Company NameLotus Investment Properties Limited
DirectorsFiona Noelle Murdock and Kathleen Marie Murdock
Company StatusActive
Company Number05176717
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)
Previous NameBellisaro Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Fiona Noelle Murdock
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed29 March 2017(12 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMrs Kathleen Marie Murdock
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed29 March 2017(12 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Sean Kavanagh
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceIreland
Correspondence Address5 Cairn Manor
Ratoath
County Meath
Republic Of Ireland
Director NameMr Richard Patrick Kelly
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed12 October 2005(1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHuntly House
107 Huntly Road
Banbridge
County Down
BT32 3UR
Northern Ireland
Director NameMr Kevin Murdock
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed12 October 2005(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 August 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address20 Levallyreagh Road
Rostrevor
Newry
County Down
BT34 3DW
Northern Ireland
Director NameMr Malachy Murdock
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed12 October 2005(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address40 Greenan Lough Road
Newry
County Down
BT34 2PX
Northern Ireland
Director NameMr Ciaran Murdock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed12 October 2005(1 year, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Secretary NameMr Ciaran Murdock
NationalityIrish
StatusResigned
Appointed12 October 2005(1 year, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Paul James O'Rourke
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed29 March 2017(12 years, 8 months after company formation)
Appointment Duration5 days (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Secretary NamePorema Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address22 Northumberland Road
Ballsbridge
Dublin 4
D4

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Fiona Murdock
100.00%
Ordinary

