LOTHAR BOHM ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

10/03/2510 March 2025 Registration of charge 052196110003, created on 2025-03-10

View Document

08/01/258 January 2025 Registration of charge 052196110002, created on 2025-01-06

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

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

View Accounts

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Director's details changed for Mr Anup Kumar Sharma on 2021-04-01

View Document

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

View Accounts

16/07/2116 July 2021 Accounts for a small company made up to 2020-12-31

View Document

14/06/2114 June 2021 Change of details for Miss Margaret Furness as a person with significant control on 2020-06-09

View Document

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

View Accounts

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN NICHOLAS GOLDTHORPE

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET FURNESS / 31/05/2020

View Document

09/06/209 June 2020 11/05/20 STATEMENT OF CAPITAL GBP 2750

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NICHOLAS GOLDTHORPE / 31/05/2020

View Document

09/06/209 June 2020 CESSATION OF TREUHANDGESELLSCHAFT MBH AS A PSC

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET FURNESS

View Document

01/05/201 May 2020 31/03/20 STATEMENT OF CAPITAL GBP 3786

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

01/05/201 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM C/O DAY & CO 132-134 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

25/02/2025 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 4821

View Document

25/02/2025 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

22/01/2022 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 6892

View Document

21/01/2021 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/09/2019

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/10/199 October 2019 01/09/19 STATEMENT OF CAPITAL GBP 10000

View Document

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

View Accounts

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

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

View Accounts

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREUHANDGESELLSCHAFT MBH

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NICHOLAS GOLDTHORPE / 08/11/2017

View Document

08/11/178 November 2017 CESSATION OF LOTHAR BOHM AS A PSC

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR ANUP KUMAR SHARMA

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR LOTHAR BOHM

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1510 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

13/02/1513 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANUP KUMAR SHARMA / 31/12/2014

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET FURNESS / 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/09/1318 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

21/02/1321 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1321 February 2013 COMPANY NAME CHANGED LOTHAR BOHM LIMITED CERTIFICATE ISSUED ON 21/02/13

View Document

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

View Accounts

16/11/1216 November 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MISS MARGARET FURNESS

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/07/1230 July 2012 ADOPT ARTICLES 17/07/2012

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM, C/O DAY & CO 88 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ, UNITED KINGDOM

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1122 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR ADRIAN NICHOLAS GOLDTHORPE

View Document

13/07/1113 July 2011 ADOPT ARTICLES 01/07/2011

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY COSTEN

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY COSTEN

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/101 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

02/09/092 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM, TOWER BRIDGE HOUSE ST KATHARINE'S WAY, LONDON, E1W 1DD

View Document

22/04/0922 April 2009 SECRETARY APPOINTED ANUP KUMAR SHARMA

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY MAZARS COMPANY SECRETARIES LIMITED

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED SALLY COSTEN

View Document

24/02/0924 February 2009 ADOPT ARTICLES 19/02/2009

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM, TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD

View Document

08/10/088 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MAZARS COMPANY SECRETARIES LIMITED / 21/11/2007

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR ZOE TUTTLE

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR JAN SCHULER

View Document

16/01/0816 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 3 SHELDON SQUARE, LONDON, W2 6PS

View Document

08/11/078 November 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 SECRETARY RESIGNED

View Document

01/09/041 September 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


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