LOTHBURY PROPERTY TRUST COMPANY LIMITED

Register to unlock more data on OkredoRegister

LOTHBURY PROPERTY TRUST COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03026290

Incorporation date

24/02/1995

Size

Dormant

Contacts

Registered address

Registered address

1 Angel Lane, London EC4R 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1995)
dot icon02/03/2026
Declaration of solvency
dot icon02/03/2026
Resolutions
dot icon02/03/2026
Appointment of a voluntary liquidator
dot icon27/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon04/07/2025
Termination of appointment of Derek William Livingstone as a secretary on 2025-07-03
dot icon11/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon01/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon05/12/2023
Satisfaction of charge 3 in full
dot icon05/10/2023
Termination of appointment of Simon John Radford as a director on 2023-10-05
dot icon05/10/2023
Appointment of Elena Vasilievna Melnik as a director on 2023-10-05
dot icon08/07/2023
Resolutions
dot icon08/07/2023
Memorandum and Articles of Association
dot icon04/07/2023
Termination of appointment of Francis Joseph Close as a director on 2023-06-29
dot icon29/06/2023
Appointment of Adam Patrick Smith as a director on 2023-06-27
dot icon10/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/12/2022
Change of details for Lothbury Investment Management Group Limited as a person with significant control on 2021-04-01
dot icon15/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/04/2022
Termination of appointment of Peter Gale as a director on 2022-03-31
dot icon08/02/2022
Satisfaction of charge 030262900004 in full
dot icon02/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
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 icon21/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon13/11/2020
Director's details changed for Simon John Radford on 2020-10-09
dot icon23/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon23/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon15/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/01/2018
Director's details changed for Simon John Radford on 2018-01-04
dot icon15/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon20/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/04/2016
Director's details changed for Mr Peter Gale on 2016-03-21
dot icon04/04/2016
Director's details changed for Francis Joseph Close on 2016-03-21
dot icon04/04/2016
Director's details changed for Simon John Radford on 2016-03-21
dot icon04/04/2016
Registered office address changed from 135 Bishopsgate London EC2M 3UR to 155 Bishopsgate London EC2M 3TQ on 2016-04-04
dot icon04/04/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon04/04/2016
Termination of appointment of Rbs Secretarial Services Limited as a secretary on 2016-03-18
dot icon04/04/2016
Appointment of Derek William Livingstone as a secretary on 2016-03-18
dot icon23/03/2016
Satisfaction of charge 1 in full
dot icon23/03/2016
Satisfaction of charge 2 in full
dot icon08/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-12-01
dot icon16/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon16/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon31/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon09/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon18/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon25/09/2013
Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 2013-09-25
dot icon26/06/2013
Registration of charge 030262900004
dot icon07/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/03/2013
Accounts for a dormant company made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon08/08/2012
Appointment of Rbs Secretarial Services Limited as a secretary
dot icon08/08/2012
Termination of appointment of Christine Russell as a secretary
dot icon28/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon28/10/2011
Appointment of Miss Christine Anne Russell as a secretary
dot icon28/10/2011
Termination of appointment of Lindsey Cameron as a secretary
dot icon03/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/01/2011
Particulars of a mortgage or charge/MG09 / charge no: 3
dot icon29/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon17/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon18/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon05/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon24/12/2008
Return made up to 01/12/08; full list of members
dot icon03/09/2008
Secretary appointed lindsey helen cameron
dot icon04/08/2008
Appointment terminated secretary derek lewis
dot icon19/12/2007
Return made up to 01/12/07; full list of members
dot icon13/12/2007
New secretary appointed
dot icon13/12/2007
Secretary resigned
dot icon14/11/2007
Particulars of mortgage/charge
dot icon17/09/2007
Registered office changed on 17/09/07 from: waterhouse square 138-142 holborn london EC1N 2TH
dot icon04/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon20/02/2007
Director's particulars changed
dot icon24/01/2007
Particulars of mortgage/charge
dot icon06/01/2007
Return made up to 01/12/06; full list of members
dot icon17/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon24/01/2006
Return made up to 01/12/05; full list of members
