About

Registered Number: 03489765
Date of Incorporation: 07/01/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 3, Shaftesbury Close Shaftesbury Close, West Moors, Ferndown, Dorset, BH22 0DZ

 

Based in Dorset, Lotus Press Ltd was established in 1998. We don't currently know the number of employees at the organisation. This company has 2 directors listed as Harianto, Trygvy, Harianto, Rosemary Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARIANTO, Trygvy 07 January 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HARIANTO, Rosemary Jane 07 January 1998 31 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 26 January 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 17 July 2014
DISS40 - Notice of striking-off action discontinued 31 May 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 28 May 2014
AD01 - Change of registered office address 28 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
MR05 - N/A 18 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 11 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
AA - Annual Accounts 06 September 2012
MG01 - Particulars of a mortgage or charge 25 April 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
AA - Annual Accounts 13 June 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 09 May 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 12 May 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 13 May 2003
287 - Change in situation or address of Registered Office 03 March 2003
363s - Annual Return 29 January 2003
287 - Change in situation or address of Registered Office 29 January 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 22 June 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 20 January 1999
395 - Particulars of a mortgage or charge 20 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1998
225 - Change of Accounting Reference Date 10 February 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
NEWINC - New incorporation documents 07 January 1998

Mortgages & Charges

Description Date Status Charge by
Supplemental chattel mortgage 23 April 2012 Outstanding

N/A

Debenture 05 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.