LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

10/04/2410 April 2024 Termination of appointment of Koki Miura as a director on 2024-04-01

View Document

10/04/2410 April 2024 Appointment of Masaomi Katayama as a director on 2024-04-01

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

07/11/237 November 2023 Director's details changed for Fumiki Kondo on 2023-09-30

View Document

02/10/232 October 2023 Termination of appointment of Daisuke Kimura as a director on 2023-09-30

View Document

02/10/232 October 2023 Termination of appointment of Simon John Radford as a director on 2023-09-30

View Document

02/10/232 October 2023 Appointment of Adam Patrick Smith as a director on 2023-09-30

View Document

02/10/232 October 2023 Appointment of Fumiki Kondo as a director on 2023-09-30

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

08/08/218 August 2021 Full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Appointment of Koki Miura as a director on 2021-03-31

View Document

02/07/212 July 2021 Termination of appointment of Norio Ambe as a director on 2021-03-31

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / NOMURA REAL ESTATE HOLDINGS, INC / 05/01/2020

View Document

16/08/1916 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 SAIL ADDRESS CHANGED FROM: MAZARS LLP THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF UNITED KINGDOM

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

02/01/192 January 2019 ADOPT ARTICLES 29/11/2018

View Document

06/12/186 December 2018 CESSATION OF SIMON JOHN RADFORD AS A PSC

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOMURA REAL ESTATE HOLDINGS, INC

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR LUKE JAMES CHARLES NUNNELEY

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK PARKES

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARMAN

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNA BOND

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

05/12/185 December 2018 DIRECTOR APPOINTED FUMIKI KONDO

View Document

05/12/185 December 2018 DIRECTOR APPOINTED NORIO AMBE

View Document

18/06/1818 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PARKES / 01/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALBERT SMITH / 01/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN RADFORD / 04/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAWRENCE HARMAN / 01/01/2018

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / SIMON JOHN RADFORD / 04/01/2018

View Document

06/07/176 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

08/08/168 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/01/167 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

01/07/151 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALBERT SMITH / 24/06/2015

View Document

19/01/1519 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

23/07/1423 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN RADFORD / 23/07/2013

View Document

03/07/133 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

18/06/1218 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/06/1218 June 2012 18/06/12 STATEMENT OF CAPITAL GBP 33339.3

View Document

18/06/1218 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1213 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

31/01/1231 January 2012 SAIL ADDRESS CREATED

View Document

31/01/1231 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

31/01/1231 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

31/01/1231 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

25/08/1125 August 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/08/1125 August 2011 25/08/11 STATEMENT OF CAPITAL GBP 82000.0

View Document

25/08/1125 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

17/08/1117 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 ALTER ARTICLES 01/06/2010

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 4TH FLOOR 111 OLD BROAD STREET LONDON EC2N 1PH

View Document

03/02/113 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED DEREK PARKES

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED ROBERT LAWRENCE HARMAN

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED STEPHEN ALBERT SMITH

View Document

03/06/103 June 2010 01/06/10 STATEMENT OF CAPITAL GBP 100000.00

View Document

03/06/103 June 2010 ADOPT ARTICLES 01/06/2010

View Document

03/06/103 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/06/103 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/103 June 2010 SECTION 551 &571 01/06/2010

View Document

02/06/102 June 2010 COMPANY NAME CHANGED LOTHBURY INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/06/10

View Document

02/06/102 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1026 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/1026 March 2010 05/03/10 STATEMENT OF CAPITAL GBP 10000.00

View Document

09/03/109 March 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

09/03/109 March 2010 DIRECTOR APPOINTED JOANNA BOND

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

09/03/109 March 2010 DIRECTOR APPOINTED SIMON JOHN RADFORD

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

24/02/1024 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1024 February 2010 COMPANY NAME CHANGED DE FACTO 1738 LIMITED CERTIFICATE ISSUED ON 24/02/10

View Document

05/01/105 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company