LOTUS METERS LIMITED

18 Hambleton Close, Eastbourne, BN23 8EY, East Sussex, England
StatusDISSOLVED
Company No.08245035
CategoryPrivate Limited Company
Incorporated09 Oct 2012
Age11 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 2 months, 4 days

SUMMARY

LOTUS METERS LIMITED is an dissolved private limited company with number 08245035. It was incorporated 11 years, 7 months, 12 days ago, on 09 October 2012 and it was dissolved 4 years, 2 months, 4 days ago, on 17 March 2020. The company address is 18 Hambleton Close, Eastbourne, BN23 8EY, East Sussex, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nancy Lambert

Change date: 2018-11-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nancy Lambert

Change date: 2018-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-29

New address: 18 Hambleton Close Eastbourne East Sussex BN23 8EY

Old address: Flat 180, Elgar Lodge Fair Acres Bromley BR2 9BP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-13

Officer name: Mrs Nancy Lambert

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-13

Psc name: Mrs Nancy Lambert

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-17

Old address: 72 Addiscombe Court Road East Coydon Surrey CR0 6TS England

New address: Flat 180, Elgar Lodge Fair Acres Bromley BR2 9BP

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mrs Nancy Lambert

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mrs Nancy Lambert

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Address

Type: AD01

Old address: 35 Manor Park Road West Wickham BR4 0JY England

New address: 72 Addiscombe Court Road East Coydon Surrey CR0 6TS

Change date: 2018-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-31

Officer name: Mrs Nancy Lambert

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Address

Type: AD01

New address: 35 Manor Park Road West Wickham BR4 0JY

Old address: 72 Addiscombe Court Road Croydon CR0 6TS

Change date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Incorporation company

Date: 09 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALAN HAWKINS ESTATE AGENTS LIMITED

609 DELTA BUSINESS PARK,SWINDON,SN5 7XF

Number:04857753
Status:ACTIVE
Category:Private Limited Company

ALEXANDER-HEAD & CO LTD

SUITE 4 24 ANDERS SQUARE,WOLVERHAMPTON,WV6 7QH

Number:06683418
Status:ACTIVE
Category:Private Limited Company

CORNWALL CONCRETE LIMITED

64 HIGH STREET,BIDEFORD,EX39 2AR

Number:06742636
Status:ACTIVE
Category:Private Limited Company

CRAFTERS WORKWEAR LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:10847334
Status:ACTIVE
Category:Private Limited Company

LBH SUPERFOODS LTD

9 IVY BANK PARK,BATH,BA2 5NF

Number:09625059
Status:ACTIVE
Category:Private Limited Company

MCNEILL FAMILY LIMITED

GAINSBOROUGH HOUSE,READING,RG2 0NA

Number:05773148
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