Company NameLotsmore Limited
DirectorsLouis Clark and Gloria Clark
Company StatusDissolved
Company Number01672281
CategoryPrivate Limited Company
Incorporation Date18 October 1982(41 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameLouis Clark
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1982(1 month, 2 weeks after company formation)
Appointment Duration41 years, 4 months
RoleMusician
Country of ResidenceUnited States
Correspondence Address421 Whitman Boulevard
Elyria Ohio
44035 Usa
Foreign
Director NameGloria Clark
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 1987(4 years, 4 months after company formation)
Appointment Duration37 years, 1 month
RoleSecretary
Country of ResidenceUnited States
Correspondence Address421 Whitman Boulevard
Elyria Ohio 44035
Usa
Foreign
Secretary NameGloria Clark
NationalityAmerican
StatusCurrent
Appointed18 December 1991(9 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address421 Whitman Boulevard
Elyria Ohio 44035
Usa
Foreign

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£50,134
Net Worth£88,713
Cash£102,325
Current Liabilities£378,257

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 January 2003Dissolved (1 page)
23 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2002Liquidators statement of receipts and payments (5 pages)
6 June 2001Registered office changed on 06/06/01 from: branch hill mews branch hill hampstead london NW3 7LT (1 page)
1 June 2001Statement of affairs (6 pages)
1 June 2001Appointment of a voluntary liquidator (1 page)
1 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2001Registered office changed on 22/01/01 from: 82 brook street london W1Y 2NL (1 page)
14 January 2000Return made up to 18/12/99; full list of members (6 pages)
11 January 2000Full accounts made up to 31 December 1998 (9 pages)
1 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
8 February 1999Return made up to 18/12/98; full list of members (6 pages)
11 December 1998Full accounts made up to 31 December 1997 (12 pages)
20 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
21 September 1998Full accounts made up to 31 October 1996 (10 pages)
3 September 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
29 June 1998Return made up to 18/12/97; full list of members (6 pages)
19 August 1997Return made up to 18/12/96; no change of members (4 pages)
23 May 1997Full accounts made up to 31 October 1992 (12 pages)
23 May 1997Full accounts made up to 31 October 1993 (12 pages)
23 May 1997Full accounts made up to 31 October 1995 (12 pages)
23 May 1997Full accounts made up to 31 October 1994 (12 pages)
10 January 1996Return made up to 18/12/95; no change of members (4 pages)
8 December 1995Return made up to 18/12/94; full list of members
  • 363(287) ‐ Registered office changed on 08/12/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)