LOTUS PROPERTIES LLP

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIGNESH INDRAVADAN PATEL

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILAN INDRAVADAN PATEL

View Document

03/07/193 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/07/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3359000003

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

20/06/1720 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 ANNUAL RETURN MADE UP TO 22/04/16

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 ANNUAL RETURN MADE UP TO 22/04/15

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3359000003

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 ANNUAL RETURN MADE UP TO 22/04/14

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 ANNUAL RETURN MADE UP TO 22/04/13

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 ANNUAL RETURN MADE UP TO 22/04/12

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 SAIL ADDRESS CREATED

View Document

24/05/1124 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JIGNESH INDRAVADAN PATEL / 21/04/2011

View Document

24/05/1124 May 2011 ANNUAL RETURN MADE UP TO 22/04/11

View Document

24/05/1124 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM INST CREATE CHARGES:EW & NI

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 ANNUAL RETURN MADE UP TO 22/04/10

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 22/04/09

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/04/0822 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/0825 March 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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