T LOTT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-04-30

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

15/02/2415 February 2024 Change of details for Mr Thomas Joseph Andrew Lott as a person with significant control on 2024-02-06

View Document

15/02/2415 February 2024 Director's details changed for Mr Thomas Joseph Andrew Lott on 2024-02-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK LOTT / 05/09/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK LOTT / 05/09/2018

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 SECRETARY'S CHANGE OF PARTICULARS / AMANDA CORBETT / 24/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA CORBETT / 24/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK LOTT / 24/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH ANDREW LOTT / 24/03/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM UNIT 19 NORTH ORBITAL COMMERCIAL PARK NAPSBURY LANE ST ALBANS HERTS AL1 1XB

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/04/1729 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 29.00

View Document

24/04/1724 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LOTT / 08/03/2017

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH ANDREW LOTT / 20/03/2016

View Document

30/03/1630 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/04/154 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035350340005

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/03/1431 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

27/03/1327 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

27/03/1227 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

30/03/1130 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / AMANDA CORBETT / 15/03/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH ANDREW LOTT / 24/03/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LOTT / 01/03/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CORBETT / 15/03/2011

View Document

02/03/112 March 2011 17/02/11 STATEMENT OF CAPITAL GBP 16

View Document

02/03/112 March 2011 17/02/11 STATEMENT OF CAPITAL GBP 28

View Document

02/03/112 March 2011 17/02/11 STATEMENT OF CAPITAL GBP 22

View Document

04/01/114 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

22/09/1022 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/05/1020 May 2010 SECRETARY APPOINTED AMANDA CORBETT

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE LOTT

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE LOTT

View Document

08/04/108 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY THOMAS LOTT

View Document

05/05/095 May 2009 SECRETARY APPOINTED JOSEPHINE LOTT

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM WHIT LEATHER LODGE BARN WOOLLEY ROAD SPALDWICK, HUNTINGDON CAMBRIDGESHIRE PE28 0UD

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS LOTT

View Document

25/03/0925 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LOTT / 01/10/2008

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/03/0827 March 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: WHIT LEATHER LODGE BARN WOOLLEY ROAD SPALDWICK, HUNTINGDON CAMBRIDGESHIRE PE28 0UD

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: ORCHARD HOUSE, HEATH ROAD, WARBOYS CAMBRIDGESHIRE PE28 2UW

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 39A HERMITAGE ROAD HITCHIN HERTFORDSHIRE SG5 1BY

View Document

05/04/055 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 NC INC ALREADY ADJUSTED 30/09/04

View Document

22/10/0422 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/0422 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/0422 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/0422 October 2004 NC INC ALREADY ADJUSTED 30/09/04

View Document

22/10/0422 October 2004 NC INC ALREADY ADJUSTED 30/09/04

View Document

22/10/0422 October 2004 NC INC ALREADY ADJUSTED 30/09/04

View Document

22/10/0422 October 2004 £ NC 1000/2000 30/09/0

View Document

22/10/0422 October 2004 £ NC 2000/3000 30/09/0

View Document

22/10/0422 October 2004 £ NC 4000/5000 30/09/0

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 19 THE SERVICE ROAD POTTERS BAR HERTFORDSHIRE EN6 1QA

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 £ NC 3000/4000 30/09/0

View Document

11/06/0411 June 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: THE LIMES 1339 HIGH ROAD WHETSTONE LONDON N20 9HR

View Document

10/01/0210 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 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