Company NameLothbury Corporation Ltd
Company StatusDissolved
Company Number04640366
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Shmuel Ziser
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Canfield Gardens
London
Nw6
Director NameMr Gary Anthony Burns
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(6 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 February 2020)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Roma Building 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameMornington Secretaires Limited (Corporation)
StatusResigned
Appointed14 March 2003(1 month, 3 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 11 February 2020)
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT

Location

Registered AddressThe Roma Building 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Savoylane LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£4,883
Current Liabilities£4,882

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 July 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
23 March 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
28 November 2014Director's details changed for Mr Gary Anthony Burns on 28 November 2014 (2 pages)
5 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
3 July 2012Director's details changed for Mr Gary Anthony Burns on 18 March 2012 (2 pages)
25 May 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
15 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 August 2011Director's details changed for Mr Gary Anthony Burns on 13 August 2011 (2 pages)
7 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
31 July 2010Appointment of Gary Anthony Burns as a director (2 pages)
15 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
2 December 2009Termination of appointment of Shmuel Ziser as a director (1 page)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 February 2009Return made up to 17/01/09; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 January 2008Return made up to 17/01/08; full list of members (2 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
19 January 2007Return made up to 17/01/07; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
20 January 2006Return made up to 17/01/06; full list of members (2 pages)
28 December 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
25 January 2005Return made up to 17/01/05; full list of members (6 pages)
24 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
14 February 2004Return made up to 17/01/04; full list of members (6 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Registered office changed on 17/03/03 from: 39A leicester road salford manchester M7 4AS (1 page)
17 January 2003Incorporation (9 pages)