LOTTIE’S FROME LIMITED

Lottie’S Frome Limited Lottie’S Frome Limited, Frome, BA11 1DB, Somerset, United Kingdom
StatusACTIVE
Company No.11073457
CategoryPrivate Limited Company
Incorporated21 Nov 2017
Age6 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

LOTTIE’S FROME LIMITED is an active private limited company with number 11073457. It was incorporated 6 years, 6 months, 22 days ago, on 21 November 2017. The company address is Lottie’S Frome Limited Lottie’S Frome Limited, Frome, BA11 1DB, Somerset, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Gregory Whelan

Change date: 2023-11-03

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-27

Psc name: Mrs Charlotte Sarah Alice Elizabeth Evans

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-27

Officer name: Mr John Gregory Whelan

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Charlotte Sarah Alice Elizabeth Evans

Change date: 2023-10-27

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-27

Officer name: Mr John Gregory Whelan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Address

Type: AD01

Old address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom

Change date: 2023-10-27

New address: Lottie’S Frome Limited 23 Catherine Street Frome Somerset BA11 1DB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-23

Psc name: Mrs Charlotte Sarah Alice Elizabeth Evans

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-23

Officer name: Mrs Charlotte Sarah Alice Elizabeth Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-23

New address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL

Old address: Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Gregory Whelan

Change date: 2022-02-21

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2022

Action Date: 21 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-21

Psc name: Mr John Gregory Whelan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-23

Officer name: Mr John Gregory Whelan

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Charlotte Sarah Alice Elizabeth Evans

Change date: 2020-12-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Gregory Whelan

Change date: 2020-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Incorporation company

Date: 21 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HART BROTHERS LIMITED

4 MILLFIELD CLOSE,CHESTER LE STREET,DH2 3HZ

Number:02700955
Status:ACTIVE
Category:Private Limited Company

IMS LAW LTD

89 CORPORATION STREET,ST HELENS,WA10 1SX

Number:08398564
Status:ACTIVE
Category:Private Limited Company

KAIDY AND ALI MEDIA LIMITED

61 61 OSIER CRESCENT,LONDON,N10 1QS

Number:10543886
Status:ACTIVE
Category:Private Limited Company

MANSFIELD PARK DEVELOPMENTS LIMITED

C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ

Number:02917699
Status:ACTIVE
Category:Private Limited Company

R J H FOWLER & SON LIMITED

TRANSPORT YARD,CHEDDAR,BS27 3LP

Number:03740418
Status:ACTIVE
Category:Private Limited Company

RENTACRATE (UK) LIMITED

6 YNYS BRIDGE COURT,CARDIFF,CF15 9SS

Number:05037433
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