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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage (own account) | 13 September 2001 | Fully Satisfied |
N/A |