LOTHBURY DEDICATED LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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