LOT.TO SYSTEMS LIMITED

6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom
StatusACTIVE
Company No.10155682
CategoryPrivate Limited Company
Incorporated29 Apr 2016
Age8 years, 1 month, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 11 Jan 2017

Action Date: 10 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-10

Capital : 20 GBP

Documents

View document PDF

Incorporation company

Date: 29 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUARIAN POOLS (RETAIL) LIMITED

BEECROFT NURSERY, QUEEN ANNE,POOLE,BH21 3BA

Number:05389980
Status:ACTIVE
Category:Private Limited Company

CEPHALOPOD CONSULTANCY LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11206418
Status:ACTIVE
Category:Private Limited Company

DJB SYSTEMS UK LIMITED

81 IVYDALE,EXMOUTH,EX8 4TA

Number:09033477
Status:ACTIVE
Category:Private Limited Company

HEAD ADVISORY LTD

23 TELFORDS QUAY,LONDON,E1W 2BQ

Number:08422617
Status:ACTIVE
Category:Private Limited Company

SSD MEDIA LTD

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

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