LOTTIE & OLLIE LIMITED
Status | ACTIVE |
Company No. | 07673179 |
Category | Private Limited Company |
Incorporated | 17 Jun 2011 |
Age | 12 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
LOTTIE & OLLIE LIMITED is an active private limited company with number 07673179. It was incorporated 12 years, 10 months, 7 days ago, on 17 June 2011. The company address is 19 Howard Road, Upminster, RM14 2UE, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 27 Jul 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 14 Feb 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart Hawtree
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 14 Feb 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Keeley Hawtree
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Change account reference date company current extended
Date: 28 Jun 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2018-06-27
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 30 Aug 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2017
Action Date: 27 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-27
Documents
Change registered office address company with date old address new address
Date: 20 May 2017
Action Date: 20 May 2017
Category: Address
Type: AD01
Change date: 2017-05-20
Old address: 14 st. Leonards Avenue London E4 9QX United Kingdom
New address: 19 Howard Road Upminster RM14 2UE
Documents
Change registered office address company with date old address new address
Date: 20 May 2017
Action Date: 20 May 2017
Category: Address
Type: AD01
New address: 14 st. Leonards Avenue London E4 9QX
Change date: 2017-05-20
Old address: 147 Station Road London E4 6AG
Documents
Change account reference date company previous shortened
Date: 17 Mar 2017
Action Date: 27 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-28
New date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Change account reference date company previous shortened
Date: 13 Jun 2016
Action Date: 28 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-28
Made up date: 2015-06-29
Documents
Change account reference date company previous shortened
Date: 14 Mar 2016
Action Date: 29 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-06-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2014
Action Date: 11 Sep 2014
Category: Address
Type: AD01
New address: 147 Station Road London E4 6AG
Old address: 19 Howard Road Upminster Essex RM14 2UE
Change date: 2014-09-11
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Change person director company with change date
Date: 17 Jun 2013
Action Date: 12 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Keeley Marie Hawtree
Change date: 2013-06-12
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Change person director company with change date
Date: 18 Jul 2011
Action Date: 13 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-13
Officer name: Mr Stuart Hawtree
Documents
Change person director company with change date
Date: 18 Jul 2011
Action Date: 13 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-13
Officer name: Mrs Keeley Hawtree
Documents
Some Companies
5 HILL RISE,DARTFORD,DA2 7HX
Number: | 10172570 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 KINGS COURT,BALLYCLARE,BT39 0EB
Number: | NI045671 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 1 RIVERSIDE HOUSE,EDINBURGH,EH11 3AF
Number: | SC342436 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PREMIER FINANCIAL RECOVERIES LLP
FIRST FLOOR OFFICES UNIT 1,WIMBORNE,BH21 7LQ
Number: | OC342283 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
4TH FLOOR,WATFORD,WD17 1HP
Number: | 09722994 |
Status: | ACTIVE |
Category: | Private Limited Company |
TITANIUM 1,RENFREW,PA4 8WF
Number: | SC155011 |
Status: | ACTIVE |
Category: | Private Limited Company |