Company NameLothian Shelf (728) Limited
Company StatusDissolved
Company Number10878403
CategoryPrivate Limited Company
Incorporation Date21 July 2017(6 years, 9 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adil Mehboob-Khan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2020(3 years after company formation)
Appointment Duration10 months, 2 weeks (closed 08 June 2021)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address210-220 Regent Street
London
W1B 5AH
Director NameMr Robert Unsworth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2020(3 years after company formation)
Appointment Duration10 months, 2 weeks (closed 08 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210-220 Regent Street
London
W1B 5AH
Director NameMr Vishesh Nath Srivastava
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMr Marco Capello
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed21 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Eagle House 108-110 Jermyn Street
London
SW1Y 6EE
Director NameMr Emilio Di Spiezio Sardo
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed21 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMr Marco Anatriello
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed21 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor Eagle House 108-110 Jermyn Street
London
SW1Y 6EE

Location

Registered Address210-220 Regent Street
London
W1B 5AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts1 February 2020 (4 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Filing History

9 February 2021Notice of agreement to exemption from audit of accounts for period ending 01/02/20 (1 page)
9 February 2021Audit exemption subsidiary accounts made up to 1 February 2020 (12 pages)
31 December 2020Consolidated accounts of parent company for subsidiary company period ending 01/02/20 (61 pages)
31 December 2020Audit exemption statement of guarantee by parent company for period ending 01/02/20 (3 pages)
26 August 2020Termination of appointment of Emilio Di Spiezio Sardo as a director on 7 August 2020 (1 page)
11 August 2020Termination of appointment of Marco Capello as a director on 7 August 2020 (1 page)
11 August 2020Appointment of Mr Adil Mehboob-Khan as a director on 29 July 2020 (2 pages)
11 August 2020Appointment of Mr Robert Unsworth as a director on 29 July 2020 (2 pages)
11 August 2020Termination of appointment of Marco Anatriello as a director on 7 August 2020 (1 page)
5 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
24 March 2020Director's details changed for Mr Marco Anatriello on 1 October 2019 (2 pages)
24 March 2020Director's details changed for Mr Marco Capello on 1 October 2019 (2 pages)
17 September 2019Consolidated accounts of parent company for subsidiary company period ending 02/02/19 (57 pages)
17 September 2019Audit exemption subsidiary accounts made up to 2 February 2019 (11 pages)
17 September 2019Audit exemption statement of guarantee by parent company for period ending 02/02/19 (3 pages)
17 September 2019Notice of agreement to exemption from audit of accounts for period ending 02/02/19 (1 page)
9 August 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
5 August 2019Registered office address changed from 16 Berkeley Street London W1J 8DZ United Kingdom to 210-220 Regent Street London W1B 5AH on 5 August 2019 (1 page)
12 July 2019Notification of Liberty Zeta Limited as a person with significant control on 3 July 2019 (2 pages)
12 July 2019Cessation of Bluegem Ii General Partner Llp as a person with significant control on 3 July 2019 (1 page)
30 November 2018Audit exemption statement of guarantee by parent company for period ending 03/02/18 (3 pages)
30 November 2018Audit exemption subsidiary accounts made up to 3 February 2018 (11 pages)
30 November 2018Consolidated accounts of parent company for subsidiary company period ending 03/02/18 (57 pages)
30 November 2018Notice of agreement to exemption from audit of accounts for period ending 03/02/18 (1 page)
6 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
12 April 2018Termination of appointment of Vishesh Nath Srivastava as a director on 31 March 2018 (1 page)
24 July 2017Current accounting period shortened from 31 July 2018 to 31 January 2018 (1 page)
24 July 2017Appointment of Mr Marco Capello as a director on 21 July 2017 (2 pages)
24 July 2017Current accounting period shortened from 31 July 2018 to 31 January 2018 (1 page)
24 July 2017Appointment of Mr Emilio Di Spiezio Sardo as a director on 21 July 2017 (2 pages)
24 July 2017Appointment of Mr Emilio Di Spiezio Sardo as a director on 21 July 2017 (2 pages)
24 July 2017Appointment of Mr Marco Capello as a director on 21 July 2017 (2 pages)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 1
(38 pages)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 1
(38 pages)