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.
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 |
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 |