LOTHBURY UK LIMITED

Register to unlock more data on OkredoRegister

LOTHBURY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04942973

Incorporation date

24/10/2003

Size

Full

Contacts

Registered address

Registered address

5th Floor 70 Gracechurch Street, London EC3V 0XLCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2003)
dot icon14/04/2026
Notification of Raw Material Cover Limited as a person with significant control on 2026-04-09
dot icon14/04/2026
Cessation of Lothbury Group Limited as a person with significant control on 2026-04-09
dot icon13/04/2026
Appointment of Mr Matt George Mccall as a director on 2026-04-09
dot icon13/04/2026
Termination of appointment of Argenta Secretariat Limited as a secretary on 2026-04-09
dot icon13/04/2026
Termination of appointment of Claudia Katherine Louise West as a director on 2026-04-09
dot icon13/04/2026
Termination of appointment of Dominic Jonathan Edward Whitelocke-Winter as a director on 2026-04-09
dot icon29/12/2025
Full accounts made up to 2024-12-31
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon14/07/2025
Appointment of Mrs Claudia Katherine Louise West as a director on 2025-07-14
dot icon20/03/2025
Termination of appointment of David Alan Howard as a director on 2025-01-04
dot icon17/03/2025
Termination of appointment of Joanne Mcalpine as a director on 2025-02-14
dot icon17/12/2024
Change of details for Lothbury Group Limited as a person with significant control on 2016-04-06
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon28/09/2024
Full accounts made up to 2023-12-31
dot icon29/12/2023
Director's details changed for Mr David Alan Howard on 2023-12-28
dot icon28/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon06/01/2023
Full accounts made up to 2021-12-31
dot icon30/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon21/11/2022
Registered office address changed from Gyrn Business Centre Gyrn Castle Llanasa Holywell Flintshire CH8 9BG United Kingdom 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 icon19/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon15/10/2021
Accounts for a small company made up to 2020-12-31
dot icon14/02/2021
Director's details changed for Mr David Alan Howard on 2021-02-14
dot icon14/02/2021
Director's details changed for Mr Dominic Jonathan Edward Whitelocke-Winter on 2021-02-14
dot icon19/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon23/10/2020
Appointment of Mr Dominic Jonathan Edward Whitelocke-Winter as a secretary on 2020-09-29
dot icon30/09/2020
Registered office address changed from Ibex House 42-47 Minories London EC3N 1DY to Gyrn Business Centre Gyrn Castle Llanasa Holywell Flintshire CH8 9BG on 2020-09-30
dot icon26/08/2020
Accounts for a small company made up to 2019-12-31
dot icon22/07/2020
Director's details changed for Mr David Allan Howard on 2020-07-22
dot icon22/07/2020
Director's details changed for Mr Dominic Jonathan Edward Whitelocke Winter on 2020-07-22
dot icon20/04/2020
Appointment of Mrs Joanne Mcalpine as a director on 2020-04-20
dot icon20/03/2020
Termination of appointment of James William Vernon as a secretary on 2020-03-19
dot icon30/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon16/10/2019
Accounts for a small company made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon03/12/2018
Accounts for a small company made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon07/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon16/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon13/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Termination of appointment of Eleanor Howard as a director on 2014-09-26
dot icon25/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon25/09/2014
Appointment of Miss Eleanor Howard as a director on 2014-08-30
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/07/2014
Registered office address changed from Fleur-De Lys Court 112 Houndsditch London EC3A 7BD on 2014-07-07
dot icon20/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/05/2013
Director's details changed for Mr Dominic Jonathan Edward Whitelocke Winter 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
Secretary's details changed for Sir James William Vernon on 2013-01-01
dot icon26/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon26/11/2012
Termination of appointment of Martin Kay as a director
dot icon23/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/11/2010
Particulars of contract relating to shares
dot icon15/11/2010
Statement of capital following an allotment of shares on 2008-01-11
dot icon10/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/09/2010
Termination of appointment of Hugo Merison as a director
dot icon06/01/2010
Appointment of Mr Martin Philip Kay as a director
dot icon04/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon04/12/2009
Director's details changed for Hugo Charles Merison on 2009-12-04
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/02/2009
Appointment terminated director michael blenkinsopp
dot icon11/12/2008
Return made up to 24/10/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/10/2008
Registered office changed on 14/10/2008 from gallery 4 the lloyds building 12 leadenhall street london EC3V 1LP
dot icon13/11/2007
Ad 01/09/07-30/09/07 £ si 37500@1=37500
dot icon13/11/2007
Return made up to 24/10/07; full list of members
dot icon23/10/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon11/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/05/2007
Director resigned
dot icon03/05/2007
Ad 01/12/06-31/12/06 £ si 100000@1=100000 £ ic 50000/150000
dot icon23/01/2007
Registered office changed on 23/01/07 from: 17 tokenhouse yard london EC2R 7AS
dot icon21/12/2006
Return made up to 24/10/06; full list of members
dot icon20/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/06/2006
New director appointed
dot icon08/06/2006
Director's particulars changed
dot icon01/06/2006
Director resigned
dot icon15/11/2005
Return made up to 24/10/05; full list of members
dot icon27/10/2005
Ad 01/07/05--------- £ si 24999@1=24999 £ ic 25000/49999
dot icon26/10/2005
New secretary appointed
dot icon19/10/2005
Ad 01/07/05--------- £ si 24999@1=24999 £ ic 1/25000
dot icon19/10/2005
Nc inc already adjusted 01/07/05
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/10/2005
Secretary resigned
dot icon14/07/2005
New director appointed
dot icon21/06/2005
Certificate of change of name
dot icon09/11/2004
Return made up to 24/10/04; full list of members
dot icon09/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/08/2004
Secretary resigned;director resigned
dot icon03/08/2004
New director appointed
dot icon22/07/2004
Certificate of change of name
dot icon22/07/2004
Secretary resigned;director resigned
dot icon22/07/2004
Director resigned
dot icon22/07/2004
New secretary appointed
dot icon08/12/2003
New director appointed
dot icon26/11/2003
New secretary appointed;new director appointed
dot icon26/11/2003
New director appointed
dot icon26/11/2003
Accounting reference date shortened from 31/10/04 to 31/12/03
dot icon24/11/2003
Secretary resigned
dot icon24/11/2003
Director resigned
dot icon24/11/2003
Registered office changed on 24/11/03 from: 38-40 london fruit exchange brushfield street london E1 6EU
dot icon24/10/2003
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
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARGENTA SECRETARIAT LIMITED
Corporate Secretary
21/11/2022 - 09/04/2026
298
Howard, Eleanor
Director
30/08/2014 - 26/09/2014
5
LMG DIRECTORS LIMITED
Corporate Director
24/10/2003 - 14/11/2003
32
Vernon, James William, Sir
Director
01/06/2006 - 16/05/2007
8
Howard, David Alan
Director
13/11/2003 - 04/01/2025
12

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LOTHBURY UK LIMITED

LOTHBURY UK LIMITED is an(a) Active company incorporated on 24/10/2003 with the registered office located at 5th Floor 70 Gracechurch Street, London EC3V 0XL. There is currently no 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 UK LIMITED?

toggle

LOTHBURY UK LIMITED is currently Active. It was registered on 24/10/2003 .

Where is LOTHBURY UK LIMITED located?

toggle

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

What does LOTHBURY UK LIMITED do?

toggle

LOTHBURY UK LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for LOTHBURY UK LIMITED?

toggle

The latest filing was on 14/04/2026: Notification of Raw Material Cover Limited as a person with significant control on 2026-04-09.