LOTHBURY GROUP LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

27/12/2427 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/10/2410 October 2024 Appointment of Mr Paul Lawrence Osborne as a director on 2024-10-01

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

11/04/2411 April 2024 Appointment of Mrs Claudia Katherine Louise West as a director on 2024-03-26

View Document

09/04/249 April 2024 Change of details for Mr David Alan Howard as a person with significant control on 2016-04-06

View Document

08/04/248 April 2024 Director's details changed for Mr David Alan Howard on 2016-04-06

View Document

04/01/244 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-05-21

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

21/11/2221 November 2022 Registered office address changed from Gyrn Business Centre Gyrn Castle Llanasa Holywell Flintshire CH8 9BG to 5th Floor 70 Gracechurch Street London EC3V 0XL on 2022-11-21

View Document

21/11/2221 November 2022 Termination of appointment of Dominic Jonathan Edward Whitelocke-Winter as a secretary on 2022-11-20

View Document

21/11/2221 November 2022 Appointment of Argenta Secretariat Limited as a secretary on 2022-11-21

View Document

22/10/2122 October 2021 Appointment of Mr James Richard Grace as a director on 2021-10-21

View Document

15/10/2115 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/04/2026 April 2020 APPOINTMENT TERMINATED, SECRETARY JAMES VERNON

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

16/10/1916 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

06/11/186 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

21/04/1621 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 ADOPT ARTICLES 02/06/2014

View Document

04/06/144 June 2014 08/05/14 STATEMENT OF CAPITAL GBP 556071

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM FLEUR-DE LYS COURT 112 HOUNDSDITCH LONDON EC3A 7BD

View Document

24/04/1424 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN HOWARD / 01/01/2013

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR JAMES WILLIAM VERNON / 01/01/2013

View Document

31/05/1331 May 2013 SECRETARY'S CHANGE OF PARTICULARS / SIR JAMES WILLIAM VERNON / 01/01/2013

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR DOMINIC JONATHAN EDWARD WHITELOCKE WINTER

View Document

29/05/1329 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/10/1223 October 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

24/07/1224 July 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 30/04/09 STATEMENT OF CAPITAL GBP 450000

View Document

25/01/1025 January 2010 15/04/09 STATEMENT OF CAPITAL GBP 100

View Document

18/05/0918 May 2009 GBP NC 1000/750998 30/03/09

View Document

18/05/0918 May 2009 NC INC ALREADY ADJUSTED 30/03/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM GALLERY 4 THE LLOYDS BUILDING 12 LEADENHALL STREET LONDON EC3V 1LP

View Document

15/04/0815 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/06/0717 June 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 17 TOKEN HOUSE YARD LONDON EC2R 7AT

View Document

13/06/0613 June 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 COMPANY NAME CHANGED GENESIS LEASING LIMITED CERTIFICATE ISSUED ON 01/08/05

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/10/0327 October 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/0020 April 2000 COMPANY NAME CHANGED WYLDE LIMITED CERTIFICATE ISSUED ON 25/04/00

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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