About

Registered Number: 05180065
Date of Incorporation: 14/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Smallhythe, West Cliff Road, Charmouth, Dorset, DT6 6BG

 

Lot 15 Ltd was registered on 14 July 2004. The current directors of this organisation are listed as Katzinski, Sophie Alice, Katzinski, David Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KATZINSKI, David Andrew 14 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
KATZINSKI, Sophie Alice 14 July 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CH01 - Change of particulars for director 15 July 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 24 March 2017
CS01 - N/A 24 March 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 20 March 2012
AA - Annual Accounts 16 September 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
AR01 - Annual Return 05 July 2011
CH03 - Change of particulars for secretary 05 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
CH01 - Change of particulars for director 04 July 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
CH01 - Change of particulars for director 27 March 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
287 - Change in situation or address of Registered Office 30 July 2008
363a - Annual Return 06 May 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 01 March 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 03 March 2006
363s - Annual Return 28 July 2005
287 - Change in situation or address of Registered Office 15 February 2005
225 - Change of Accounting Reference Date 05 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
NEWINC - New incorporation documents 14 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.