Company NameLothbury Recruitment Limited
Company StatusDissolved
Company Number07297893
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 10 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Adrian Paul Kinnersley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Paul Andrew Marsden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Greg Alan Cook
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(7 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF

Contact

Websitelothburyrecruitment.co.uk/
Email address[email protected]
Telephone020 31894373
Telephone regionLondon

Location

Registered Address1 Kings Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Twenty Recruitment LTD
100.00%
Ordinary

Financials

Year2014
Turnover£133,354
Net Worth£32,012
Cash£8,762
Current Liabilities£13,847

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

14 October 2011Delivered on: 19 October 2011
Persons entitled: Close Invoice Finance LTD

Classification: Charge by way of debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
14 September 2017Application to strike the company off the register (3 pages)
28 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
22 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
10 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
21 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
16 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
3 September 2014Termination of appointment of Greg Cook as a director on 29 August 2014 (1 page)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
1 July 2013Register inspection address has been changed from The Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England (1 page)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
11 June 2012Full accounts made up to 31 December 2011 (10 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 August 2011Register(s) moved to registered inspection location (1 page)
3 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
3 August 2011Director's details changed for Mr Greg Cook on 29 June 2011 (2 pages)
3 August 2011Director's details changed for Mr Adrian Paul Kinnersley on 29 June 2011 (2 pages)
3 August 2011Director's details changed for Mr Paul Andrew Marsden on 29 June 2011 (2 pages)
3 August 2011Register inspection address has been changed (1 page)
8 March 2011Appointment of Greg Cook as a director (3 pages)
8 March 2011Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 8 March 2011 (2 pages)
18 August 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
29 June 2010Incorporation (23 pages)