LOTTAGE CONSULTING LIMITED

6th Floor 2 London Wall Place, London, EC2Y 5AU
StatusLIQUIDATION
Company No.11070536
CategoryPrivate Limited Company
Incorporated17 Nov 2017
Age6 years, 7 months
JurisdictionEngland Wales

SUMMARY

LOTTAGE CONSULTING LIMITED is an liquidation private limited company with number 11070536. It was incorporated 6 years, 7 months ago, on 17 November 2017. The company address is 6th Floor 2 London Wall Place, London, EC2Y 5AU.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Dec 2023

Action Date: 01 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Dec 2022

Action Date: 01 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

Change date: 2022-05-19

New address: 6th Floor 2 London Wall Place London EC2Y 5AU

Old address: C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2022

Action Date: 01 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-01

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 01 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: AD01

Old address: 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN

Change date: 2021-01-28

New address: C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

Old address: Devonshire House 60 Goswell Road London England EC1M 7AD England

Change date: 2020-12-07

New address: 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN

Documents

View document PDF

Resolution

Date: 03 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-21

Officer name: Mr Nicolas Jean Henry Bauer

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-21

Psc name: Mr Nicolas Jean Henry Bauer

Documents

View document PDF

Incorporation company

Date: 17 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

30 HOUR DAYS LIMITED

4C MERCURY COURT,KNARESBOROUGH,HG5 8LF

Number:09704853
Status:ACTIVE
Category:Private Limited Company

AD HILL LIMITED

HALLOW PARK HALLOW PARK,WORCESTER,WR2 6PG

Number:09509008
Status:ACTIVE
Category:Private Limited Company

ARDY BROTHERS LTD

181 WHITTON AVENUE EAST,MIDDLESEX,UB6 0QF

Number:11666441
Status:ACTIVE
Category:Private Limited Company

L J HOLMES CONSULTANCY LIMITED

14 FAIRFIELD CLOSE,MELTON MOWBRAY,LE13 1UD

Number:05607811
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NIC KNIGHT MGMT LTD.

54 SKY PEALS ROAD,WOODFORD GREEN,IG8 9NF

Number:09305434
Status:ACTIVE
Category:Private Limited Company

SJ BUDD LTD

45 PARK ROAD,GLOUCESTER,GL1 1LP

Number:07477305
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