LOTHBURY PROPERTY TRUST COMPANY LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

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

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

05/12/235 December 2023 Satisfaction of charge 3 in full

View Document

05/10/235 October 2023 Appointment of Elena Vasilievna Melnik as a director on 2023-10-05

View Document

05/10/235 October 2023 Termination of appointment of Simon John Radford as a director on 2023-10-05

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Memorandum and Articles of Association

View Document

08/07/238 July 2023 Resolutions

View Document

04/07/234 July 2023 Termination of appointment of Francis Joseph Close as a director on 2023-06-29

View Document

29/06/2329 June 2023 Appointment of Adam Patrick Smith as a director on 2023-06-27

View Document

10/06/2310 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

15/12/2215 December 2022 Change of details for Lothbury Investment Management Group Limited as a person with significant control on 2021-04-01

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/02/228 February 2022 Satisfaction of charge 030262900004 in full

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

15/06/1815 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GALE / 21/03/2016

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY RBS SECRETARIAL SERVICES LIMITED

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN RADFORD / 21/03/2016

View Document

04/04/164 April 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 135 BISHOPSGATE LONDON EC2M 3UR

View Document

04/04/164 April 2016 SECRETARY APPOINTED DEREK WILLIAM LIVINGSTONE

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOSEPH CLOSE / 21/03/2016

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/02/168 February 2016 SECOND FILING WITH MUD 01/12/15 FOR FORM AR01

View Document

16/12/1516 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/12/1431 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/12/1318 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 3 PRINCESS WAY REDHILL SURREY RH1 1NP

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030262900004

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/03/138 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/12/1220 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE RUSSELL

View Document

08/08/128 August 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

28/12/1128 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY LINDSEY CAMERON

View Document

28/10/1128 October 2011 SECRETARY APPOINTED MISS CHRISTINE ANNE RUSSELL

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/01/1111 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3

View Document

29/12/1029 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/12/0918 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 SECRETARY APPOINTED LINDSEY HELEN CAMERON

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY DEREK LEWIS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2TH

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/11/027 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: GARTMORE HOUSE 8 FENCHURCH PLACE LONDON EC3M 4PH

View Document

24/05/0024 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0024 May 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

14/03/0014 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/01/0021 January 2000 EXEMPTION FROM APPOINTING AUDITORS 12/01/00

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: GARTMORE 16-18 MONUMENT STREET LONDON EC3R 8AJ

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/9818 March 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/11/973 November 1997 REGISTERED OFFICE CHANGED ON 03/11/97 FROM: 135 BISHOPSGATE LONDON EC2M 3UR

View Document

03/11/973 November 1997 SECRETARY RESIGNED

View Document

03/11/973 November 1997 NEW SECRETARY APPOINTED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9614 October 1996 AUDITOR'S RESIGNATION

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9613 June 1996 S386 DIS APP AUDS 04/06/96

View Document

13/06/9613 June 1996 S366A DISP HOLDING AGM 04/06/96

View Document

13/06/9613 June 1996 S252 DISP LAYING ACC 04/06/96

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 ALTER MEM AND ARTS 13/03/96

View Document

18/03/9618 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/02/96

View Document

18/03/9618 March 1996 NC INC ALREADY ADJUSTED 27/02/96

View Document

18/03/9618 March 1996 NC INC ALREADY ADJUSTED 27/02/96

View Document

18/03/9618 March 1996 ALTER MEM AND ARTS 27/02/96

View Document

18/03/9618 March 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/02/96

View Document

14/03/9614 March 1996 NEW SECRETARY APPOINTED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 REGISTERED OFFICE CHANGED ON 14/03/96 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/02/96

View Document

02/03/962 March 1996 ALTER MEM AND ARTS 27/02/96

View Document

02/03/962 March 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/02/96

View Document

02/03/962 March 1996 £ NC 1000/249000 27/02

View Document

28/02/9628 February 1996 COMPANY NAME CHANGED DE FACTO 395 LIMITED CERTIFICATE ISSUED ON 28/02/96

View Document

14/11/9514 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/02/9524 February 1995 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