About

Registered Number: 04163561
Date of Incorporation: 20/02/2001 (23 years and 2 months ago)
Company Status: Liquidation
Registered Address: Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

 

Based in Bolton, Lotus Homes Ltd was setup in 2001, it has a status of "Liquidation". We don't currently know the number of employees at this business. There are 4 directors listed as Mitton, Alfred David, Mitton, Linda, Whittaker, Joseph, Whittaker, Sheila Jane for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITTON, Alfred David 12 March 2001 - 1
MITTON, Linda 12 March 2001 - 1
WHITTAKER, Joseph 12 March 2001 31 October 2006 1
WHITTAKER, Sheila Jane 12 March 2001 31 October 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 September 2019
RESOLUTIONS - N/A 13 September 2019
LIQ01 - N/A 13 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 10 December 2018
MR04 - N/A 11 August 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 15 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 22 February 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 07 February 2004
288c - Notice of change of directors or secretaries or in their particulars 31 December 2003
288c - Notice of change of directors or secretaries or in their particulars 31 December 2003
AA - Annual Accounts 24 December 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 09 March 2002
395 - Particulars of a mortgage or charge 18 September 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
225 - Change of Accounting Reference Date 20 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
287 - Change in situation or address of Registered Office 20 March 2001
NEWINC - New incorporation documents 20 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage (own account) 13 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.