Confirmation statement. Statement with no updates. |
2024-02-13 |
View Report |
Accounts. Accounts type full. |
2024-01-15 |
View Report |
Persons with significant control. Psc name: Lothbury Group Limited. Notification date: 2023-05-21. |
2023-06-07 |
View Report |
Persons with significant control. Cessation date: 2023-05-21. Psc name: David Alan Howard. |
2023-06-07 |
View Report |
Officers. Officer name: Mr David Alan Howard. Change date: 2023-05-15. |
2023-05-16 |
View Report |
Persons with significant control. Change date: 2023-05-15. Psc name: Mr David Allan Howard. |
2023-05-15 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-16 |
View Report |
Accounts. Accounts type full. |
2022-10-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-08 |
View Report |
Officers. Change date: 2022-01-06. Officer name: Ms Francesca Emily Alice Vernon. |
2022-01-14 |
View Report |
Officers. Officer name: Mr David Allan Howard. Change date: 2022-01-06. |
2022-01-14 |
View Report |
Persons with significant control. Psc name: Mr David Allan Howard. Change date: 2022-01-06. |
2022-01-14 |
View Report |
Officers. Officer name: Argenta Secretariat Limited. Appointment date: 2022-01-01. |
2022-01-06 |
View Report |
Address. Old address: 3 Castlegate Grantham Lincolnshire NG31 6SF. New address: 5th Floor 70 Gracechurch Street London EC3V 0XL. Change date: 2022-01-06. |
2022-01-06 |
View Report |
Officers. Officer name: Fidentia Trustees Limited. Termination date: 2022-01-01. |
2022-01-05 |
View Report |
Officers. Officer name: Fidentia Nominees Limited. Termination date: 2022-01-01. |
2022-01-05 |
View Report |
Accounts. Accounts type full. |
2021-10-05 |
View Report |
Officers. Appointment date: 2021-07-26. Officer name: Ms Francesca Emily Alice Vernon. |
2021-08-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-12 |
View Report |
Accounts. Accounts type full. |
2020-11-17 |
View Report |
Persons with significant control. Psc name: Mr David Allan Howard. Change date: 2020-10-06. |
2020-10-07 |
View Report |
Officers. Officer name: Mr David Allan Howard. Change date: 2020-10-06. |
2020-10-06 |
View Report |
Officers. Change date: 2020-10-06. Officer name: Mr David Allan Howard. |
2020-10-06 |
View Report |
Persons with significant control. Psc name: Mr David Allan Howard. Change date: 2020-10-06. |
2020-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-11 |
View Report |
Accounts. Accounts type full. |
2019-10-09 |
View Report |
Persons with significant control. Change date: 2019-03-29. Psc name: Mr David Allan Howard. |
2019-04-24 |
View Report |
Officers. Change date: 2019-03-29. Officer name: Mr David Allan Howard. |
2019-04-24 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-08 |
View Report |
Officers. Change date: 2018-10-31. Officer name: Mr David Allan Howard. |
2018-11-02 |
View Report |
Persons with significant control. Change date: 2018-10-31. Psc name: Mr David Allan Howard. |
2018-11-02 |
View Report |
Accounts. Accounts type full. |
2018-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-09 |
View Report |
Mortgage. Charge creation date: 2017-11-29. Charge number: 032738000205. |
2017-12-04 |
View Report |
Accounts. Accounts type full. |
2017-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-09 |
View Report |
Accounts. Accounts type full. |
2016-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-24 |
View Report |
Accounts. Accounts type full. |
2015-10-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-11 |
View Report |
Accounts. Accounts type full. |
2014-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-03 |
View Report |
Accounts. Accounts type full. |
2013-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-08 |
View Report |
Accounts. Accounts type full. |
2012-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-12 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-01-11 |
View Report |
Gazette. Gazette notice compulsary. |
2012-01-10 |
View Report |
Accounts. Accounts type full. |
2012-01-05 |
View Report |
Change of name. Description: Company name changed lothbury underwriting LIMITED\certificate issued on 30/03/11. |
2011-03-30 |
View Report |