dot icon04/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon12/12/2005
New secretary appointed
dot icon12/12/2005
Secretary resigned
dot icon07/10/2005
Return made up to 01/10/05; full list of members
dot icon31/10/2004
Return made up to 01/10/04; full list of members
dot icon18/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon10/05/2004
Secretary resigned
dot icon08/05/2004
New secretary appointed
dot icon04/11/2003
Return made up to 01/10/03; full list of members
dot icon13/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon07/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon26/10/2002
Return made up to 01/10/02; full list of members
dot icon04/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon03/11/2001
Return made up to 01/10/01; full list of members
dot icon14/04/2001
Secretary resigned
dot icon12/04/2001
New secretary appointed
dot icon28/02/2001
Return made up to 23/02/01; full list of members
dot icon26/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon09/01/2001
Secretary resigned
dot icon09/01/2001
New secretary appointed
dot icon18/08/2000
Secretary resigned
dot icon18/08/2000
New secretary appointed
dot icon18/07/2000
Registered office changed on 18/07/00 from: gartmore house 8 fenchurch place london EC3M 4PH
dot icon24/05/2000
Location of register of directors' interests
dot icon24/05/2000
Location of register of members
dot icon14/03/2000
Location of register of members
dot icon14/03/2000
Return made up to 23/02/00; full list of members
dot icon21/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon21/01/2000
Resolutions
dot icon18/01/2000
Director resigned
dot icon18/01/2000
Director resigned
dot icon18/01/2000
Director resigned
dot icon18/01/2000
Director resigned
dot icon15/10/1999
Secretary's particulars changed
dot icon06/07/1999
Registered office changed on 06/07/99 from: gartmore 16-18 monument street london EC3R 8AJ
dot icon06/07/1999
Secretary resigned
dot icon06/07/1999
New secretary appointed
dot icon20/05/1999
New director appointed
dot icon12/03/1999
Return made up to 23/02/99; no change of members
dot icon07/01/1999
Full accounts made up to 1998-03-31
dot icon22/07/1998
Secretary's particulars changed
dot icon18/03/1998
Return made up to 23/02/98; no change of members
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon03/11/1997
Secretary resigned
dot icon03/11/1997
New secretary appointed
dot icon03/11/1997
Registered office changed on 03/11/97 from: 135 bishopsgate london EC2M 3UR
dot icon06/04/1997
Director resigned
dot icon10/03/1997
Return made up to 23/02/97; full list of members
dot icon26/01/1997
Director's particulars changed
dot icon14/10/1996
Auditor's resignation
dot icon25/09/1996
Full accounts made up to 1996-03-31
dot icon11/09/1996
New director appointed
dot icon26/06/1996
Director's particulars changed
dot icon13/06/1996
Resolutions
dot icon13/06/1996
Resolutions
dot icon13/06/1996
Resolutions
dot icon24/04/1996
Ad 04/03/96--------- £ si 249998@1=249998 £ ic 2/250000
dot icon11/04/1996
New director appointed
dot icon02/04/1996
New director appointed
dot icon24/03/1996
New director appointed
dot icon24/03/1996
Return made up to 23/02/96; full list of members
dot icon24/03/1996
New director appointed
dot icon21/03/1996
Resolutions
dot icon18/03/1996
Resolutions
dot icon18/03/1996
Resolutions
dot icon18/03/1996
Resolutions
dot icon18/03/1996
Resolutions
dot icon18/03/1996
Nc inc already adjusted 27/02/96
dot icon14/03/1996
New director appointed
dot icon14/03/1996
New director appointed
dot icon14/03/1996
New secretary appointed
dot icon14/03/1996
Secretary resigned;director resigned
dot icon14/03/1996
Director resigned
dot icon14/03/1996
Registered office changed on 14/03/96 from: 10 snow hill london EC1A 2AL
dot icon02/03/1996
Resolutions
dot icon02/03/1996
Resolutions
dot icon02/03/1996
Resolutions
dot icon02/03/1996
Resolutions
dot icon28/02/1996
Certificate of change of name
dot icon14/11/1995
Accounting reference date notified as 31/03
dot icon24/02/1995
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
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NATWEST GROUP SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/07/2012 - 18/03/2016
462
Gale, Peter
Director
28/04/1999 - 31/03/2022
42
Radford, Simon John
Director
27/02/1996 - 05/10/2023
21
Smith, Adam Patrick
Director
27/06/2023 - Present
15
Child, Denis Marsden
Director
13/03/1996 - 31/12/1999
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOTHBURY PROPERTY TRUST COMPANY LIMITED

LOTHBURY PROPERTY TRUST COMPANY LIMITED is an(a) Liquidation company incorporated on 24/02/1995 with the registered office located at 1 Angel Lane, London EC4R 3AB. There are currently 2 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 PROPERTY TRUST COMPANY LIMITED?

toggle

LOTHBURY PROPERTY TRUST COMPANY LIMITED is currently Liquidation. It was registered on 24/02/1995 .

Where is LOTHBURY PROPERTY TRUST COMPANY LIMITED located?

toggle

LOTHBURY PROPERTY TRUST COMPANY LIMITED is registered at 1 Angel Lane, London EC4R 3AB.

What does LOTHBURY PROPERTY TRUST COMPANY LIMITED do?

toggle

LOTHBURY PROPERTY TRUST COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LOTHBURY PROPERTY TRUST COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Declaration of solvency.