Company NameLotus Coaching Limited
DirectorJagath Manjula Weerasekera
Company StatusActive
Company Number06271051
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jagath Manjula Weerasekera
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Willow Lodge
20 Warwick Drive
London
SW15 6LG
Director NameSakuntala Devi Weerasekera
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address49 Lynwood Road
Thames Ditton
Surrey
KT7 0DJ
Secretary NameSakuntala Devi Weerasekera
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address49 Lynwood Road
Thames Ditton
Surrey
KT7 0DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelotuscoaching.co.uk
Telephone0845 2240759
Telephone regionUnknown

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Jagath Manjula Weerasekera
100.00%
Ordinary

Financials

Year2014
Net Worth£72,665
Cash£81,961
Current Liabilities£61,056

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

10 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
21 June 2023Micro company accounts made up to 31 March 2023 (4 pages)
17 November 2022Memorandum and Articles of Association (36 pages)
17 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 November 2022Change of share class name or designation (2 pages)
10 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
6 June 2022Confirmation statement made on 9 August 2021 with updates (4 pages)
23 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
11 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
8 November 2012Director's details changed for Jagath Manjula Weerasekera on 22 September 2010 (2 pages)
8 November 2012Director's details changed for Jagath Manjula Weerasekera on 22 September 2010 (2 pages)
31 October 2012Registered office address changed from 49 Lynwood Road Thames Ditton Surrey KT7 0DJ on 31 October 2012 (1 page)
31 October 2012Registered office address changed from 49 Lynwood Road Thames Ditton Surrey KT7 0DJ on 31 October 2012 (1 page)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
11 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
11 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Return made up to 06/06/09; full list of members (3 pages)
15 June 2009Return made up to 06/06/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 September 2008Appointment terminated director and secretary sakuntala weerasekera (1 page)
1 September 2008Appointment terminated director and secretary sakuntala weerasekera (1 page)
20 June 2008Return made up to 06/06/08; full list of members (4 pages)
20 June 2008Return made up to 06/06/08; full list of members (4 pages)
1 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
1 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007New secretary appointed;new director appointed (2 pages)
28 June 2007New secretary appointed;new director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
27 June 2007Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2007Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2007Incorporation (16 pages)
6 June 2007Incorporation (16 pages)