Founded in 2006, Lotus Medical Estates Ltd has its registered office in Bedfordshire, it's status is listed as "Active". The business has one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RATNESWARAN, Dhiyaki, Dr | 10 April 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 28 April 2020 | |
AA - Annual Accounts | 20 June 2019 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 29 October 2018 | |
DISS40 - Notice of striking-off action discontinued | 04 July 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 July 2018 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 06 July 2017 | |
CS01 - N/A | 30 May 2017 | |
AA - Annual Accounts | 25 June 2016 | |
AR01 - Annual Return | 21 June 2016 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 01 June 2015 | |
CH01 - Change of particulars for director | 23 October 2014 | |
CH03 - Change of particulars for secretary | 23 October 2014 | |
CH01 - Change of particulars for director | 23 October 2014 | |
AD01 - Change of registered office address | 23 October 2014 | |
AA - Annual Accounts | 02 July 2014 | |
AR01 - Annual Return | 29 April 2014 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 19 April 2013 | |
AA01 - Change of accounting reference date | 20 August 2012 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 20 January 2012 | |
AR01 - Annual Return | 27 May 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH03 - Change of particulars for secretary | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
AA - Annual Accounts | 04 February 2010 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 06 May 2009 | |
363a - Annual Return | 12 June 2008 | |
AA - Annual Accounts | 08 February 2008 | |
395 - Particulars of a mortgage or charge | 07 July 2007 | |
395 - Particulars of a mortgage or charge | 07 July 2007 | |
395 - Particulars of a mortgage or charge | 07 July 2007 | |
395 - Particulars of a mortgage or charge | 07 July 2007 | |
363a - Annual Return | 10 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2007 | |
395 - Particulars of a mortgage or charge | 10 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
287 - Change in situation or address of Registered Office | 19 April 2006 | |
288b - Notice of resignation of directors or secretaries | 19 April 2006 | |
288b - Notice of resignation of directors or secretaries | 19 April 2006 | |
NEWINC - New incorporation documents | 10 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of agreement for lease | 04 July 2007 | Outstanding |
N/A |
Legal charge | 04 July 2007 | Outstanding |
N/A |
Charge of agreement for lease | 04 July 2007 | Outstanding |
N/A |
Charge of agreement for lease | 04 July 2007 | Outstanding |
N/A |
Debenture | 04 October 2006 | Outstanding |
N/A |