LOTUS CARS LIMITED

Potash Lane Potash Lane, Norwich, NR14 8EZ, Norfolk
StatusACTIVE
Company No.00895081
CategoryPrivate Limited Company
Incorporated01 Jan 1967
Age57 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

LOTUS CARS LIMITED is an active private limited company with number 00895081. It was incorporated 57 years, 4 months, 15 days ago, on 01 January 1967. The company address is Potash Lane Potash Lane, Norwich, NR14 8EZ, Norfolk.



Company Fillings

Accounts with accounts type full

Date: 14 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Resolution

Date: 05 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Feb 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-01-13

Documents

View document PDF

Resolution

Date: 17 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2022

Action Date: 21 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-21

Capital : 448,815,762 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2021

Action Date: 26 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-26

Charge number: 008950810013

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2021

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-20

Officer name: Mr Qingfeng Feng

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/05/2020

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2020

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lotus Group International Limited

Notification date: 2019-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2020

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Group Lotus Limited

Cessation date: 2019-03-11

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2020

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Group Lotus Plc

Change date: 2018-11-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew William Nice

Appointment date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2020

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Bradley

Termination date: 2019-09-19

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-18

Officer name: Mr Daniel Li Donghui

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Feng Qingfeng

Change date: 2019-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2019

Action Date: 11 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008950810012

Charge creation date: 2019-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Ning Yu

Termination date: 2018-06-11

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Sep 2018

Category: Address

Type: AD04

New address: Potash Lane Hethel Norwich Norfolk NR14 8EZ

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Sep 2018

Category: Address

Type: AD03

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Sep 2018

Category: Address

Type: AD04

New address: Potash Lane Hethel Norwich Norfolk NR14 8EZ

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Sep 2018

Category: Address

Type: AD04

New address: Potash Lane Hethel Norwich Norfolk NR14 8EZ

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 008950810011

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Change account reference date company current shortened

Date: 03 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Apr 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr. James Bradley

Appointment date: 2018-04-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-15

Officer name: Olswang Cosec Limited

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-29

Officer name: Mr Nathan Ning Yu

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aslam Farikullah

Termination date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: Radzaifbin Mohamed

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: Ahmad Fuaad Bin Mohd Kenali

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-29

Officer name: Mr Feng Qingfeng

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-29

Officer name: Mr Daniel Li Donghui

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Aug 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-05-01

Officer name: Olswang Cosec Limited

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Change sail address company with old address new address

Date: 28 May 2017

Category: Address

Type: AD02

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Old address: 90 High Holborn London WC1V 6XX England

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Dato' Ahmad Fuaad Bin Mohd Kenali

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Abdul Harith Bin Abdullah

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Rohime Bin Shafie

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Resolution

Date: 13 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Second filing of form with form type

Date: 10 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Capital

Type: SH01

Capital : 285,230,097 GBP

Date: 2015-03-24

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Capital

Type: SH01

Capital : 283,056,397 GBP

Date: 2015-03-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2014

Action Date: 17 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-17

Charge number: 008950810011

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-09

Officer name: Mr Rohime Bin Shafie

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thean Hin Soo

Termination date: 2014-10-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jun 2014

Action Date: 30 Aug 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-08-30

Officer name: Olswang Cosec Ltd

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dato' Abdul Harith Bin Abdullah

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lukman Ibrahim

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohd Bi Yusof

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dato' Radzaifbin Mohamed

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thean Hin Soo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 May 2013

Action Date: 30 Aug 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-08-30

Officer name: Olswang Llp

Documents

View document PDF

Change sail address company with old address

Date: 24 May 2013

Category: Address

Type: AD02

Old address: C/O Olswang Llp 90 High Holborn London WC1V 6XX United Kingdom

Documents

View document PDF

Resolution

Date: 15 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 May 2013

Action Date: 14 Dec 2012

Category: Capital

Type: SH01

Capital : 283,056,397 GBP

Date: 2012-12-14

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2013

Action Date: 28 Sep 2012

Category: Capital

Type: SH01

Capital : 263,056,397 GBP

Date: 2012-09-28

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2013

Action Date: 11 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-11

Capital : 243,056,397 GBP

Documents

View document PDF

Resolution

Date: 19 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 19 Mar 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Feb 2013

Action Date: 05 Feb 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Olswang Llp

Change date: 2013-02-05

Documents

View document PDF

Resolution

Date: 21 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change sail address company with old address

Date: 05 Nov 2012

Category: Address

Type: AD02

Old address: C/O Hewitsons Llp Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Olswang Llp

Documents

View document PDF

Termination secretary company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Price

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohd Aslam Farikullah

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2012

Action Date: 13 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-13

Officer name: Ybhg Dato Lukman Bin Ibrahim

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bell

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Azman Abdullah

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dany Bahar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohd Khalid Bi Yusof

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lukman Bin Ibrahim

Documents

View document PDF

Legacy

Date: 11 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 13 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF


Some Companies

GLOBAL FIRE & SECURITY DISTRIBUTOR LTD

318 MANCHESTER ROAD,BOLTON,BL3 2QS

Number:11391411
Status:ACTIVE
Category:Private Limited Company

J & S ARDEN CHRISTMAS TREES LTD

FISHBROOK INDUSTRIAL ESTATE ROSCOW ROAD,BOLTON,BL4 8NX

Number:09838369
Status:ACTIVE
Category:Private Limited Company

JCG VEHICLE SERVICES LIMITED

UNIT 1 GREENWICH BUSINESS PARK,IPSWICH,IP3 0DD

Number:09845571
Status:ACTIVE
Category:Private Limited Company

REDSON CONSULTING LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:11122447
Status:ACTIVE
Category:Private Limited Company

REDSPARK IT LIMITED

ACCOUNTANCY HOUSE STATION ROAD,MELTON MOWBRAY,LE14 3BQ

Number:07429816
Status:ACTIVE
Category:Private Limited Company

SUNSET RED LIMITED

15 LONDON ROAD,SOUTHAMPTON,SO15 2AE

Number:06663726
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source