LONDON LOTUS CENTRE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-07-26 View Report
Confirmation statement. Statement with no updates. 2022-06-20 View Report
Gazette. Gazette notice voluntary. 2022-05-10 View Report
Dissolution. Dissolution application strike off company. 2022-05-03 View Report
Accounts. Accounts type dormant. 2022-03-29 View Report
Officers. Appointment date: 2022-03-23. Officer name: Mr Wan Chan. 2022-03-23 View Report
Officers. Appointment date: 2022-03-23. Officer name: Mrs Denise Grimston. 2022-03-23 View Report
Confirmation statement. Statement with no updates. 2021-06-18 View Report
Accounts. Accounts type dormant. 2021-03-15 View Report
Confirmation statement. Statement with no updates. 2020-06-18 View Report
Accounts. Accounts type dormant. 2020-01-13 View Report
Confirmation statement. Statement with no updates. 2019-06-19 View Report
Accounts. Change account reference date company current extended. 2019-05-13 View Report
Accounts. Accounts type dormant. 2019-01-29 View Report
Officers. Change date: 2016-05-14. Officer name: Mr Mehmet Dalman. 2018-10-03 View Report
Confirmation statement. Statement with no updates. 2018-06-18 View Report
Accounts. Accounts type dormant. 2017-12-15 View Report
Persons with significant control. Psc name: Hr Owen Plc. Notification date: 2016-04-06. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2017-06-26 View Report
Officers. Officer name: Mrs Denise Grimston. Appointment date: 2017-01-16. 2017-01-20 View Report
Accounts. Accounts type dormant. 2016-10-28 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Officers. Officer name: Mr Manish Patel. Appointment date: 2016-06-01. 2016-06-01 View Report
Officers. Officer name: Graham Vincent. Termination date: 2016-05-31. 2016-06-01 View Report
Officers. Termination date: 2015-09-09. Officer name: James David Seton Adams. 2015-09-12 View Report
Accounts. Accounts type dormant. 2015-08-13 View Report
Annual return. With made up date full list shareholders. 2015-06-23 View Report
Officers. Termination date: 2015-04-30. Officer name: Michael Warren. 2015-05-05 View Report
Officers. Officer name: Mr Graham Vincent. Appointment date: 2015-04-30. 2015-05-05 View Report
Accounts. Change account reference date company current extended. 2015-04-15 View Report
Officers. Officer name: Mr Mehmet Dalman. Appointment date: 2014-10-07. 2014-10-08 View Report
Officers. Termination date: 2014-09-25. Officer name: Joseph Andrew Doyle. 2014-10-06 View Report
Accounts. Accounts type dormant. 2014-09-07 View Report
Annual return. With made up date full list shareholders. 2014-06-24 View Report
Accounts. Accounts type dormant. 2013-09-09 View Report
Annual return. With made up date full list shareholders. 2013-06-27 View Report
Mortgage. Charge number: 1. 2013-06-10 View Report
Mortgage. Charge number: 3. 2013-06-10 View Report
Mortgage. Charge number: 2. 2013-06-10 View Report
Accounts. Accounts type dormant. 2012-08-07 View Report
Annual return. With made up date full list shareholders. 2012-07-02 View Report
Officers. Officer name: Mr Joseph Andrew Doyle. 2011-10-06 View Report
Officers. Officer name: Andrew Duncan. 2011-10-06 View Report
Accounts. Accounts type dormant. 2011-09-02 View Report
Annual return. With made up date full list shareholders. 2011-07-12 View Report
Officers. Officer name: Andrew John Duncan. 2010-10-08 View Report
Annual return. With made up date full list shareholders. 2010-07-14 View Report
Accounts. Accounts type dormant. 2010-06-17 View Report
Officers. Officer name: Nicholas Lancaster. 2010-05-26 View Report
Address. Change date: 2010-02-24. Old address: 75 Kinnerton Street London SW1X 8ED. 2010-02-24 View Report