LOTHIAN LENDING LIMITED

Register to unlock more data on OkredoRegister

LOTHIAN LENDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08991669

Incorporation date

10/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2014)
dot icon10/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2024
First Gazette notice for voluntary strike-off
dot icon16/09/2024
Application to strike the company off the register
dot icon15/04/2024
Second filing of Confirmation Statement dated 2023-04-10
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon11/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon30/03/2023
Cessation of Puma Vct 10 Plc as a person with significant control on 2022-10-14
dot icon29/03/2023
Change of details for Mr Eliot Charles Kaye as a person with significant control on 2022-10-14
dot icon22/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon08/07/2022
Director's details changed for Jon Morton-Smith on 2022-07-06
dot icon14/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/06/2021
Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2021-06-01
dot icon10/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon17/08/2020
Change of details for Mr Eliot Charles Kaye as a person with significant control on 2020-08-01
dot icon17/08/2020
Director's details changed for Mr Eliot Charles Kaye on 2020-08-01
dot icon17/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon06/08/2019
Change of details for Puma Vct 10 Plc as a person with significant control on 2019-07-15
dot icon06/08/2019
Director's details changed for Jon Morton-Smith on 2019-07-15
dot icon05/08/2019
Director's details changed for Mr Eliot Charles Kaye on 2019-07-15
dot icon05/08/2019
Change of details for Mr Eliot Charles Kaye as a person with significant control on 2019-07-15
dot icon02/08/2019
Cessation of Puma Vct 9 Plc as a person with significant control on 2019-06-20
dot icon02/08/2019
Notification of Eliot Charles Kaye as a person with significant control on 2019-06-20
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/08/2018
Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 2018-08-20
dot icon12/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/08/2017
Termination of appointment of Lucy Jane Smith as a secretary on 2017-08-24
dot icon24/05/2017
Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 2017-05-24
dot icon19/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/12/2016
Current accounting period shortened from 2017-04-30 to 2017-02-28
dot icon14/06/2016
Appointment of Lucy Jane Smith as a secretary on 2016-06-14
dot icon14/06/2016
Termination of appointment of Ian Bond as a secretary on 2016-05-31
dot icon06/06/2016
Appointment of Jon Morton-Smith as a director on 2016-05-20
dot icon03/06/2016
Termination of appointment of David Robert Kaye as a director on 2016-03-20
dot icon20/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/11/2015
Registration of charge 089916690003, created on 2015-10-22
dot icon18/06/2015
Registration of charge 089916690002, created on 2015-06-16
dot icon12/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon26/07/2014
Registration of charge 089916690001, created on 2014-07-10
dot icon10/04/2014
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 iconNext confirmation date
10/04/2025
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
2
15.00
-
0.00
6.50K
-
2022
2
15.00
-
0.00
5.69K
-
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
Kaye, Eliot Charles
Director
10/04/2014 - Present
46
Kaye, David Robert
Director
10/04/2014 - 20/05/2016
43
Morton-Smith, Jon
Director
20/05/2016 - Present
9
Bond, Ian
Secretary
10/04/2014 - 31/05/2016
-
Smith, Lucy Jane
Secretary
14/06/2016 - 24/08/2017
-

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

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 LOTHIAN LENDING LIMITED

LOTHIAN LENDING LIMITED is an(a) Dissolved company incorporated on 10/04/2014 with the registered office located at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH. 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 LOTHIAN LENDING LIMITED?

toggle

LOTHIAN LENDING LIMITED is currently Dissolved. It was registered on 10/04/2014 and dissolved on 10/12/2024.

Where is LOTHIAN LENDING LIMITED located?

toggle

LOTHIAN LENDING LIMITED is registered at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH.

What does LOTHIAN LENDING LIMITED do?

toggle

LOTHIAN LENDING LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for LOTHIAN LENDING LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via voluntary strike-off.