THE LOTUS ACADEMY TRUST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

22/05/2522 May 2025 Termination of appointment of Georgina Louise Nicholas-Jago as a director on 2025-05-20

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/11/2413 November 2024 Cessation of Cathleen Susan Catt as a person with significant control on 2024-11-11

View Document

13/11/2413 November 2024 Termination of appointment of Cathleen Susan Catt as a director on 2024-11-11

View Document

13/11/2413 November 2024 Notification of Navamoney Govender as a person with significant control on 2024-11-11

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

07/03/247 March 2024 Registered office address changed from 30 Bridge Street Thetford IP24 3AG England to The Maltings Raymond Street Thetford IP24 2EA on 2024-03-07

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

15/05/2315 May 2023 Termination of appointment of Pamela Rogers as a director on 2023-05-12

View Document

15/05/2315 May 2023 Termination of appointment of Darell Stuart Wacker as a director on 2023-05-12

View Document

15/05/2315 May 2023 Termination of appointment of Amie Lily Marie Townsend as a secretary on 2023-05-12

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

20/01/2220 January 2022 Appointment of Mr Darell Stuart Wacker as a director on 2022-01-18

View Document

20/01/2220 January 2022 Appointment of Mrs Catherine Ellen Casson as a secretary on 2022-01-20

View Document

20/01/2220 January 2022 Appointment of Mrs Karen Elizabeth Hobley as a director on 2022-01-18

View Document

20/01/2220 January 2022 Appointment of Mrs Lynn Winney as a director on 2022-01-18

View Document

20/01/2220 January 2022 Termination of appointment of Daniel James Patterson as a director on 2022-01-18

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-05-31

View Document

26/07/2126 July 2021 Appointment of Miss Amie Lily Marie Townsend as a secretary on 2021-07-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/05/215 May 2021 APPOINTMENT TERMINATED, DIRECTOR SALENA DAWSON

View Document

07/03/217 March 2021 REGISTERED OFFICE CHANGED ON 07/03/2021 FROM THE CHARLES BURRELL CENTRE STANIFORTH ROAD THETFORD IP24 3LH ENGLAND

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR YVONNE AFFORD

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MRS DEBBIE SUE RAVEN

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR PAULA INGLE

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MRS YVONNE SENGA AFFORD

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WRENN

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA MOFFAT

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 1A MARKET STREET MARKET STREET BECCLES NR34 9AQ ENGLAND

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ROGERS / 05/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA LOUISE NICHOLAS-JAGO / 05/07/2019

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MRS DEVANAYAGIE NAIDOO

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MRS GEORGINA LOUISE NICHOLAS-JAGO

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MRS PAMELA ROGERS

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 17-19 ST. JOHN MADDERMARKET NORWICH NORFOLK NR2 1DN ENGLAND

View Document

29/05/1929 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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