About

Registered Number: 03535034
Date of Incorporation: 25/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Whitehill Wood Dunstable Road, Redbourn, St Albans, Herts, AL3 8EY,

 

Based in St Albans in Herts, T Lott Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of this business are listed as Corbett, Amanda, Corbett, Amanda, Lott, Patrick, Lott, Thomas Joseph Andrew, Lott, Josephine Francis, Lott, Thomas Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBETT, Amanda 30 September 2004 - 1
LOTT, Patrick 30 September 2004 - 1
LOTT, Thomas Joseph Andrew 25 March 1998 - 1
LOTT, Josephine Francis 30 September 2004 03 May 2010 1
LOTT, Thomas Joseph 30 September 2004 02 April 2009 1
Secretary Name Appointed Resigned Total Appointments
CORBETT, Amanda 03 May 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 24 July 2019
AA01 - Change of accounting reference date 24 June 2019
CS01 - N/A 26 March 2019
PSC04 - N/A 02 October 2018
CH01 - Change of particulars for director 02 October 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 28 March 2018
CH03 - Change of particulars for secretary 28 March 2018
CH01 - Change of particulars for director 28 March 2018
CH01 - Change of particulars for director 28 March 2018
CH01 - Change of particulars for director 28 March 2018
AD01 - Change of registered office address 22 November 2017
AA - Annual Accounts 23 June 2017
SH01 - Return of Allotment of shares 29 April 2017
SH08 - Notice of name or other designation of class of shares 29 April 2017
RESOLUTIONS - N/A 24 April 2017
CS01 - N/A 06 April 2017
CH01 - Change of particulars for director 21 March 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 30 March 2016
MR04 - N/A 05 August 2015
AR01 - Annual Return 04 April 2015
MR01 - N/A 26 March 2015
AA - Annual Accounts 13 February 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 27 March 2013
AA01 - Change of accounting reference date 05 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH03 - Change of particulars for secretary 29 March 2011
SH01 - Return of Allotment of shares 02 March 2011
SH01 - Return of Allotment of shares 02 March 2011
SH01 - Return of Allotment of shares 02 March 2011
AA - Annual Accounts 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
MG01 - Particulars of a mortgage or charge 28 July 2010
AP03 - Appointment of secretary 20 May 2010
TM01 - Termination of appointment of director 18 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 15 February 2010
288a - Notice of appointment of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
287 - Change in situation or address of Registered Office 17 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
395 - Particulars of a mortgage or charge 01 May 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 23 January 2008
395 - Particulars of a mortgage or charge 07 November 2007
395 - Particulars of a mortgage or charge 30 March 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 05 February 2006
287 - Change in situation or address of Registered Office 01 November 2005
287 - Change in situation or address of Registered Office 28 October 2005
287 - Change in situation or address of Registered Office 28 June 2005
363a - Annual Return 05 April 2005
AA - Annual Accounts 10 December 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
123 - Notice of increase in nominal capital 22 October 2004
123 - Notice of increase in nominal capital 22 October 2004
123 - Notice of increase in nominal capital 22 October 2004
123 - Notice of increase in nominal capital 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
287 - Change in situation or address of Registered Office 22 October 2004
363a - Annual Return 11 June 2004
AA - Annual Accounts 23 January 2004
363a - Annual Return 02 April 2003
AA - Annual Accounts 03 January 2003
363a - Annual Return 26 April 2002
287 - Change in situation or address of Registered Office 31 January 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 04 April 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 13 April 1999
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
NEWINC - New incorporation documents 25 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2015 Outstanding

N/A

Debenture 23 July 2010 Fully Satisfied

N/A

Debenture 17 April 2008 Fully Satisfied

N/A

Rent deposit deed 05 November 2007 Outstanding

N/A

Debenture 27 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.