LOTUS PRIVACY CONSULTANTS LIMITED

Prama House 267 Banbury Road Prama House 267 Banbury Road, Oxford, OX2 7HT
StatusACTIVE
Company No.07105529
CategoryPrivate Limited Company
Incorporated15 Dec 2009
Age14 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

LOTUS PRIVACY CONSULTANTS LIMITED is an active private limited company with number 07105529. It was incorporated 14 years, 6 months, 24 days ago, on 15 December 2009. The company address is Prama House 267 Banbury Road Prama House 267 Banbury Road, Oxford, OX2 7HT.



Company Fillings

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bindi Amitkumar Gadhia

Appointment date: 2024-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2023

Action Date: 15 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bindi Amitkumar Gadhia

Notification date: 2023-05-15

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2023

Action Date: 15 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-15

Psc name: Mr Amitkumar Rasiklal Gadhia

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lotus education consultants LTD\certificate issued on 14/12/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Capital

Type: SH19

Date: 2019-11-19

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 06 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/10/19

Documents

View document PDF

Resolution

Date: 06 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bindi Amitkumar Gadhia

Termination date: 2018-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Jun 2017

Category: Address

Type: AD02

Old address: 61 Cromwell Way Kidlington Oxfordshire OX5 2LN England

New address: 56 Lock Crescent Kidlington Oxfordshire OX5 1HG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Jun 2016

Category: Address

Type: AD03

New address: 61 Cromwell Way Kidlington Oxfordshire OX5 2LN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amitkumar Gadhia

Appointment date: 2015-12-15

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Dec 2015

Category: Address

Type: AD02

Old address: C/O Amit Gadhia 1 Bluebell Close Wellingborough Northamptonshire NN8 4GG England

New address: 61 Cromwell Way Kidlington Oxfordshire OX5 2LN

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-15

Officer name: Mrs Bindi Amitkumar Gadhia

Documents

View document PDF

Second filing of form with form type

Date: 07 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Second filing of form with form type

Date: 07 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-17

Old address: Brook House Edmonds Close Dennington Ind Estate Wellingborough Northamptonshire NN8 2QY

New address: Prama House 267 Banbury Road Summertown Oxford OX2 7HT

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2015

Action Date: 16 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amitkumar Rasiklal Gadhia

Termination date: 2015-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2015

Action Date: 16 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bindi Amitkumar Gadhia

Appointment date: 2015-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Change sail address company with new address

Date: 17 Dec 2014

Category: Address

Type: AD02

New address: C/O Amit Gadhia 1 Bluebell Close Wellingborough Northamptonshire NN8 4GG

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-03

Officer name: Mr Amitkumar Rasiklal Gadhia

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-17

Old address: C/O Amitkumar Gadhia 1 Bluebell Close Wellingborough Northamptonshire NN8 4GG England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2012

Action Date: 08 May 2012

Category: Address

Type: AD01

Change date: 2012-05-08

Old address: 10F Brook House Edmonds Close Denington Industrial Estate Wellingborough Northamptonshire NN8 2QY United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2011

Action Date: 13 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-13

Old address: 8 Burywell Road Wellingborough Northamptonshire NN8 4GB England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-10

Old address: 9 Quantock Close Barton Seagrave Kettering Northamptonshire NN15 6RR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Mr Amitkumar Rasiklal Gadhia

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-16

Old address: 90 Albert Road Wellingborough NN8 1EW United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 25 May 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 15 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS002345
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

JD BRIGGS LTD

41 NORWICH ROAD,NORWICH,NR15 1AB

Number:09419361
Status:ACTIVE
Category:Private Limited Company

LITTLEWOODS DIRECT RECOVERIES LIMITED

AINTREE INNOVATION CENTRE, PARK,BOOTLE,L30 1SL

Number:03983164
Status:ACTIVE
Category:Private Limited Company

MEDICINE FOR THE SOUL LTD

CROSS'S BARN,CHELTENHAM,GL54 3NB

Number:10566540
Status:ACTIVE
Category:Private Limited Company

MM & MM CONSTRUCTIONS LTD

24 BERNHART CLOSE,EDGWARE,HA8 0SH

Number:09336746
Status:ACTIVE
Category:Private Limited Company

SIDMOUTH GIN LTD.

5 CHURCH STREET,SIDMOUTH,EX10 8LY

Number:11101056
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source