LOTUS PROPERTY AGENTS LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

11/12/2311 December 2023 Application to strike the company off the register

View Document

24/04/2324 April 2023 Administrative restoration application

View Document

24/04/2324 April 2023 Confirmation statement made on 2022-09-25 with no updates

View Document

21/03/2321 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Registered office address changed from Miller House Rosslyn Crescent Harrow Middlesex HA1 2RZ to C/O N M Shah & Company Conex House, 2nd Floor 148 Field End Road Pinner Middlesex HA5 1RJ on 2022-05-04

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

28/01/2128 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

24/10/1924 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/11/1820 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

26/09/1726 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 1341 HIGH ROAD WHETSTONE LONDON N20 9HR

View Document

25/11/1525 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

22/12/1422 December 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

10/03/1410 March 2014 PREVSHO FROM 30/09/2013 TO 05/04/2013

View Document

17/10/1317 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE DAVEY

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/09/1225 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR MUKESH SONECHA

View Document

25/09/1225 September 2012 25/09/12 STATEMENT OF CAPITAL GBP 50

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 1341 HIGH ROAD LONDON N20 9HR UNITED KINGDOM

View Document

25/09/1225 September 2012 SECRETARY APPOINTED MRS CAROLINE DAVEY

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