About

Registered Number: 03759252
Date of Incorporation: 26/04/1999 (25 years ago)
Company Status: Active
Registered Address: Westminster House Bolton Close, Bellbrook Industrial Estate, Uckfield, TN22 1PH,

 

Lotus Chemist Ltd was founded on 26 April 1999 with its registered office in Uckfield, it's status is listed as "Active". The organisation has 4 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVANIA, Harish Devji 26 April 1999 01 March 2014 1
SAVANIA, Naresh Devji 26 April 1999 01 March 2014 1
Secretary Name Appointed Resigned Total Appointments
CHOTAI, Bharat Kamarshi 18 January 2020 - 1
CHOTAI, Piyoosh Kamarshibhai 01 March 2014 18 January 2020 1

Filing History

Document Type Date
GUARANTEE2 - N/A 08 July 2020
AA - Annual Accounts 18 June 2020
PARENT_ACC - N/A 18 June 2020
AGREEMENT2 - N/A 18 June 2020
CS01 - N/A 28 April 2020
AP03 - Appointment of secretary 31 January 2020
AP01 - Appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
TM02 - Termination of appointment of secretary 31 January 2020
AD01 - Change of registered office address 23 July 2019
AA - Annual Accounts 10 June 2019
PARENT_ACC - N/A 10 June 2019
GUARANTEE2 - N/A 10 June 2019
AGREEMENT2 - N/A 10 June 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 30 May 2018
PARENT_ACC - N/A 30 May 2018
AGREEMENT2 - N/A 30 May 2018
GUARANTEE2 - N/A 30 May 2018
CS01 - N/A 08 May 2018
MR01 - N/A 01 May 2018
AA - Annual Accounts 08 June 2017
PARENT_ACC - N/A 08 June 2017
AGREEMENT2 - N/A 08 June 2017
GUARANTEE2 - N/A 08 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 06 June 2016
AGREEMENT2 - N/A 06 June 2016
PARENT_ACC - N/A 06 June 2016
GUARANTEE2 - N/A 06 June 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 06 July 2015
GUARANTEE2 - N/A 06 July 2015
AGREEMENT2 - N/A 06 July 2015
PARENT_ACC - N/A 05 June 2015
MR01 - N/A 05 June 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 02 December 2014
AA01 - Change of accounting reference date 13 October 2014
AR01 - Annual Return 12 May 2014
AP03 - Appointment of secretary 10 March 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM02 - Termination of appointment of secretary 10 March 2014
AD01 - Change of registered office address 10 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 02 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 04 May 2010
AD01 - Change of registered office address 04 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH03 - Change of particulars for secretary 03 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 27 April 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 15 May 2003
288c - Notice of change of directors or secretaries or in their particulars 18 March 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 10 May 2000
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
NEWINC - New incorporation documents 26 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2018 Outstanding

N/A

A registered charge 03 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.