LOTUS LEAF (WESTFIELD) LIMITED

15 Frith Street 15 Frith Street, London, W1D 4RE, England
StatusACTIVE
Company No.10244858
CategoryPrivate Limited Company
Incorporated22 Jun 2016
Age7 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

LOTUS LEAF (WESTFIELD) LIMITED is an active private limited company with number 10244858. It was incorporated 7 years, 11 months, 20 days ago, on 22 June 2016. The company address is 15 Frith Street 15 Frith Street, London, W1D 4RE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: J & S Restaurant Ltd

Change date: 2023-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-31

Officer name: Mr Yam Sen Chai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-03

Old address: 48 Frith Street 3rd Floor London W1D 4SF England

New address: 15 Frith Street 1st Floor London W1D 4RE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

New address: 48 Frith Street 3rd Floor London W1D 4SF

Old address: 114 Hamlet Court Road Westcliff-on-Sea SS0 7LP England

Change date: 2020-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Yam Sen Chai

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yoon Cheong Wong

Termination date: 2019-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kwai Cheong Chen

Termination date: 2019-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-15

Officer name: Mr Yam Sen Chai

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Old address: 25-27 Oxford Street 4th Floor London W1D 2DW United Kingdom

New address: 114 Hamlet Court Road Westcliff-on-Sea SS0 7LP

Change date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: J & S Restaurant Ltd

Notification date: 2017-06-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2017

Action Date: 01 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102448580001

Charge creation date: 2017-06-01

Documents

View document PDF

Change account reference date company current shortened

Date: 26 May 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-05-31

Documents

View document PDF

Incorporation company

Date: 22 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYSTAL LIVING GROUP LTD

UNIT A , VENTURA HOUSE VENTURA PARK ROAD,TAMWORTH,B78 3LZ

Number:11040826
Status:ACTIVE
Category:Private Limited Company

DAVID HODGES LIMITED

75 MAIN ROAD,ROMFORD,RM2 5EL

Number:06623112
Status:ACTIVE
Category:Private Limited Company

DAY TECH ENGINEERS (GLOBAL) LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11788415
Status:ACTIVE
Category:Private Limited Company

DEMAC RECORDINGS LIMITED

BLOCK 4 MIDFIELD ROAD,KIRKCALDY,KY1 3PS

Number:SC467011
Status:ACTIVE
Category:Private Limited Company

ESG PARTNERSHIP LTD

ALPHABETA BUILDING,LONDON,EC2A 1BR

Number:10960972
Status:ACTIVE
Category:Private Limited Company

INSPRIE CORPORATE LIMITED

1-4 ARGYLL STREET,LONDON,W1F 7LD

Number:10525336
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