Lothex Leasing Limited

General information

Name:

Lothex Leasing Ltd

Office Address:

Nightingale House, 46/48 East Street, Epsom KT17 1HQ Surrey

Number: 05342655

Incorporation date: 2005-01-26

Dissolution date: 2017-12-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 marks the launching of Lothex Leasing Limited, a company which was situated at Nightingale House, 46/48 East, Street, Epsom, Surrey. The company was founded on Wednesday 26th January 2005. The company's reg. no. was 05342655 and the area code was KT17 1HQ. It had been operating on the market for approximately 12 years up until Tuesday 5th December 2017.

Peter G. was this particular firm's director, appointed on Wednesday 26th January 2005.

The companies with significant control over this firm were as follows: Gresham Financial Services Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Epsom at 46-48 East Street, KT17 1HQ, Surrey and was registered as a PSC under the reg no 04476845.

Financial data based on annual reports

Company staff

Peter G.

Role: Director

Appointed: 26 January 2005

Latest update: 9 September 2023

Peter G.

Role: Secretary

Appointed: 26 January 2005

Latest update: 9 September 2023

People with significant control

Gresham Financial Services Limited
Address: Nightingale House 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04476845
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 09 February 2020
Confirmation statement last made up date 26 January 2017
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 August 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 November 2015
Annual Accounts 27 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 9 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, December 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64910 : Financial leasing
12
Company Age

Similar companies nearby

Closest companies