LOTHBURY WEALTH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

21/10/2421 October 2024 Register inspection address has been changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ England to 114 st. Martin's Lane London WC2N 4BE

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 65 London Wall London EC2M 5TU on 2024-01-04

View Document

04/01/244 January 2024 Registered office address changed from 65 65 London Wall London EC2M 5TU England 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

26/10/2326 October 2023 Confirmation statement made on 2023-10-21 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

04/11/224 November 2022 Confirmation statement made on 2022-10-21 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

10/11/2110 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

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

View Accounts

18/02/2118 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

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

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, 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

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

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

View Accounts

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

View Document

01/11/171 November 2017 SAIL ADDRESS CREATED

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

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

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, 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 accounts small company total exemption made up to 28 February 2015

View Document

05/11/155 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

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 21 October 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

05/11/135 November 2013 Annual return made up to 21 October 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

27/11/1227 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN GUIREY

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR ANTONY RICHARD CLEMENTS

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN CLEMENTS

View Document

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

View Document

07/04/117 April 2011 PREVEXT FROM 31/10/2010 TO 28/02/2011

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM, SOVEREIGN HOUSE 212-224 SHAFTESBURY AVENUE, LONDON, WC2H 8HQ

View Document

11/11/1011 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR SEAN THOMAS GUIREY

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY CLEMENTS

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR BRIAN STANLEY CLEMENTS

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM, THE ESTATE OFFICE DACLIFFE INDUSTRIAL ESTATE,, APPLEDORE ROAD, WOODCHURCH, ASHFORD, KENT, TN26 3TG, UNITED KINGDOM

View Document

21/10/0921 October 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