LOTHIAN SQUARE (SFR) LIMITED

Register to unlock more data on OkredoRegister

LOTHIAN SQUARE (SFR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11147138

Incorporation date

12/01/2018

Size

Micro Entity

Contacts

Registered address

Registered address

21 Holborn Viaduct, London EC1A 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2018)
dot icon11/01/2026
Confirmation statement made on 2026-01-11 with updates
dot icon16/09/2025
Change of details for Mr John Davidson as a person with significant control on 2025-09-15
dot icon15/09/2025
Statement of capital following an allotment of shares on 2025-09-15
dot icon15/09/2025
Cessation of Mark Charles Fleming as a person with significant control on 2025-09-15
dot icon26/05/2025
Micro company accounts made up to 2024-12-31
dot icon11/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon31/05/2024
Change of details for Mr John Davidson as a person with significant control on 2024-05-28
dot icon30/05/2024
Director's details changed for Mr John Davidson on 2024-05-28
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon09/01/2024
Micro company accounts made up to 2023-12-31
dot icon05/04/2023
Micro company accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon08/01/2022
Micro company accounts made up to 2021-12-31
dot icon01/07/2021
Micro company accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon27/09/2020
Micro company accounts made up to 2019-12-31
dot icon02/03/2020
Memorandum and Articles of Association
dot icon11/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon01/10/2019
Statement of capital following an allotment of shares on 2018-03-23
dot icon28/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon11/01/2019
Director's details changed for Mr John Davidson on 2019-01-11
dot icon11/01/2019
Director's details changed for Mr Mark Charles Fleming on 2019-01-11
dot icon08/05/2018
Resolutions
dot icon05/04/2018
Change of details for Mr Domenico John De Lorenzo as a person with significant control on 2018-04-04
dot icon05/04/2018
Secretary's details changed for Mr John Davidson on 2018-04-01
dot icon04/04/2018
Change of details for Mr John Davidson as a person with significant control on 2018-04-01
dot icon04/04/2018
Director's details changed for Mr Mark Charles Fleming on 2018-04-04
dot icon04/04/2018
Change of details for Mr Mark Charles Fleming as a person with significant control on 2018-04-04
dot icon04/04/2018
Director's details changed for Mr Domenico John De Lorenzo on 2018-04-04
dot icon01/04/2018
Director's details changed for Mr John Davidson on 2018-04-01
dot icon29/03/2018
Notification of Mark Charles Fleming as a person with significant control on 2018-03-29
dot icon29/03/2018
Notification of John Davidson as a person with significant control on 2018-03-29
dot icon29/03/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon29/03/2018
Cessation of John Davidson as a person with significant control on 2018-03-29
dot icon29/03/2018
Notification of Domenico John De Lorenzo as a person with significant control on 2018-03-29
dot icon12/03/2018
Registered office address changed from 21 21 Holborn Viaduct London EC1A 2DY United Kingdom to 21 Holborn Viaduct London EC1A 2DY on 2018-03-12
dot icon07/03/2018
Registered office address changed from 4 York Road St. Albans AL1 4PL United Kingdom to 21 21 Holborn Viaduct London EC1A 2DY on 2018-03-07
dot icon02/03/2018
Appointment of Mr Domenico John De Lorenzo as a director on 2018-03-02
dot icon25/02/2018
Director's details changed for Mr Mark Charles Fleming on 2018-02-25
dot icon25/02/2018
Director's details changed for John Davidson on 2018-02-25
dot icon25/02/2018
Change of details for John Davidson as a person with significant control on 2018-02-25
dot icon07/02/2018
Appointment of Mr John Davidson as a secretary on 2018-02-06
dot icon19/01/2018
Appointment of Mr Mark Charles Fleming as a director on 2018-01-19
dot icon19/01/2018
Current accounting period shortened from 2019-01-31 to 2018-12-31
dot icon12/01/2018
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
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.29M
-
0.00
-
-
2022
0
1.32M
-
33.70K
-
-
2023
0
1.34M
-
0.00
-
-
2023
0
1.34M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.34M £Ascended1.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, John
Director
12/01/2018 - Present
34
De Lorenzo, Domenico John
Director
02/03/2018 - Present
5
Mr Mark Charles Fleming
Director
19/01/2018 - Present
2
Davidson, John
Secretary
06/02/2018 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOTHIAN SQUARE (SFR) LIMITED

LOTHIAN SQUARE (SFR) LIMITED is an(a) Active company incorporated on 12/01/2018 with the registered office located at 21 Holborn Viaduct, London EC1A 2DY. There are currently 4 active directors 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 SQUARE (SFR) LIMITED?

toggle

LOTHIAN SQUARE (SFR) LIMITED is currently Active. It was registered on 12/01/2018 .

Where is LOTHIAN SQUARE (SFR) LIMITED located?

toggle

LOTHIAN SQUARE (SFR) LIMITED is registered at 21 Holborn Viaduct, London EC1A 2DY.

What does LOTHIAN SQUARE (SFR) LIMITED do?

toggle

LOTHIAN SQUARE (SFR) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LOTHIAN SQUARE (SFR) LIMITED?

toggle

The latest filing was on 11/01/2026: Confirmation statement made on 2026-01-11 with updates.