LOTHIAN PARTNERS LIMITED

Register to unlock more data on OkredoRegister

LOTHIAN PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07704690

Incorporation date

14/07/2011

Size

Dormant

Contacts

Registered address

Registered address

4385, 07704690: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2011)
dot icon14/01/2025
Final Gazette dissolved via compulsory strike-off
dot icon19/12/2024
Accounts for a dormant company made up to 2024-07-31
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon11/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon15/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon05/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon05/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon10/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon29/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon22/02/2022
Registered office address changed to PO Box 4385, 07704690: Companies House Default Address, Cardiff, CF14 8LH on 2022-02-22
dot icon15/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon22/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon11/01/2021
Registered office address changed from , 19th Floor 40 Bank Street, London, E14 5NR to PO Box 4385 Cardiff CF14 8LH on 2021-01-11
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon30/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon04/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon21/06/2019
Director's details changed for Andrew Allister Knott on 2017-03-07
dot icon11/06/2019
Change of details for Andrew Allister Knott as a person with significant control on 2017-03-07
dot icon30/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon09/05/2018
Accounts for a dormant company made up to 2017-07-31
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon14/07/2017
Notification of Andrew Allister Knott as a person with significant control on 2016-04-06
dot icon14/07/2017
Withdrawal of a person with significant control statement on 2017-07-14
dot icon01/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon12/10/2016
Compulsory strike-off action has been discontinued
dot icon11/10/2016
First Gazette notice for compulsory strike-off
dot icon05/10/2016
Confirmation statement made on 2016-07-14 with updates
dot icon06/06/2016
Accounts for a dormant company made up to 2015-07-31
dot icon11/09/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon17/06/2015
Registered office address changed from , 40 Bank Street, London, E14 5NR to PO Box 4385 Cardiff CF14 8LH on 2015-06-17
dot icon27/03/2015
Director's details changed for Director/President Andrew Allister Knott on 2014-08-01
dot icon27/03/2015
Registered office address changed from , 1st Floor, 45 King William Street, London, EC4R 9AN to PO Box 4385 Cardiff CF14 8LH on 2015-03-27
dot icon27/03/2015
Director's details changed for Director/President Andrew Allister Knott on 2015-01-30
dot icon17/01/2015
Accounts for a dormant company made up to 2014-07-31
dot icon22/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon03/06/2014
Accounts for a dormant company made up to 2013-07-31
dot icon24/10/2013
Registered office address changed from , 3 Park Vista, London, SE10 9LZ on 2013-10-24
dot icon24/10/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon24/10/2013
Director's details changed
dot icon12/07/2013
Registered office address changed from , 88 Wood Street, Wood Street, London, EC2V 7RS, United Kingdom on 2013-07-12
dot icon12/07/2013
Accounts for a dormant company made up to 2012-07-31
dot icon14/06/2013
Certificate of change of name
dot icon14/06/2013
Change of name notice
dot icon12/10/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon27/09/2012
Director's details changed
dot icon19/09/2012
Certificate of change of name
dot icon19/09/2012
Resolutions
dot icon14/07/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/06/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew Allister Knott
Director
14/07/2011 - Present
20

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOTHIAN PARTNERS LIMITED

LOTHIAN PARTNERS LIMITED is an(a) Dissolved company incorporated on 14/07/2011 with the registered office located at 4385, 07704690: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LOTHIAN PARTNERS LIMITED?

toggle

LOTHIAN PARTNERS LIMITED is currently Dissolved. It was registered on 14/07/2011 and dissolved on 14/01/2025.

Where is LOTHIAN PARTNERS LIMITED located?

toggle

LOTHIAN PARTNERS LIMITED is registered at 4385, 07704690: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does LOTHIAN PARTNERS LIMITED do?

toggle

LOTHIAN PARTNERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LOTHIAN PARTNERS LIMITED?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via compulsory strike-off.