LOTUS CONFERENCES AND INCENTIVES LIMITED

Company Documents

DateDescription
28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
SANDPIPER HOUSE
37-39 QUEEN ELIZABETH STREET
LONDON
SE1 2BT

View Document

24/10/1324 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/10/1324 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/10/1324 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ROBINS

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

15/02/1215 February 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

16/05/1116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ROBINS / 01/11/2009

View Document

13/05/1013 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

16/02/1016 February 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/06/0415 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

06/03/976 March 1997 � NC 20000/30000 31/10/96

View Document

06/03/976 March 1997 NC INC ALREADY ADJUSTED 31/10/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

31/01/9631 January 1996 REGISTERED OFFICE CHANGED ON 31/01/96 FROM: G OFFICE CHANGED 31/01/96 HOBBS COURT 2 JACOBS STREET LONDON SE1 2BT

View Document

01/05/951 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 � NC 1000/20000 23/03/95

View Document

05/04/955 April 1995 NC INC ALREADY ADJUSTED 23/03/95

View Document

23/02/9523 February 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/06/949 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9417 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

04/06/934 June 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

26/03/9326 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

06/05/926 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/05/926 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/926 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

13/05/9113 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 REGISTERED OFFICE CHANGED ON 23/03/90 FROM: G OFFICE CHANGED 23/03/90 HOBBS COURT JACOB STREET LONDON SE1 2BT

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

05/10/895 October 1989 REGISTERED OFFICE CHANGED ON 05/10/89 FROM: G OFFICE CHANGED 05/10/89 9/15 OXFORD STREET LONDON W1R 2AB

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

04/02/894 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 REGISTERED OFFICE CHANGED ON 04/02/89 FROM: G OFFICE CHANGED 04/02/89 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

11/01/8911 January 1989 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