LOTUS PROPERTY VENTURES LIMITED

14 Derby Road 14 Derby Road, Nottingham, NG9 7AA
StatusDISSOLVED
Company No.11366569
CategoryPrivate Limited Company
Incorporated16 May 2018
Age5 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution16 Dec 2023
Years4 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

Gazette dissolved liquidation

Date: 16 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 05 Jun 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 02 Jun 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 02 Jun 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Apr 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Apr 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Apr 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Apr 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AESTHETICS BEAUTY SALON LIMITED

NOVELLO 28 NOVELLO,NOTTINGHAM,NG1 1FF

Number:09113624
Status:ACTIVE
Category:Private Limited Company

BARRON HOMES SOUTH EAST LTD

NO 615 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9PE

Number:08710137
Status:ACTIVE
Category:Private Limited Company

FOX COTTAGE HOMES LTD

B1 BUSINESS CENTRE, SUITE 206,BLACKBURN,BB1 2QY

Number:11742676
Status:ACTIVE
Category:Private Limited Company

INVEST RENEWABLE LTD

7 ELM CLOSE,AMERSHAM,HP6 5DD

Number:11779078
Status:ACTIVE
Category:Private Limited Company

KING ENGINEERING SERVICES LTD

14 GLENFIELD DRIVE,WELLINGBOROUGH,NN29 7TE

Number:07001991
Status:ACTIVE
Category:Private Limited Company

READMAN SOLUTIONS LIMITED

1 CHERRY LANE,TRIMDON STATION,TS29 6PH

Number:10402608
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