LOTHBURY UNDERWRITING LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

08/09/238 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DY

View Document

23/10/2023 October 2020 SECRETARY'S CHANGE OF PARTICULARS / SIR JAMES WILLIAM VERNON / 23/10/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/12/1523 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/12/1424 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM FLEUR-DE LYS COURT 112 HOUNDSDITCH LONDON EC3A 7BD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

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'S CHANGE OF PARTICULARS / MR DAVID ALLAN HOWARD / 01/01/2013

View Document

02/01/132 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

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

View Accounts

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/12/1114 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1130 March 2011 COMPANY NAME CHANGED LOTHBURY DEDICATED LIMITED CERTIFICATE ISSUED ON 30/03/11

View Document

14/01/1114 January 2011 COMPANY NAME CHANGED LOTHBURY UNDERWRITING LIMITED CERTIFICATE ISSUED ON 14/01/11

View Document

07/12/107 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/01/106 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 17 TOKENHOUSE YARD LONDON GREATER LONDON EC2R 7AS

View Document

22/01/0722 January 2007 COMPANY NAME CHANGED LOTHBURY UNDERWERITING LIMITED CERTIFICATE ISSUED ON 22/01/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 COMPANY NAME CHANGED LOTHBURY LIFE LIMITED CERTIFICATE ISSUED ON 19/12/06

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NC INC ALREADY ADJUSTED 01/02/05

View Document

23/02/0523 February 2005 £ NC 1000/10000000 01/

View Document

23/02/0523 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information