About

Registered Number: 01209647
Date of Incorporation: 28/04/1975 (48 years and 11 months ago)
Company Status: Active
Registered Address: Lotus Court, 2 Milton Park Road, Weston-Super-Mare, Somerset, BS22 8DY

 

Lotus Court Maintenance Ltd was registered on 28 April 1975, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Bethell, Lara Jane, Casey, Claire Margaret, Cheeseman, Margaret Jean, Farrell, Janet Elizabeth, Lansdowne, Rejina Mary, Freeman, John Ernest, Kernaghan, David Edmund, Andres, Maurice John, Beasley, Philip Harold, Casey, Claire Margaret, Fisher, Margaret Elsie, Gillings, Sulwen Doreen, Harvey, Henry Edwin, Lansdowne, John Henry, Lisk, David, Martindale, Joyce Gwendoline, Sellens, David, Smith, Beatrice Emily Adelaide, Spragg, Lilian Matilda, Stacey, Ashley Roy, Stacey, Doreen Margaret, Thomas, Mary Winifred, Twort, Richard Nigel, White, Henrietta, Wilson, Jeanette May in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETHELL, Lara Jane 11 April 2013 - 1
CASEY, Claire Margaret 25 March 2019 - 1
CHEESEMAN, Margaret Jean 17 November 2017 - 1
FARRELL, Janet Elizabeth 11 January 2013 - 1
LANSDOWNE, Rejina Mary 15 January 2016 - 1
ANDRES, Maurice John 25 September 2006 19 October 2012 1
BEASLEY, Philip Harold N/A 06 December 1996 1
CASEY, Claire Margaret 25 March 2019 27 March 2019 1
FISHER, Margaret Elsie 18 June 1999 23 April 2005 1
GILLINGS, Sulwen Doreen 24 March 1997 18 May 2012 1
HARVEY, Henry Edwin N/A 26 February 1999 1
LANSDOWNE, John Henry 01 July 2005 15 January 2016 1
LISK, David 25 June 1997 12 October 2000 1
MARTINDALE, Joyce Gwendoline N/A 01 July 2005 1
SELLENS, David 04 September 2017 22 March 2019 1
SMITH, Beatrice Emily Adelaide N/A 04 August 1995 1
SPRAGG, Lilian Matilda N/A 28 September 1996 1
STACEY, Ashley Roy 27 January 1999 31 March 2006 1
STACEY, Doreen Margaret 19 August 2006 08 June 2017 1
THOMAS, Mary Winifred N/A 20 February 1997 1
TWORT, Richard Nigel 01 November 2012 11 April 2013 1
WHITE, Henrietta 12 July 1996 19 January 1999 1
WILSON, Jeanette May 06 December 1996 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, John Ernest 25 April 2005 31 March 2006 1
KERNAGHAN, David Edmund 01 April 2006 20 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 28 May 2020
CH01 - Change of particulars for director 13 March 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 14 May 2019
AP01 - Appointment of director 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
AP01 - Appointment of director 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
CS01 - N/A 09 June 2018
AA - Annual Accounts 04 May 2018
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
CS01 - N/A 09 June 2017
TM01 - Termination of appointment of director 08 June 2017
AA - Annual Accounts 06 April 2017
CH01 - Change of particulars for director 22 November 2016
CH01 - Change of particulars for director 22 November 2016
CH01 - Change of particulars for director 22 November 2016
CH01 - Change of particulars for director 22 November 2016
CH01 - Change of particulars for director 22 November 2016
CH01 - Change of particulars for director 22 November 2016
CH01 - Change of particulars for director 22 November 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 04 May 2016
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 09 February 2016
AP01 - Appointment of director 07 February 2016
TM01 - Termination of appointment of director 07 February 2016
TM01 - Termination of appointment of director 07 February 2016
CH01 - Change of particulars for director 07 February 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH03 - Change of particulars for secretary 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
AA - Annual Accounts 29 April 2013
TM01 - Termination of appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 27 January 2013
AP01 - Appointment of director 01 November 2012
TM01 - Termination of appointment of director 22 October 2012
AR01 - Annual Return 10 June 2012
TM01 - Termination of appointment of director 10 June 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 20 May 2008
363s - Annual Return 02 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
AA - Annual Accounts 16 May 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
363s - Annual Return 07 July 2006
AA - Annual Accounts 23 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
363s - Annual Return 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
AA - Annual Accounts 24 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 15 June 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 23 May 2002
288a - Notice of appointment of directors or secretaries 08 July 2001
363s - Annual Return 08 July 2001
AA - Annual Accounts 11 May 2001
288b - Notice of resignation of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 15 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
AA - Annual Accounts 20 April 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
363s - Annual Return 16 July 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 06 August 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
RESOLUTIONS - N/A 20 July 1997
288a - Notice of appointment of directors or secretaries 20 July 1997
RESOLUTIONS - N/A 30 May 1997
AA - Annual Accounts 09 May 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
AA - Annual Accounts 30 August 1996
288 - N/A 03 August 1996
363s - Annual Return 22 July 1996
363s - Annual Return 20 July 1995
AA - Annual Accounts 10 May 1995
363s - Annual Return 10 August 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 20 July 1993
AA - Annual Accounts 20 May 1993
363s - Annual Return 03 August 1992
AA - Annual Accounts 09 July 1992
AA - Annual Accounts 16 January 1992
363b - Annual Return 12 August 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 02 August 1990
288 - N/A 16 July 1990
288 - N/A 27 October 1989
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 October 1989
288 - N/A 23 September 1988
288 - N/A 22 September 1988
AA - Annual Accounts 22 September 1988
363 - Annual Return 22 September 1988
288 - N/A 18 July 1988
AA - Annual Accounts 07 August 1987
363 - Annual Return 07 August 1987
288 - N/A 29 July 1987
288 - N/A 25 June 1987
AA - Annual Accounts 11 November 1986
363 - Annual Return 11 November 1986
NEWINC - New incorporation documents 28 April 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.