LOTTIE MATHER LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewApplication to strike the company off the register

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

14/01/2414 January 2024 Director's details changed for Miss Charlotte Lucy Mather on 2024-01-01

View Document

14/01/2414 January 2024 Change of details for Miss Charlotte Lucy Mather as a person with significant control on 2024-01-01

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Registered office address changed from 23 Conduit Road Bristol BS2 9RW England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 2023-10-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Certificate of change of name

View Document

27/07/2127 July 2021 Resolutions

View Document

04/06/214 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM GROUND FLOOR FLAT 19 VICTORIA SQUARE BRISTOL BS8 4ES ENGLAND

View Document

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 26 DRYDEN AVENUE CHEADLE SK8 2AW UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM BROOM HALL BARNHOUSE LANE, BROOMHILL GREAT BARROW CHESTER CH3 7LA UNITED KINGDOM

View Document

08/09/178 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company