Company NameLot Studio Limited
Company StatusDissolved
Company Number09372351
CategoryPrivate Limited Company
Incorporation Date2 January 2015(9 years, 4 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Charlotte Fiona McCarthy
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2015(same day as company formation)
RoleInterior Architect
Country of ResidenceUnited Kingdom
Correspondence Address30 Gaynesford Road
London
SE23 2UQ
Secretary NameMr Tadhg McCarthy
StatusClosed
Appointed02 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address30 Gaynesford Road
London
SE23 2UQ

Location

Registered Address30 Gaynesford Road
London
SE23 2UQ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPerry Vale
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
20 June 2022Application to strike the company off the register (1 page)
22 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
10 September 2020Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
10 September 2020Registered office address changed from 28 Duncan Street Duncan Street London N1 8BW United Kingdom to 30 Gaynesford Road London SE23 2UQ on 10 September 2020 (1 page)
17 June 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
11 June 2020Change of details for Mrs Charlotte Fiona Mccarthy as a person with significant control on 11 June 2020 (2 pages)
2 June 2020Director's details changed for Mrs Charlotte Fiona Mccarthy on 2 June 2020 (2 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
7 May 2019Change of details for Mrs Charlotte Fiona Mccarthy as a person with significant control on 4 January 2019 (2 pages)
3 May 2019Change of details for Mrs Charlotte Fiona Mccarthy as a person with significant control on 4 January 2019 (2 pages)
3 May 2019Change of details for Mrs Charlotte Fiona Mccarthy as a person with significant control on 4 January 2019 (2 pages)
5 April 2019Director's details changed for Mrs Charlotte Fiona Mccarthy on 4 January 2019 (2 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
24 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
31 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
1 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 March 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 January 2015Incorporation
Statement of capital on 2015-01-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 January 2015Incorporation
Statement of capital on 2015-01-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)