20 Warwick Drive
London
SW15 6LG
Director Name | Sakuntala Devi Weerasekera |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Lynwood Road Thames Ditton Surrey KT7 0DJ |
Secretary Name | Sakuntala Devi Weerasekera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Lynwood Road Thames Ditton Surrey KT7 0DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lotuscoaching.co.uk |
---|---|
Telephone | 0845 2240759 |
Telephone region | Unknown |
Registered Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Jagath Manjula Weerasekera 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,665 |
Cash | £81,961 |
Current Liabilities | £61,056 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
10 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
17 November 2022 | Memorandum and Articles of Association (36 pages) |
17 November 2022 | Resolutions
|
17 November 2022 | Change of share class name or designation (2 pages) |
10 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
6 June 2022 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
23 July 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
24 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
11 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 October 2017 | Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AD to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AD to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 17 October 2017 (1 page) |
11 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
11 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Director's details changed for Jagath Manjula Weerasekera on 22 September 2010 (2 pages) |
8 November 2012 | Director's details changed for Jagath Manjula Weerasekera on 22 September 2010 (2 pages) |
31 October 2012 | Registered office address changed from 49 Lynwood Road Thames Ditton Surrey KT7 0DJ on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from 49 Lynwood Road Thames Ditton Surrey KT7 0DJ on 31 October 2012 (1 page) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
11 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
11 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 September 2008 | Appointment terminated director and secretary sakuntala weerasekera (1 page) |
1 September 2008 | Appointment terminated director and secretary sakuntala weerasekera (1 page) |
20 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
1 August 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
1 August 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | New secretary appointed;new director appointed (2 pages) |
28 June 2007 | New secretary appointed;new director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2007 | Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2007 | Incorporation (16 pages) |
6 June 2007 | Incorporation (16 pages) |