LOTHO PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LOTHO PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04898134

Incorporation date

14/09/2003

Size

Dormant

Contacts

Registered address

Registered address

3 Barnfield, Urmston, Manchester M41 9EWCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2003)
dot icon08/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon26/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon20/12/2024
Appointment of Mrs Esther Wrighton as a director on 2024-12-19
dot icon20/12/2024
Appointment of Mr Christopher Wrighton as a secretary on 2024-12-19
dot icon20/12/2024
Termination of appointment of Businessoffice Limited as a director on 2024-12-19
dot icon20/12/2024
Termination of appointment of Businessoffice Limited as a secretary on 2024-12-19
dot icon20/12/2024
Termination of appointment of Charles Vessey Edis as a director on 2024-12-19
dot icon20/12/2024
Registered office address changed from The West Wing, Greenham Hall Greenham Wellington Somerset TA21 0JJ United Kingdom to 3 Barnfield Urmston Manchester M41 9EW on 2024-12-20
dot icon20/12/2024
Appointment of Mrs Andrea Kathryn Leech as a director on 2024-12-19
dot icon20/12/2024
Appointment of Mrs Susan Tuckley as a director on 2024-12-19
dot icon20/12/2024
Director's details changed for Mrs Andrea Kathryn Leech on 2024-12-19
dot icon17/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon23/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon24/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon17/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon14/07/2022
Secretary's details changed for Businessoffice Limited on 2021-10-28
dot icon14/07/2022
Director's details changed for Businessoffice Limited on 2021-10-28
dot icon12/07/2022
Director's details changed for Mr Charles Vessey Edis on 2021-10-28
dot icon16/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon28/10/2021
Registered office address changed from Partnership House, 15 Crown Glass Place Nailsea Bristol BS48 1RE United Kingdom to The West Wing, Greenham Hall Greenham Wellington Somerset TA21 0JJ on 2021-10-28
dot icon15/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon28/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon28/04/2021
Appointment of Business Office Limited as a secretary on 2021-04-28
dot icon28/04/2021
Appointment of Business Office Limited as a director on 2021-04-28
dot icon28/04/2021
Registered office address changed from Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Partnership House, 15 Crown Glass Place Nailsea Bristol BS48 1RE on 2021-04-28
dot icon28/04/2021
Termination of appointment of Fractional Nominees Limited as a director on 2021-04-23
dot icon28/04/2021
Termination of appointment of Fractional Secretaries Limited as a secretary on 2021-04-23
dot icon28/04/2021
Termination of appointment of David Warren Hannah as a director on 2021-04-28
dot icon28/04/2021
Appointment of Mr Charles Vessey Edis as a director on 2021-04-28
dot icon28/04/2021
Termination of appointment of Fractional Administration Solutions Limited as a director on 2021-04-23
dot icon10/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon11/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon05/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon29/05/2019
Director's details changed for Fractional Nominees Limited on 2018-05-04
dot icon29/05/2019
Director's details changed for Fractional Administration Solutions Limited on 2018-05-04
dot icon29/05/2019
Secretary's details changed for Fractional Secretaries Limited on 2018-05-04
dot icon29/05/2019
Registered office address changed from Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 2019-05-29
dot icon29/03/2019
Director's details changed for Fractional Nominees Limited on 2018-05-04
dot icon29/03/2019
Director's details changed for Fractional Administration Solutions Limited on 2018-05-04
dot icon29/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon29/03/2019
Secretary's details changed for Fractional Secretaries Limited on 2018-05-04
dot icon26/10/2018
Notification of a person with significant control statement
dot icon15/10/2018
Withdrawal of a person with significant control statement on 2018-10-15
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon03/07/2018
Appointment of Mr David Warren Hannah as a director on 2018-05-04
dot icon03/07/2018
Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX on 2018-07-03
dot icon14/04/2018
Termination of appointment of Smd Directors Limited as a director on 2018-04-12
dot icon14/04/2018
Termination of appointment of David Leslie Bates as a director on 2018-04-12
dot icon12/04/2018
Appointment of Fractional Administration Solutions Limited as a director on 2018-01-03
dot icon12/04/2018
Appointment of Fractional Nominees Limited as a director on 2018-01-03
dot icon12/04/2018
Termination of appointment of Lucy Ann Whitfield as a director on 2018-01-03
dot icon12/04/2018
Termination of appointment of Julia Rachel Day as a director on 2018-01-03
dot icon31/08/2017
Accounts for a dormant company made up to 2017-07-31
dot icon01/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon02/03/2017
Appointment of Smd Directors Limited as a director on 2017-02-15
dot icon18/10/2016
Accounts for a dormant company made up to 2016-07-31
dot icon11/08/2016
Appointment of Miss Lucy Ann Whitfield as a director on 2016-07-31
dot icon11/08/2016
Appointment of Miss Julia Rachel Day as a director on 2016-07-31
dot icon11/08/2016
Termination of appointment of Fractional Administration Solutions Limited as a director on 2016-07-31
