Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 41 LOTHBURY DEVELOPMENT LIMITED
Company Information for

41 LOTHBURY DEVELOPMENT LIMITED

LONDON, W1K,
Company Registration Number
04201604
Private Limited Company
Dissolved

Dissolved 2014-12-09

Company Overview

About 41 Lothbury Development Ltd
41 LOTHBURY DEVELOPMENT LIMITED was founded on 2001-04-19 and had its registered office in London. The company was dissolved on the 2014-12-09 and is no longer trading or active.

Key Data
Company Name
41 LOTHBURY DEVELOPMENT LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
41 LOTHBURY LIMITED26/06/2001
ALDIN PROPERTIES LIMITED10/05/2001
Filing Information
Company Number 04201604
Date formed 2001-04-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2014-12-09
Type of accounts DORMANT
Last Datalog update: 2015-06-04 15:37:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 41 LOTHBURY DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE EMMA ROBINSON
Company Secretary 2008-07-01
CRAIG MCWILLIAM
Director 2010-07-01
ANDRE MARK WEBB
Director 2005-03-31
DAVID YALDRON
Director 2014-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DOUGLAS MAIR
Director 2012-12-03 2014-06-20
CRAIG MCWILLIAM
Director 2010-07-01 2014-05-01
DAVID YALDRON
Director 2012-12-03 2012-12-03
RICHARD CHARLES MANDER
Director 2009-03-31 2011-09-30
JOHN EDWARD IRWIN
Director 2009-06-30 2010-03-31
MICHAEL JOHN BAKER
Director 2007-03-01 2009-06-30
RAYMOND CHARLES WILLIAMS
Director 2001-07-09 2009-03-31
CAROLINE MARY TOLHURST
Company Secretary 2001-06-26 2008-07-01
PETER SEAN VERNON
Director 2006-06-30 2007-03-01
JOHN PHILIP WALLACE
Director 2001-08-24 2007-02-09
STEPHEN HOWARD RHODES MUSGRAVE
Director 2005-06-10 2006-06-30
JEREMY DAVID TREDENNICK TITCHEN
Director 2001-06-26 2005-06-10
DAVID HOWARD BARR
Director 2001-08-24 2005-03-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-04-19 2001-06-26
COMBINED NOMINEES LIMITED
Nominated Director 2001-04-19 2001-06-26
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-04-19 2001-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHARINE EMMA ROBINSON PARNOLIA LIMITED Company Secretary 2008-07-01 CURRENT 1997-04-28 Dissolved 2016-01-26
KATHARINE EMMA ROBINSON GROSVENOR QUARRYVALE LIMITED Company Secretary 2008-07-01 CURRENT 2002-02-20 Active
KATHARINE EMMA ROBINSON ST JOHN'S PRESTON LIMITED Company Secretary 2008-07-01 CURRENT 2002-02-20 Dissolved 2017-05-16
KATHARINE EMMA ROBINSON CRAWLEY COMMERCIAL LIMITED Company Secretary 2008-07-01 CURRENT 2006-07-21 Dissolved 2017-07-18
KATHARINE EMMA ROBINSON CRAWLEY RESIDENTIAL LIMITED Company Secretary 2008-07-01 CURRENT 2006-07-21 Dissolved 2017-07-25
KATHARINE EMMA ROBINSON GROSVENOR BELGRAVIA PROPERTIES Company Secretary 2008-07-01 CURRENT 1998-12-03 Dissolved 2017-10-10
KATHARINE EMMA ROBINSON GROSVENOR WESTMINSTER PROPERTIES Company Secretary 2008-07-01 CURRENT 1998-12-03 Dissolved 2017-10-10
KATHARINE EMMA ROBINSON GROSVENOR PROPERTY HOLDINGS LIMITED Company Secretary 2008-07-01 CURRENT 1996-07-03 Active - Proposal to Strike off
KATHARINE EMMA ROBINSON PRESTON TITHEBARN INVESTMENT LIMITED Company Secretary 2008-07-01 CURRENT 2007-02-05 Active - Proposal to Strike off
KATHARINE EMMA ROBINSON GROSVENOR LONDON PROPERTIES LIMITED Company Secretary 2008-07-01 CURRENT 1998-05-14 Active - Proposal to Strike off
KATHARINE EMMA ROBINSON GROSVENOR TECHNOPOLE INVESTMENT LIMITED Company Secretary 2008-07-01 CURRENT 2000-08-21 Active - Proposal to Strike off
KATHARINE EMMA ROBINSON GROSVENOR PROPERTY ADVISERS LIMITED Company Secretary 2008-07-01 CURRENT 2007-07-04 Dissolved 2018-07-10
CRAIG MCWILLIAM PARNOLIA LIMITED Director 2013-11-07 CURRENT 1997-04-28 Dissolved 2016-01-26
ANDRE MARK WEBB RBS PROPERTY (GOGAR) LIMITED Director 2005-03-31 CURRENT 2002-03-14 Dissolved 2015-09-11
