LOTUS HOME CARE LIMITED
Status | ACTIVE |
Company No. | 09540376 |
Category | Private Limited Company |
Incorporated | 14 Apr 2015 |
Age | 9 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
LOTUS HOME CARE LIMITED is an active private limited company with number 09540376. It was incorporated 9 years, 3 months, 11 days ago, on 14 April 2015. The company address is Unit 2 Navigation Yard, Wakefield, WF1 5PQ, West Yorkshire, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 06 Jul 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Jul 2024
Action Date: 14 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-14
Documents
Change registered office address company with date old address new address
Date: 31 May 2024
Action Date: 31 May 2024
Category: Address
Type: AD01
Change date: 2024-05-31
Old address: Headway Business Centre Denby Dale Road Wakefield WF2 7AZ England
New address: Unit 2 Navigation Yard Wakefield West Yorkshire WF1 5PQ
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Notification of a person with significant control
Date: 13 Aug 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ravpreet Walia
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-12
Old address: Mclintocks 12 Summer Lane Barnsley Yorkshire S70 2NZ
New address: Headway Business Centre Denby Dale Road Wakefield WF2 7AZ
Documents
Confirmation statement with no updates
Date: 05 May 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Confirmation statement with updates
Date: 19 Aug 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Change account reference date company current extended
Date: 08 Apr 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Mar 2017
Action Date: 21 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095403760001
Charge creation date: 2017-03-21
Documents
Termination director company with name termination date
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Nettleship
Termination date: 2017-02-28
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 22 Aug 2016
Action Date: 20 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amanda Nettleship
Appointment date: 2016-08-20
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-05
Old address: Unit 19, Alexandra Court Alexandra Road Englefield Green Egham Surrey TW20 0RR England
New address: Mclintocks 12 Summer Lane Barnsley Yorkshire S70 2NZ
Documents
Some Companies
Number: | IP11336R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
4 NEW COTTAGE GARDENS,LITTLEHAMPTON,BN17 6FF
Number: | 03574281 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LEIGH ROAD,EASTLEIGH,SO50 9DT
Number: | 09447511 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARTSWOOD FLOORING (UK) LIMITED
HUNTER HOUSE,SHENFIELD,CM15 8NL
Number: | 04047300 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 CABOT BUSINESS VILLAGE,POOLE,BH17 7BA
Number: | 11557770 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10685345 |
Status: | ACTIVE |
Category: | Private Limited Company |