LOTHBURY FINANCIAL SERVICES LIMITED
Company number 06942180
- Company Overview for LOTHBURY FINANCIAL SERVICES LIMITED (06942180)
- Filing history for LOTHBURY FINANCIAL SERVICES LIMITED (06942180)
- People for LOTHBURY FINANCIAL SERVICES LIMITED (06942180)
- More for LOTHBURY FINANCIAL SERVICES LIMITED (06942180)
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) |
---|---|---|---|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
30 Apr 2015 | TM01 | Termination of appointment of John Gary Forsyth Middleton as a director on 30 April 2015 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Dec 2013 | SH03 | Purchase of own shares. | |
16 Jul 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
16 Jul 2013 | CH01 | Director's details changed for Mr Michael Padley on 16 July 2013 | |
16 Jul 2013 | CH01 | Director's details changed for Mr John Gary Forsyth Middleton on 16 July 2013 | |
29 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Jul 2012 | TM01 | Termination of appointment of Simon Astley as a director | |
04 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
04 Jul 2012 | CH04 | Secretary's details changed for Champ Secretaries Ltd on 23 June 2012 | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Feb 2012 | AD01 | Registered office address changed from Rear of Knights Garden Centre Limpsfield Road Warlingham Surrey CR6 9DZ Uk on 29 February 2012 | |
19 Jan 2012 | AP01 | Appointment of Mr John Gary Forsyth Middleton as a director | |
21 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 8 September 2011
|
|
21 Dec 2011 | AP01 | Appointment of Mr Michael Padley as a director | |
23 Jun 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
08 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 Oct 2010 | TM01 | Termination of appointment of Peter Wood as a director | |
29 Jun 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
29 Jun 2010 | CH04 | Secretary's details changed for Champ Secretaries Ltd on 23 June 2010 | |
15 Mar 2010 | AP01 | Appointment of Simon Astley as a director |