LOTOMATION LIMITED

Haslers Haslers, Loughton, IG10 4PL, Essex
StatusDISSOLVED
Company No.01213293
CategoryPrivate Limited Company
Incorporated21 May 1975
Age49 years, 1 day
JurisdictionEngland Wales
Dissolution13 Nov 2019
Years4 years, 6 months, 9 days

SUMMARY

LOTOMATION LIMITED is an dissolved private limited company with number 01213293. It was incorporated 49 years, 1 day ago, on 21 May 1975 and it was dissolved 4 years, 6 months, 9 days ago, on 13 November 2019. The company address is Haslers Haslers, Loughton, IG10 4PL, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 13 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2019

Action Date: 06 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Address

Type: AD01

Old address: 6-7 Pollen Street London W1S 1NJ England

New address: Haslers Old Station Road Loughton Essex IG10 4PL

Change date: 2017-12-01

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Bud

Termination date: 2016-04-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-21

Officer name: Martin Bud

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Address

Type: AD01

Old address: New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP

New address: 6-7 Pollen Street London W1S 1NJ

Change date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-10

Old address: 35 Paul Street London EC2A 4UQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-31

Officer name: Mr Gregory Emanuel Bud

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Martin Bud

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-01

Officer name: Martin Bud

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/99; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 15 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 08 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/97; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 11 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 20 Apr 1995

Category: Address

Type: 287

Description: Registered office changed on 20/04/95 from: acre house 11-15 william road london NW1 3ER

Documents

View document PDF

Auditors resignation company

Date: 20 Apr 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 25/04/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 19 May 1993

Category: Annual-return

Type: 363x

Description: Return made up to 25/04/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 12 May 1992

Category: Annual-return

Type: 363x

Description: Return made up to 25/04/92; full list of members

Documents

View document PDF

Legacy

Date: 12 May 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 1992

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 30 May 1991

Category: Address

Type: 287

Description: Registered office changed on 30/05/91 from: acre house 69/76 long acre london WC2E 9JW

Documents

View document PDF

Legacy

Date: 09 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 07 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 25/04/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 11 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 26/01/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 1989

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Legacy

Date: 09 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 17/07/88; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 17/04/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 1987

Action Date: 30 Jun 1986

Category: Accounts

Type: AA

Made up date: 1986-06-30

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1986

Action Date: 30 Jun 1985

Category: Accounts

Type: AA

Made up date: 1985-06-30

Documents

View document PDF

Legacy

Date: 01 May 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

ARTISAN HOMES LIMITED

C/O AW ACCOUNTANCY & BOOKKEEPING KINGFISHER HOUSE,BROMLEY,BR1 1LT

Number:04462061
Status:ACTIVE
Category:Private Limited Company

CHARLES DOBIE LIMITED

44 CYPRESS AVENUE,MIDDLESEX,EN2 9BZ

Number:04519531
Status:ACTIVE
Category:Private Limited Company

DANPET INVESTMENTS LIMITED

WELLESLEY HOUSE,ROYAL ARSENAL LONDON,SE18 6SS

Number:03740050
Status:ACTIVE
Category:Private Limited Company

EDUR LIMITED

FERRARI HOUSE 2ND FLOOR,HARROW,HA1 1ES

Number:09055245
Status:ACTIVE
Category:Private Limited Company

OCEANZONE LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:09173475
Status:ACTIVE
Category:Private Limited Company

RED ZONE 3DZ LTD

161 PRESTON ROAD,LYTHAM ST ANNES,FY8 5AY

Number:08843240
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