DAVID YALDRON BERMONDSEY GP1 LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2014-10-31
DAVID YALDRON BERMONDSEY GP2 LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2014-10-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-08-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-14DS01APPLICATION FOR STRIKING-OFF
2014-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-03AP01DIRECTOR APPOINTED CRAIG MCWILLIAM
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MCWILLIAM
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-02AR0101/07/14 FULL LIST
2014-06-24AP01DIRECTOR APPOINTED MR DAVID YALDRON
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAIR
2013-07-01AR0101/07/13 FULL LIST
2013-04-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-06AP01DIRECTOR APPOINTED DR IAN DOUGLAS MAIR
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YALDRON
2012-12-03AP01DIRECTOR APPOINTED MR DAVID YALDRON
2012-07-03AR0101/07/12 FULL LIST
2012-04-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MANDER
2011-08-19AR0116/08/11 FULL LIST
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-20AR0116/08/10 FULL LIST
2010-07-13AP01DIRECTOR APPOINTED CRAIG MCWILLIAM
2010-05-06TM01TERMINATE DIR APPOINTMENT
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-21363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BAKER
2009-07-03288aDIRECTOR APPOINTED JOH EDWARD IRWIN
2009-05-06288aDIRECTOR APPOINTED RICHARD MANDER
2009-04-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND WILLIAMS
2008-08-22363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-07-07288bAPPOINTMENT TERMINATED SECRETARY CAROLINE TOLHURST
2008-07-07288aSECRETARY APPOINTED KATHARINE EMMA ROBINSON
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-31363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-05-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-02-22288bDIRECTOR RESIGNED
2006-09-20363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-11288bDIRECTOR RESIGNED
2006-06-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21288cSECRETARY'S PARTICULARS CHANGED
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-24363aRETURN MADE UP TO 16/08/05; NO CHANGE OF MEMBERS
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-22288bDIRECTOR RESIGNED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-04-13288bDIRECTOR RESIGNED
2004-09-14363aRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-06-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-11363aRETURN MADE UP TO 16/08/03; NO CHANGE OF MEMBERS
2003-08-14RES13RE:APP AUDITORS 28/07/03
2002-09-13363aRETURN MADE UP TO 16/08/02; NO CHANGE OF MEMBERS
2002-07-15288cDIRECTOR'S PARTICULARS CHANGED
2002-07-09288cDIRECTOR'S PARTICULARS CHANGED
2002-06-28288cDIRECTOR'S PARTICULARS CHANGED
2002-05-17363aRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-04-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-14RES12VARYING SHARE RIGHTS AND NAMES
2002-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to 41 LOTHBURY DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 41 LOTHBURY DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
41 LOTHBURY DEVELOPMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of 41 LOTHBURY DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 41 LOTHBURY DEVELOPMENT LIMITED
Trademarks
We have not found any records of 41 LOTHBURY DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 41 LOTHBURY DEVELOPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as 41 LOTHBURY DEVELOPMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where 41 LOTHBURY DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 41 LOTHBURY DEVELOPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 41 LOTHBURY DEVELOPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.