dot icon11/08/2016
Termination of appointment of Fractional Nominees Limited as a director on 2016-07-31
dot icon11/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon01/09/2015
Accounts for a dormant company made up to 2015-07-31
dot icon07/08/2015
Annual return made up to 2015-07-31 no member list
dot icon03/09/2014
Accounts for a dormant company made up to 2014-07-31
dot icon13/08/2014
Annual return made up to 2014-07-31 no member list
dot icon16/10/2013
Accounts for a dormant company made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-07-31 no member list
dot icon04/08/2013
Appointment of Mr David Leslie Bates as a director on 2013-05-31
dot icon04/08/2013
Termination of appointment of Nicholas Robert Hannah as a director on 2013-05-31
dot icon13/09/2012
Accounts for a dormant company made up to 2012-07-31
dot icon05/09/2012
Annual return made up to 2012-07-31 no member list
dot icon01/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon03/09/2011
Annual return made up to 2011-07-31 no member list
dot icon29/09/2010
Accounts for a dormant company made up to 2010-07-31
dot icon25/08/2010
Annual return made up to 2010-07-31 no member list
dot icon25/08/2010
Secretary's details changed for Fractional Secretaries Limited on 2010-01-01
dot icon25/08/2010
Director's details changed for Fractional Administration Solutions Limited on 2010-01-01
dot icon25/08/2010
Director's details changed for Fractional Nominees Limited on 2010-01-01
dot icon01/09/2009
Accounts for a dormant company made up to 2009-07-31
dot icon06/08/2009
Annual return made up to 31/07/09
dot icon05/08/2009
Registered office changed on 05/08/2009 from p o box 5 willow house oldfield road heswall wirral CH60 0FW
dot icon16/12/2008
Accounts for a dormant company made up to 2008-07-31
dot icon07/11/2008
Director appointed nicholas robert hannah
dot icon07/11/2008
Appointment terminated director marlborough trust company LIMITED
dot icon07/10/2008
Resolutions
dot icon29/08/2008
Annual return made up to 31/07/08
dot icon26/08/2008
Resolutions
dot icon27/09/2007
Accounts for a dormant company made up to 2007-07-31
dot icon27/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/09/2007
Accounting reference date shortened from 31/12/07 to 31/07/07
dot icon29/08/2007
Annual return made up to 31/07/07
dot icon29/08/2007
Director's particulars changed
dot icon29/08/2007
Secretary's particulars changed
dot icon29/08/2007
Director's particulars changed
dot icon29/08/2007
Location of register of members
dot icon16/08/2007
Registered office changed on 16/08/07 from: p o box 5 willow house heswall wirral CH60 0FW
dot icon05/02/2007
Director's particulars changed
dot icon07/01/2007
Secretary resigned
dot icon07/01/2007
Director resigned
dot icon07/01/2007
Director resigned
dot icon07/01/2007
New secretary appointed
dot icon07/01/2007
New director appointed
dot icon07/01/2007
New director appointed
dot icon07/01/2007
Registered office changed on 07/01/07 from: 4 6 and 8 new street leicester leicestershire LE1 5NR
dot icon30/11/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon19/09/2006
Annual return made up to 14/09/06
dot icon19/09/2006
Location of register of members
dot icon18/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon28/10/2005
Annual return made up to 14/09/05
dot icon12/09/2005
Location of register of members
dot icon09/09/2005
Director resigned
dot icon09/09/2005
Secretary resigned
dot icon09/07/2005
New director appointed
dot icon09/07/2005
New director appointed
dot icon01/07/2005
New secretary appointed
dot icon01/07/2005
New director appointed
dot icon01/07/2005
Director resigned
dot icon01/07/2005
Secretary resigned
dot icon01/07/2005
Director resigned
dot icon01/07/2005
Registered office changed on 01/07/05 from: c/o newhaven group 40 gerrard street london W1V 7LP
dot icon30/09/2004
Accounts for a dormant company made up to 2004-09-30
dot icon24/09/2004
Director resigned
dot icon24/09/2004
Director resigned
dot icon24/09/2004
New director appointed
dot icon24/09/2004
Registered office changed on 24/09/04 from: queen anne house 4 & 6 new street leicester leicestershire LE1 5NR
dot icon13/09/2004
Annual return made up to 14/09/04
dot icon02/04/2004
Director's particulars changed
dot icon14/09/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
04/07/2026
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
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUSINESSOFFICE LIMITED
Corporate Director
28/04/2021 - 19/12/2024
56
KOBINA PROPERTIES LIMITED
Corporate Director
15/02/2017 - 12/04/2018
11
Leech, Andrea
Director
19/12/2024 - Present
-
FRACTIONAL SECRETARIES LIMITED
Corporate Secretary
19/12/2006 - 23/04/2021
132
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED
Corporate Director
19/12/2006 - 31/07/2016
94

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOTHO PROPERTIES LIMITED

LOTHO PROPERTIES LIMITED is an(a) Active company incorporated on 14/09/2003 with the registered office located at 3 Barnfield, Urmston, Manchester M41 9EW. There are currently 4 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 LOTHO PROPERTIES LIMITED?

toggle

LOTHO PROPERTIES LIMITED is currently Active. It was registered on 14/09/2003 .

Where is LOTHO PROPERTIES LIMITED located?

toggle

LOTHO PROPERTIES LIMITED is registered at 3 Barnfield, Urmston, Manchester M41 9EW.

What does LOTHO PROPERTIES LIMITED do?

toggle

LOTHO PROPERTIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LOTHO PROPERTIES LIMITED?

toggle

The latest filing was on 08/04/2026: Accounts for a dormant company made up to 2025-07-31.