Financials

Year2014
Net Worth-£103,692
Current Liabilities£1,453

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

10 November 2005Delivered on: 25 November 2005
Satisfied on: 18 July 2015
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The securities being 208 fully paid units in the property class fund and 1 fully paid units in the gilts class of the fareham shopping centre unit trust 2, and related rights,. See the mortgage charge document for full details.
Fully Satisfied
10 November 2005Delivered on: 22 November 2005
Satisfied on: 18 July 2015
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 October 2023Audited abridged accounts made up to 31 December 2022 (6 pages)
5 October 2023Cessation of Van P Holdings Limited as a person with significant control on 5 October 2023 (1 page)
5 October 2023Notification of Maritime Trustees Limited as a person with significant control on 5 October 2023 (2 pages)
18 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
30 December 2022Audited abridged accounts made up to 31 December 2021 (6 pages)
19 December 2022Appointment of Mr Alastair Coulson as a director on 1 December 2022 (2 pages)
18 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
30 December 2021Audited abridged accounts made up to 31 December 2020 (7 pages)
20 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
4 January 2021Audited abridged accounts made up to 31 December 2019 (7 pages)
19 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
8 October 2019Audited abridged accounts made up to 31 December 2018 (6 pages)
17 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
17 April 2019Notification of Van P Holdings Limited as a person with significant control on 7 March 2019 (2 pages)
13 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-12
(3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
24 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
1 April 2018Notification of Kathleen Murdock as a person with significant control on 13 March 2018 (2 pages)
1 April 2018Cessation of Van P Enterprises Limited as a person with significant control on 13 March 2018 (1 page)
1 April 2018Notification of Fiona Murdock as a person with significant control on 13 March 2018 (2 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
17 July 2017Notification of Van P Enterprises Limited as a person with significant control on 29 March 2017 (1 page)
17 July 2017Cessation of Fiona Murdock as a person with significant control on 29 March 2017 (1 page)
17 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
17 July 2017Cessation of Fiona Murdock as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of Van P Enterprises Limited as a person with significant control on 17 July 2017 (1 page)
3 April 2017Termination of appointment of Paul O'rourke as a director on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Paul O'rourke as a director on 3 April 2017 (1 page)
29 March 2017Termination of appointment of Ciaran Murdock as a director on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Ciaran Murdock as a director on 29 March 2017 (1 page)
29 March 2017Appointment of Mrs Kathleen Murdock as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Mrs Fiona Murdock as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Mrs Kathleen Murdock as a director on 29 March 2017 (2 pages)
29 March 2017Termination of appointment of Ciaran Murdock as a secretary on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Ciaran Murdock as a secretary on 29 March 2017 (1 page)
29 March 2017Appointment of Mrs Fiona Murdock as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Mr Paul O'rourke as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Mr Paul O'rourke as a director on 29 March 2017 (2 pages)
8 February 2017Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 8 February 2017 (1 page)
8 February 2017Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 8 February 2017 (1 page)
7 February 2017Registered office address changed from C/O 97 Grosvenor Road Epsom Surrey KT18 6JF to Quadrant House 4 Thomas More Square London E1W 1YW on 7 February 2017 (1 page)
7 February 2017Registered office address changed from C/O 97 Grosvenor Road Epsom Surrey KT18 6JF to Quadrant House 4 Thomas More Square London E1W 1YW on 7 February 2017 (1 page)
5 October 2016Accounts for a small company made up to 31 December 2015 (10 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (10 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
10 November 2015Secretary's details changed for Mr Ciaran Murdock on 10 November 2015 (1 page)
10 November 2015Director's details changed for Mr Ciaran Murdock on 10 November 2015 (2 pages)
10 November 2015Secretary's details changed for Mr Ciaran Murdock on 10 November 2015 (1 page)
10 November 2015Director's details changed for Mr Ciaran Murdock on 10 November 2015 (2 pages)
14 October 2015Termination of appointment of Richard Patrick Kelly as a director on 29 September 2015 (1 page)
14 October 2015Termination of appointment of Richard Patrick Kelly as a director on 29 September 2015 (1 page)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
27 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
18 July 2015Satisfaction of charge 2 in full (4 pages)
18 July 2015Satisfaction of charge 1 in full (4 pages)
18 July 2015Satisfaction of charge 2 in full (4 pages)
18 July 2015Satisfaction of charge 1 in full (4 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
25 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
9 May 2013Registered office address changed from Unit 4 the Furrows Stretford Manchester M32 0SZ United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Unit 4 the Furrows Stretford Manchester M32 0SZ United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Unit 4 the Furrows Stretford Manchester M32 0SZ United Kingdom on 9 May 2013 (1 page)
22 October 2012Termination of appointment of Kevin Murdock as a director (1 page)
22 October 2012Termination of appointment of Kevin Murdock as a director (1 page)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 September 2010Termination of appointment of Malachy Murdock as a director (1 page)
21 September 2010Termination of appointment of Malachy Murdock as a director (1 page)
13 September 2010Registered office address changed from 23 Greenbank Industrial Estate Newry County Down Northern Ireland BT34 2QU on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 23 Greenbank Industrial Estate Newry County Down Northern Ireland BT34 2QU on 13 September 2010 (1 page)
19 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 July 2009Return made up to 12/07/09; full list of members (4 pages)
23 July 2009Return made up to 12/07/09; full list of members (4 pages)
24 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 August 2008Registered office changed on 18/08/2008 from, unit 4 the furrows, barton dock road, trafford park, manchester, M32 0SZ (1 page)
18 August 2008Registered office changed on 18/08/2008 from, unit 4 the furrows, barton dock road, trafford park, manchester, M32 0SZ (1 page)
18 July 2008Return made up to 12/07/08; full list of members (4 pages)
18 July 2008Return made up to 12/07/08; full list of members (4 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 October 2007Return made up to 12/07/07; no change of members
  • 363(287) ‐ Registered office changed on 21/10/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 October 2007Return made up to 12/07/07; no change of members
  • 363(287) ‐ Registered office changed on 21/10/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 July 2007New director appointed (3 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New director appointed (3 pages)
30 January 2007New director appointed (3 pages)
30 January 2007New director appointed (3 pages)
29 January 2007Return made up to 12/07/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 January 2007Return made up to 12/07/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 October 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
25 October 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
8 August 2006Return made up to 12/07/06; full list of members (7 pages)
8 August 2006Return made up to 12/07/06; full list of members (7 pages)
31 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
31 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (10 pages)
22 November 2005Particulars of mortgage/charge (10 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
14 November 2005Registered office changed on 14/11/05 from: 183A icknield way, luton, bedfordshire LU3 2JL (1 page)
14 November 2005Registered office changed on 14/11/05 from: 183A icknield way, luton, bedfordshire LU3 2JL (1 page)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2005Memorandum and Articles of Association (14 pages)
3 November 2005Memorandum and Articles of Association (14 pages)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (3 pages)
28 October 2005New director appointed (3 pages)
28 October 2005Director resigned (1 page)
28 October 2005New secretary appointed;new director appointed (3 pages)
28 October 2005New director appointed (3 pages)
28 October 2005New director appointed (4 pages)
28 October 2005New director appointed (3 pages)
28 October 2005New secretary appointed;new director appointed (3 pages)
28 October 2005New director appointed (4 pages)
12 August 2005Registered office changed on 12/08/05 from: churchgate house, 56 oxford, street, manchester, greater manchester, M1 6EU (1 page)
12 August 2005Registered office changed on 12/08/05 from: churchgate house, 56 oxford, street, manchester, greater manchester, M1 6EU (1 page)
10 August 2005Return made up to 12/07/05; full list of members (6 pages)
10 August 2005Return made up to 12/07/05; full list of members (6 pages)
12 July 2004Incorporation (16 pages)
12 July 2004Incorporation (16 pages)