LOTUS PROPERTY VENTURES LIMITED
Status | DISSOLVED |
Company No. | 11366569 |
Category | Private Limited Company |
Incorporated | 16 May 2018 |
Age | 5 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 16 Dec 2023 |
Years | 4 months, 12 days |
SUMMARY
LOTUS PROPERTY VENTURES LIMITED is an dissolved private limited company with number 11366569. It was incorporated 5 years, 11 months, 12 days ago, on 16 May 2018 and it was dissolved 4 months, 12 days ago, on 16 December 2023. The company address is 14 Derby Road 14 Derby Road, Nottingham, NG9 7AA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation disclaimer notice
Date: 05 Jun 2023
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 02 Jun 2023
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 02 Jun 2023
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 12 Apr 2023
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 12 Apr 2023
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 12 Apr 2023
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 12 Apr 2023
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Address
Type: AD01
New address: 14 Derby Road Stapleford Nottingham NG9 7AA
Old address: Suite Sbro, Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX United Kingdom
Change date: 2022-07-18
Documents
Liquidation voluntary statement of affairs
Date: 18 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 14 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Certificate change of name company
Date: 29 Oct 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed expressbnb birmingham LTD\certificate issued on 29/10/20
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-14
Old address: 115-119 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE
New address: Suite Sbro, Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX
Documents
Notification of a person with significant control
Date: 01 Oct 2019
Action Date: 06 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-06
Psc name: Karen Joyce Banyon
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
New address: 115-119 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE
Change date: 2019-09-23
Old address: Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE
Documents
Change person director company with change date
Date: 28 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-01
Officer name: Mrs Karen Joyce Banyon
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-28
New address: Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE
Old address: The Lewis Building Bull Street Birmingham B4 6EQ United Kingdom
Documents
Confirmation statement with updates
Date: 01 Feb 2019
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Appoint person director company with name date
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-06
Officer name: Mrs Karen Joyce Banyon
Documents
Termination director company with name termination date
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Sheldon Thomas
Termination date: 2018-09-06
Documents
Cessation of a person with significant control
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Craig Sheldon Thomas
Cessation date: 2018-09-06
Documents
Some Companies
AESTHETICS BEAUTY SALON LIMITED
NOVELLO 28 NOVELLO,NOTTINGHAM,NG1 1FF
Number: | 09113624 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 615 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9PE
Number: | 08710137 |
Status: | ACTIVE |
Category: | Private Limited Company |
B1 BUSINESS CENTRE, SUITE 206,BLACKBURN,BB1 2QY
Number: | 11742676 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ELM CLOSE,AMERSHAM,HP6 5DD
Number: | 11779078 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GLENFIELD DRIVE,WELLINGBOROUGH,NN29 7TE
Number: | 07001991 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHERRY LANE,TRIMDON STATION,TS29 6PH
Number: | 10402608 |
Status: | ACTIVE |
Category: | Private Limited Company |