Advanced company searchLink opens in new window

LOTHBURY PROPERTIES LTD

Company number 08868309

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
08 Sep 2023 AA Micro company accounts made up to 31 January 2023
27 Mar 2023 AD01 Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 47 Bury New Road Prestwich Manchester M25 9JY on 27 March 2023
05 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
07 Oct 2022 AA Micro company accounts made up to 31 January 2022
04 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
09 Aug 2021 AA Micro company accounts made up to 31 January 2021
26 Apr 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 January 2020
28 Apr 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
10 Oct 2019 AA Micro company accounts made up to 31 January 2019
06 Mar 2019 AD01 Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019
05 Mar 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
08 Oct 2018 AA Micro company accounts made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
07 Nov 2017 AP01 Appointment of Mr Michael Benjamin Lopian as a director on 25 October 2017
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
16 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
07 Apr 2016 AA Accounts for a dormant company made up to 31 January 2016
22 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
19 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
13 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
04 Feb 2014 AP01 Appointment of Mr Simon Abner Lopian as a director
04 Feb 2014 AD01 Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom on 4 February 2014
04 Feb 2014 TM01 Termination of appointment of Osker Heiman as a director