LOTHBURY PARAPLANNING SERVICES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

24/01/2524 January 2025 Application to strike the company off the register

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/01/244 January 2024 Registered office address changed from 8 Laurence Pountney Hill London EC4R 0BE to 65 London Wall London EC2M 5TU on 2024-01-04

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/11/1513 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/11/1414 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

24/01/1424 January 2014 SAIL ADDRESS CREATED

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/11/1328 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/11/1228 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM SOVEREIGN HOUSE 212/224 SHAFTESBURY AVENUE LONDON WC2H 8HQ UNITED KINGDOM

View Document

06/04/116 April 2011 PREVEXT FROM 30/11/2010 TO 28/02/2011

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM SOVEREIGN HOUSE 212-224 SHAFTESBURY AVE LONDON WC2H 8HQ UNITED KINGDOM

View Document

16/11/1016 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY RICHARD CLEMENTS / 12/11/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE LORRAINE RANABOLDO / 12/11/2010

View Document

01/03/101 March 2010 13/11/09 STATEMENT OF CAPITAL GBP 10

View Document

06/12/096 December 2009 DIRECTOR APPOINTED MR ANTONY RICHARD CLEMENTS

View Document

06/12/096 December 2009 DIRECTOR APPOINTED JANICE LORRAINE RANABOLDO

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/11/0912 November 2009 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