- Company Overview for LOTHBURY CORPORATION LTD (04640366)
- Filing history for LOTHBURY CORPORATION LTD (04640366)
- People for LOTHBURY CORPORATION LTD (04640366)
- More for LOTHBURY CORPORATION LTD (04640366)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2020 | TM02 | Termination of appointment of Mornington Secretaires Limited as a secretary on 11 February 2020 | |
11 Feb 2020 | TM01 | Termination of appointment of Gary Anthony Burns as a director on 11 February 2020 | |
23 Dec 2019 | AD01 | Registered office address changed from Ground Floor 32/38 Scrutton Street Bishopsgate London EC2A 4RQ United Kingdom to The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 23 December 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mr Gary Anthony Burns on 20 September 2019 | |
04 Jul 2019 | CH04 | Secretary's details changed for Mornington Secretaries Limited on 3 July 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from 43 Mornington Road Chingford London E4 7DT to Ground Floor 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 10 April 2019 | |
01 Mar 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
26 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
28 Nov 2014 | CH01 | Director's details changed for Mr Gary Anthony Burns on 28 November 2014 | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
01 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
03 Jul 2012 | CH01 | Director's details changed for Mr Gary Anthony Burns on 18 March 2012 | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |