Company NameLotus Contractors Ltd
Company StatusDissolved
Company Number07125741
CategoryPrivate Limited Company
Incorporation Date14 January 2010(14 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Linda Joy Mauch
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed22 February 2010(1 month, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 06 October 2020)
RoleProject Management
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr David Simon Edgar
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(6 years, 8 months after company formation)
Appointment Duration4 years (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMiss Jane Hollingdale
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStuart Hoise 55 Catherine Place
London
SW1E 6DY
Secretary NameFTA Secretaries Ltd (Corporation)
StatusResigned
Appointed14 January 2010(same day as company formation)
Correspondence AddressStuatrt House 55 Catherine Place
London
SW1E 6DY

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Linda Joy Mauch
100.00%
Ordinary

Financials

Year2014
Net Worth£2,112
Cash£12,609
Current Liabilities£22,377

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Withdrawal of a person with significant control statement on 26 October 2017 (2 pages)
26 October 2017Notification of Linda Joy Mauch as a person with significant control on 15 January 2017 (2 pages)
14 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
28 October 2016Appointment of Mr David Simon Edgar as a director on 1 October 2016 (2 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 May 2014Director's details changed for Ms Linda Joy Mauch on 20 March 2014 (2 pages)
5 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
27 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
20 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 20 October 2011 (2 pages)
3 October 2011Director's details changed for Ms Linda Joy Mauch on 3 October 2011 (2 pages)
3 October 2011Director's details changed for Ms Linda Joy Mauch on 3 October 2011 (2 pages)
17 March 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
25 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
15 November 2010Director's details changed for Ms Linda Joy Mauch on 29 September 2010 (3 pages)
14 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
10 March 2010Appointment of Linda Joy Mauch as a director (3 pages)
1 March 2010Termination of appointment of Jane Hollingdale as a director (2 pages)
22 January 2010Appointment of Fta Secretaries Ltd as a secretary (3 pages)
14 January 2010Incorporation (43 pages)