About

Registered Number: 04384134
Date of Incorporation: 28/02/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 7/8 Innovation Place Douglas Drive, Godalming, Surrey, GU7 1JX,

 

Founded in 2002, Lotus Landscapes Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hardyman, Suzanne Claire, O'gorman, Timothy Joseph Gerard, Silver, Mark Jonathan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILVER, Mark Jonathan 12 June 2015 25 May 2016 1
Secretary Name Appointed Resigned Total Appointments
HARDYMAN, Suzanne Claire 14 March 2016 16 May 2019 1
O'GORMAN, Timothy Joseph Gerard 07 October 2015 08 January 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 12 May 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 03 March 2020
AA01 - Change of accounting reference date 19 December 2019
MR01 - N/A 11 September 2019
MR05 - N/A 30 August 2019
MR04 - N/A 29 August 2019
MR04 - N/A 14 August 2019
AP04 - Appointment of corporate secretary 22 July 2019
AD01 - Change of registered office address 22 July 2019
MR04 - N/A 02 July 2019
MR04 - N/A 02 July 2019
AP01 - Appointment of director 24 June 2019
AP01 - Appointment of director 24 June 2019
AP01 - Appointment of director 24 June 2019
PSC02 - N/A 24 May 2019
MR01 - N/A 22 May 2019
MR01 - N/A 22 May 2019
PSC07 - N/A 21 May 2019
AP01 - Appointment of director 20 May 2019
AP01 - Appointment of director 20 May 2019
AD01 - Change of registered office address 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
TM02 - Termination of appointment of secretary 20 May 2019
CS01 - N/A 12 March 2019
CH01 - Change of particulars for director 08 March 2019
PSC07 - N/A 16 January 2019
PSC07 - N/A 16 January 2019
PSC07 - N/A 16 January 2019
PSC07 - N/A 16 January 2019
PSC07 - N/A 16 January 2019
PSC07 - N/A 16 January 2019
PSC07 - N/A 16 January 2019
PSC07 - N/A 16 January 2019
AA - Annual Accounts 03 January 2019
TM01 - Termination of appointment of director 16 November 2018
AP01 - Appointment of director 02 November 2018
TM01 - Termination of appointment of director 13 September 2018
MR01 - N/A 23 August 2018
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 26 July 2018
AP01 - Appointment of director 26 July 2018
CS01 - N/A 13 March 2018
TM01 - Termination of appointment of director 24 January 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 24 February 2017
AP01 - Appointment of director 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
AP01 - Appointment of director 30 November 2016
TM01 - Termination of appointment of director 24 October 2016
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 13 October 2016
AP01 - Appointment of director 12 October 2016
MR01 - N/A 26 August 2016
TM01 - Termination of appointment of director 11 August 2016
AP01 - Appointment of director 08 August 2016
TM01 - Termination of appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
AUD - Auditor's letter of resignation 29 April 2016
AA - Annual Accounts 22 April 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 21 April 2016
AR01 - Annual Return 01 April 2016
AD01 - Change of registered office address 23 March 2016
AP03 - Appointment of secretary 23 March 2016
TM02 - Termination of appointment of secretary 18 January 2016
AD01 - Change of registered office address 07 October 2015
AP03 - Appointment of secretary 07 October 2015
RESOLUTIONS - N/A 29 June 2015
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AA01 - Change of accounting reference date 18 June 2015
TM02 - Termination of appointment of secretary 18 June 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
MR04 - N/A 16 June 2015
MR04 - N/A 16 June 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 05 February 2013
AUD - Auditor's letter of resignation 04 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2012
MG01 - Particulars of a mortgage or charge 27 April 2012
MG01 - Particulars of a mortgage or charge 27 April 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 01 February 2011
CH03 - Change of particulars for secretary 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 01 February 2011
AD01 - Change of registered office address 12 May 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
225 - Change of Accounting Reference Date 21 May 2007
363a - Annual Return 10 April 2007
363a - Annual Return 30 March 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 11 April 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 03 December 2003
225 - Change of Accounting Reference Date 11 April 2003
363a - Annual Return 07 April 2003
288c - Notice of change of directors or secretaries or in their particulars 07 April 2003
287 - Change in situation or address of Registered Office 20 March 2003
395 - Particulars of a mortgage or charge 06 June 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
CERTNM - Change of name certificate 21 March 2002
NEWINC - New incorporation documents 28 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2019 Outstanding

N/A

A registered charge 16 May 2019 Partially Satisfied

N/A

A registered charge 16 May 2019 Fully Satisfied

N/A

A registered charge 17 August 2018 Fully Satisfied

N/A

A registered charge 18 August 2016 Fully Satisfied

N/A

Debenture 25 April 2012 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 25 April 2012 Fully Satisfied

N/A

Debenture 31 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.