LOTUS HOME CARE LIMITED

Unit 2 Navigation Yard, Wakefield, WF1 5PQ, West Yorkshire, United Kingdom
StatusACTIVE
Company No.09540376
CategoryPrivate Limited Company
Incorporated14 Apr 2015
Age9 years, 3 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 02 Jul 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP11336R
Status:ACTIVE
Category:Industrial and Provident Society

GLB CONSULTING LIMITED

4 NEW COTTAGE GARDENS,LITTLEHAMPTON,BN17 6FF

Number:03574281
Status:ACTIVE
Category:Private Limited Company

GRADE DIGITAL LTD

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

PROMARINE SYSTEMS LIMITED

UNIT 7 CABOT BUSINESS VILLAGE,POOLE,BH17 7BA

Number:11557770
Status:ACTIVE
Category:Private Limited Company

SEEDLING FOODS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10685345
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