIL FINANCIAL SERVICES LIMITED?

toggle

LOTHBURY PENDIL FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 13/01/2010 and dissolved on 09/04/2024.

Where is LOTHBURY PENDIL FINANCIAL SERVICES LIMITED located?

toggle

LOTHBURY PENDIL FINANCIAL SERVICES LIMITED is registered at 65 London Wall, London EC2M 5TU.

What does LOTHBURY PENDIL FINANCIAL SERVICES LIMITED do?

toggle

LOTHBURY PENDIL FINANCIAL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LOTHBURY PENDIL FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 09/04/2024: Final Gazette dissolved via voluntary strike-off.