LOTUS ELECTRICAL & MECHANICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

19/10/2319 October 2023 Notification of Sre Cabling and Jointing Uk Ltd as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Cessation of Lana Metcalfe as a person with significant control on 2023-10-19

View Document

13/09/2313 September 2023 Second filing of Confirmation Statement dated 2022-03-01

View Document

07/09/237 September 2023 Director's details changed for Miss Lana Allison-Burton on 2023-09-06

View Document

07/09/237 September 2023 Change of details for Lana Allison-Burton as a person with significant control on 2023-09-06

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

21/01/2221 January 2022 Notification of Lana Allison-Burton as a person with significant control on 2021-09-23

View Document

21/01/2221 January 2022 Termination of appointment of Julie Ann Hartley as a secretary on 2021-09-23

View Document

21/01/2221 January 2022 Termination of appointment of Mark Hartley as a director on 2021-09-23

View Document

21/01/2221 January 2022 Termination of appointment of Julie Ann Hartley as a director on 2021-09-23

View Document

21/01/2221 January 2022 Cessation of Mark Hartley as a person with significant control on 2021-09-23

View Document

21/01/2221 January 2022 Cessation of Julie Ann Hartley as a person with significant control on 2021-09-23

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

06/12/196 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

08/12/188 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/04/167 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

17/04/1517 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/12/1420 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

21/05/1421 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM LOTUS HOUSE 36A HIGH STREET STOKESLEY TS9 5DQ

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN HARTLEY / 22/04/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARTLEY / 22/04/2011

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 22/04/10 NO CHANGES

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED JULIE ANN HARTLEY LOGGED FORM

View Document

15/06/0915 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED JULIE ANN HARTLEY

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/08/074 August 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 22/04/06; NO CHANGE OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 1A CHALONER STREET GUISBOROUGH TS14 6QD

View Document

06/06/056 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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