Background WavePink WaveYellow Wave

LOTHO PROPERTIES LIMITED (04898134)

LOTHO PROPERTIES LIMITED (04898134) is an active UK company. incorporated on 14 September 2003. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LOTHO PROPERTIES LIMITED has been registered for 22 years. Current directors include LEECH, Andrea, TUCKLEY, Susan, WRIGHTON, Esther.

Company Number
04898134
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 September 2003
Age
22 years
Address
3 Barnfield, Manchester, M41 9EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEECH, Andrea, TUCKLEY, Susan, WRIGHTON, Esther
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTHO PROPERTIES LIMITED

LOTHO PROPERTIES LIMITED is an active company incorporated on 14 September 2003 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LOTHO PROPERTIES LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04898134

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 14 September 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 8 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

3 Barnfield Urmston Manchester, M41 9EW,

Previous Addresses

The West Wing, Greenham Hall Greenham Wellington Somerset TA21 0JJ United Kingdom
From: 28 October 2021To: 20 December 2024
Partnership House, 15 Crown Glass Place Nailsea Bristol BS48 1RE United Kingdom
From: 28 April 2021To: 28 October 2021
Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England
From: 29 May 2019To: 28 April 2021
Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England
From: 3 July 2018To: 29 May 2019
PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW
From: 14 September 2003To: 3 July 2018
Timeline

25 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Mar 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jul 18
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

WRIGHTON, Christopher

Active
Barnfield, ManchesterM41 9EW
Secretary
Appointed 19 Dec 2024

LEECH, Andrea

Active
Church Road, ManchesterM41 9FD
Born July 1956
Director
Appointed 19 Dec 2024

TUCKLEY, Susan

Active
The Paddock, NorthamptonNN6 7XG
Born August 1952
Director
Appointed 19 Dec 2024

WRIGHTON, Esther

Active
Barnfield, ManchesterM41 9EW
Born March 1959
Director
Appointed 19 Dec 2024

BUSINESSOFFICE LIMITED

Resigned
Greenham, WellingtonTA21 0JJ
Corporate secretary
Appointed 28 Apr 2021
Resigned 19 Dec 2024

FRACTIONAL SECRETARIES LIMITED

Resigned
18 Nursery Court, LeicesterLE8 0EX
Corporate secretary
Appointed 19 Dec 2006
Resigned 23 Apr 2021

MARLBOROUGH SECRETARIES LIMITED

Resigned
PO BOX 19 Farnley House, St Peter PortGY1 3AJ
Corporate secretary
Appointed 06 Jun 2005
Resigned 19 Dec 2006

NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED

Resigned
One Lefebvre Street, GuernseyGY1 4JE
Corporate secretary
Appointed 14 Sept 2003
Resigned 06 Jun 2005

BATES, David Leslie

Resigned
Willow House, HeswallCH60 0FW
Born July 1962
Director
Appointed 31 May 2013
Resigned 12 Apr 2018

DAY, Julia Rachel

Resigned
Willow House, HeswallCH60 0FW
Born June 1991
Director
Appointed 31 Jul 2016
Resigned 03 Jan 2018

EDIS, Charles Vessey

Resigned
Greenham, WellingtonTA21 0JJ
Born July 1974
Director
Appointed 28 Apr 2021
Resigned 19 Dec 2024

HANNAH, David Warren

Resigned
18 Nursery Court, LeicesterLE8 0EX
Born October 1960
Director
Appointed 04 May 2018
Resigned 28 Apr 2021

HANNAH, Nicholas Robert

Resigned
La Houguette House, CastelGY5 7JP
Born August 1964
Director
Appointed 31 Oct 2008
Resigned 31 May 2013

WHITFIELD, Lucy Ann

Resigned
Willow House, HeswallCH60 0FW
Born July 1992
Director
Appointed 31 Jul 2016
Resigned 03 Jan 2018

BUSINESSOFFICE LIMITED

Resigned
Greenham, WellingtonTA21 0JJ
Corporate director
Appointed 28 Apr 2021
Resigned 19 Dec 2024

FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED

Resigned
18 Nursery Court, LeicesterLE8 0EX
Corporate director
Appointed 03 Jan 2018
Resigned 23 Apr 2021

FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED

Resigned
Willow House, WirralCH60 0FW
Corporate director
Appointed 19 Dec 2006
Resigned 31 Jul 2016

FRACTIONAL NOMINEES LIMITED

Resigned
18 Nursery Court, LeicesterLE8 0EX
Corporate director
Appointed 03 Jan 2018
Resigned 23 Apr 2021

FRACTIONAL NOMINEES LIMITED

Resigned
Willow House, HeswallCH60 0FW
Corporate director
Appointed 19 Dec 2006
Resigned 31 Jul 2016

MARLBOROUGH TRUST COMPANY LIMITED

Resigned
PO BOX 19 Albert House, St Peter PortGY1 3AJ
Corporate director
Appointed 06 Jun 2005
Resigned 31 Oct 2008

NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED

Resigned
One Lefebvre Street, GuernseyGY1 4JE
Corporate director
Appointed 14 Sept 2003
Resigned 06 Jun 2005

NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED

Resigned
One Lefebvre Street, GuernseyGY1 4JE
Corporate director
Appointed 31 Aug 2004
Resigned 06 Jun 2005

PA CORPORATE SERVICES LTD

Resigned
Queen Anne House, LeicesterLE1 5NR
Corporate director
Appointed 14 Sept 2003
Resigned 19 Dec 2006

POWRIE APPLEBY (SECRETARIES) LTD

Resigned
Queen Anne House, LeicesterLE1 5NR
Corporate director
Appointed 06 Jun 2005
Resigned 19 Dec 2006

POWRIE APPLEBY (SECRETARIES) LTD

Resigned
Queen Anne House, LeicesterLE1 5NR
Corporate director
Appointed 14 Sept 2003
Resigned 31 Aug 2004

SMD DIRECTORS LIMITED

Resigned
PO BOX 5, Willow House, Oldfield Road, HeswallCH60 0FW
Corporate director
Appointed 15 Feb 2017
Resigned 12 Apr 2018
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Dormant
8 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 July 2022
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
14 July 2022
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 April 2021
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
28 April 2021
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change Corporate Director Company With Change Date
29 May 2019
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
29 May 2019
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
29 May 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
29 March 2019
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
29 March 2019
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 March 2019
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control Statement
26 October 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
15 October 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
12 April 2018
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
12 April 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
2 March 2017
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Appoint Person Director Company With Name Date
4 August 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2011
AR01AR01
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 August 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
25 August 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
25 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
5 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
16 December 2008
AAAnnual Accounts
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
29 August 2008
363aAnnual Return
Resolution
26 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2007
AAAnnual Accounts
Legacy
14 September 2007
225Change of Accounting Reference Date
Legacy
29 August 2007
363aAnnual Return
Legacy
29 August 2007
288cChange of Particulars
Legacy
29 August 2007
288cChange of Particulars
Legacy
29 August 2007
288cChange of Particulars
Legacy
29 August 2007
353353
Legacy
16 August 2007
287Change of Registered Office
Legacy
5 February 2007
288cChange of Particulars
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
287Change of Registered Office
Legacy
30 November 2006
225Change of Accounting Reference Date
Legacy
19 September 2006
363aAnnual Return
Legacy
19 September 2006
353353
Accounts With Accounts Type Dormant
18 May 2006
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Legacy
12 September 2005
353353
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
30 September 2004
AAAnnual Accounts
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
287Change of Registered Office
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
288cChange of Particulars
Incorporation Company
14 September 2003
NEWINCIncorporation