LOTMOD LIMITED
Status | ACTIVE |
Company No. | 02414907 |
Category | Private Limited Company |
Incorporated | 18 Aug 1989 |
Age | 34 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
LOTMOD LIMITED is an active private limited company with number 02414907. It was incorporated 34 years, 9 months, 15 days ago, on 18 August 1989. The company address is Unit 9 The Ashway Centre Unit 9 The Ashway Centre, Kingston Upon Thames, KT2 6HH, London, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 10 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Mortgage satisfy charge full
Date: 23 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 23 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 23 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 23 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 01 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 02 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Address
Type: AD01
New address: Unit 9 the Ashway Centre Elm Crescent Kingston upon Thames London KT2 6HH
Change date: 2020-10-09
Old address: Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 11 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 15 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 21 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 13 Oct 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-05
New address: Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ
Old address: 52 Great Eastern Street London EC2A 3EP
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Legacy
Date: 14 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 03 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Beagley
Change date: 2010-08-18
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 27 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 27 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2009
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 08 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 08 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/05; full list of members
Documents
Legacy
Date: 17 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/04; full list of members
Documents
Accounts with accounts type full
Date: 11 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 26 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/03; full list of members
Documents
Accounts with accounts type full
Date: 11 Jul 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 09 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 09/06/03 from: 265 haydons road london SW19 8TY
Documents
Legacy
Date: 21 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/02; full list of members
Documents
Legacy
Date: 16 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 18 Jun 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 25 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/01; full list of members
Documents
Accounts with accounts type full
Date: 16 Jun 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 13 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/00; full list of members
Documents
Accounts with accounts type full
Date: 12 Sep 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 22 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/99; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 02 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/98; no change of members
Documents
Accounts with accounts type full
Date: 04 Jun 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 18 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/97; no change of members
Documents
Accounts with accounts type full
Date: 13 May 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 06 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/96; full list of members
Documents
Accounts with accounts type full
Date: 08 May 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 29 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/95; no change of members
Documents
Accounts with accounts type small
Date: 05 Jun 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 31 Mar 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 22 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/94; no change of members
Documents
Accounts with accounts type small
Date: 03 Jun 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 29 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/93; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 08 Mar 1993
Category: Annual-return
Type: 363b
Description: Return made up to 18/08/92; no change of members
Documents
Legacy
Date: 08 Mar 1993
Category: Annual-return
Type: 363b
Description: Return made up to 18/08/91; full list of members
Documents
Accounts with accounts type full
Date: 06 Jul 1992
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Legacy
Date: 13 Feb 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 29 Nov 1991
Action Date: 31 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-31
Documents
Legacy
Date: 27 Mar 1991
Category: Address
Type: 287
Description: Registered office changed on 27/03/91 from: king & co., 12 fife road kingston-upon-thames KT1 1SZ
Documents
Legacy
Date: 28 Feb 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Nov 1989
Category: Capital
Type: 88(2)R
Description: Ad 17/11/89--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 16 Nov 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 16 Nov 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Nov 1989
Category: Address
Type: 287
Description: Registered office changed on 16/11/89 from: 2 baches street london N1 6UB
Documents
Legacy
Date: 07 Nov 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/07
Documents
Resolution
Date: 02 Nov 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BYDAND,ST COMBS,AB43 8YR
Number: | SC414063 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL033724 |
Status: | ACTIVE |
Category: | Limited Partnership |
15 - 17 CALEDONIAN ROAD,LONDON,N1 9DX
Number: | 11283174 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 BAGNALL ROAD,NOTTINGHAM,NG6 0LA
Number: | 07108337 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08052259 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.M. CONSULTANTS (HEYSHAM) LTD
22 GOLDCREST CLOSE,MORECAMBE,LA3 2GS
Number: | 08473040 |
Status: | ACTIVE |
Category: | Private Limited Company |