LOTUS ELECTRICAL & MECHANICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/03/2519 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/03/2421 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
| 21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
| 19/10/2319 October 2023 | Notification of Sre Cabling and Jointing Uk Ltd as a person with significant control on 2023-10-19 |
| 19/10/2319 October 2023 | Cessation of Lana Metcalfe as a person with significant control on 2023-10-19 |
| 13/09/2313 September 2023 | Second filing of Confirmation Statement dated 2022-03-01 |
| 07/09/237 September 2023 | Director's details changed for Miss Lana Allison-Burton on 2023-09-06 |
| 07/09/237 September 2023 | Change of details for Lana Allison-Burton as a person with significant control on 2023-09-06 |
| 14/08/2314 August 2023 | Registered office address changed from Lotus Buildings 36B High Street Stokesley TS9 5DQ to Bath House 6-8 Bath Street Bristol BS1 6HL on 2023-08-14 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
| 09/01/239 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/03/228 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
| 21/01/2221 January 2022 | Notification of Lana Allison-Burton as a person with significant control on 2021-09-23 |
| 21/01/2221 January 2022 | Termination of appointment of Julie Ann Hartley as a secretary on 2021-09-23 |
| 21/01/2221 January 2022 | Termination of appointment of Mark Hartley as a director on 2021-09-23 |
| 21/01/2221 January 2022 | Termination of appointment of Julie Ann Hartley as a director on 2021-09-23 |
| 21/01/2221 January 2022 | Cessation of Mark Hartley as a person with significant control on 2021-09-23 |
| 21/01/2221 January 2022 | Cessation of Julie Ann Hartley as a person with significant control on 2021-09-23 |
| 25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
| 06/12/196 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
| 08/12/188 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
| 30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 07/04/167 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/12/1518 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
| 17/04/1517 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 20/12/1420 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
| 21/05/1421 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/05/139 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/05/1215 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
| 15/05/1215 May 2012 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM LOTUS HOUSE 36A HIGH STREET STOKESLEY TS9 5DQ |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 20/12/1120 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 14/06/1114 June 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
| 13/06/1113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN HARTLEY / 22/04/2011 |
| 13/06/1113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARTLEY / 22/04/2011 |
| 23/12/1023 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 05/08/105 August 2010 | 22/04/10 NO CHANGES |
| 28/01/1028 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 13/07/0913 July 2009 | DIRECTOR APPOINTED JULIE ANN HARTLEY LOGGED FORM |
| 15/06/0915 June 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
| 15/06/0915 June 2009 | DIRECTOR APPOINTED JULIE ANN HARTLEY |
| 22/01/0922 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
| 31/01/0831 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 04/08/074 August 2007 | RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS |
| 03/02/073 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 13/10/0613 October 2006 | RETURN MADE UP TO 22/04/06; NO CHANGE OF MEMBERS |
| 07/02/067 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 23/01/0623 January 2006 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
| 20/06/0520 June 2005 | REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 1A CHALONER STREET GUISBOROUGH TS14 6QD |
| 06/06/056 June 2005 | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
| 22/04/0422 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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