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.
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 |
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 |
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 |