LOT.TO SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 10155682 |
Category | Private Limited Company |
Incorporated | 29 Apr 2016 |
Age | 8 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
LOT.TO SYSTEMS LIMITED is an active private limited company with number 10155682. It was incorporated 8 years, 1 month, 10 days ago, on 29 April 2016. The company address is 6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 11 Dec 2023
Action Date: 06 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sportech Plc
Change date: 2023-12-06
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Accounts with accounts type full
Date: 08 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Address
Type: AD01
New address: 6th Floor 60 Gracechurch Street London EC3V 0HR
Old address: 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD United Kingdom
Change date: 2023-08-03
Documents
Termination director company with name termination date
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-30
Officer name: Nicola Rowlands
Documents
Appoint person director company with name date
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-30
Officer name: Mr Richard Anthony Mcguire
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type full
Date: 20 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 14 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Lindley
Termination date: 2022-05-31
Documents
Appoint person director company with name date
Date: 14 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nicola Rowlands
Appointment date: 2022-05-31
Documents
Accounts with accounts type full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 13 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-10
Officer name: Richard Anthony Mcguire
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Address
Type: AD01
New address: 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD
Change date: 2021-09-10
Old address: Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN England
Documents
Termination director company with name termination date
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-10
Officer name: Thomas Joseph Hearne
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Termination director company with name termination date
Date: 22 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Bewley
Termination date: 2021-03-19
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Change person director company with change date
Date: 21 Feb 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-19
Officer name: Thomas Joseph Hearne
Documents
Change account reference date company current shortened
Date: 19 Dec 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change account reference date company previous shortened
Date: 17 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-31
Made up date: 2019-03-30
Documents
Confirmation statement with updates
Date: 21 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Cessation of a person with significant control
Date: 24 May 2019
Action Date: 20 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-20
Psc name: Kevin James Mackie
Documents
Cessation of a person with significant control
Date: 24 May 2019
Action Date: 20 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew James Lindley
Cessation date: 2019-05-20
Documents
Cessation of a person with significant control
Date: 24 May 2019
Action Date: 20 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Oksana Kaletnyk
Cessation date: 2019-05-20
Documents
Cessation of a person with significant control
Date: 24 May 2019
Action Date: 20 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julian Allen James Bewley
Cessation date: 2019-05-20
Documents
Notification of a person with significant control
Date: 24 May 2019
Action Date: 20 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sportech Plc
Notification date: 2019-05-20
Documents
Resolution
Date: 23 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Address
Type: AD01
Old address: 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD United Kingdom
Change date: 2019-04-05
New address: Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN
Documents
Appoint person director company with name date
Date: 18 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Joseph Hearne
Appointment date: 2019-02-07
Documents
Appoint person director company with name date
Date: 15 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Anthony Mcguire
Appointment date: 2019-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-21
Old address: 29 Chester Road Castle Bromwich Birmingham B36 9DA England
New address: 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD
Documents
Change account reference date company previous shortened
Date: 05 Feb 2018
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-30
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 09 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Notification of a person with significant control
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kevin James Mackie
Notification date: 2017-08-15
Documents
Notification of a person with significant control
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Oksana Kaletnyk
Notification date: 2017-08-15
Documents
Resolution
Date: 27 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Capital allotment shares
Date: 11 Jan 2017
Action Date: 10 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-10
Capital : 20 GBP
Documents
Some Companies
AQUARIAN POOLS (RETAIL) LIMITED
BEECROFT NURSERY, QUEEN ANNE,POOLE,BH21 3BA
Number: | 05389980 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11206418 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 IVYDALE,EXMOUTH,EX8 4TA
Number: | 09033477 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 TELFORDS QUAY,LONDON,E1W 2BQ
Number: | 08422617 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CHIPCHASE MEWS,NEWCASTLE UPON TYNE,NE3 5RH
Number: | 09998437 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FINANCIAL ADVICE SERVICE LIMITED
2ND FLOOR ST ANDREWS HOUSE,LEEDS,LS1 5JW
Number: | 09076401 |
Status: | ACTIVE |
Category: | Private Limited Company |