Advanced company searchLink opens in new window

LOTUS CARS LIMITED

Company number 00895081

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
09 Sep 2011 AA Full accounts made up to 31 March 2011
08 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
08 Jun 2011 AD02 Register inspection address has been changed from C/O Hewitson Becke & Shaw Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP United Kingdom
05 May 2011 MG01 Particulars of a mortgage or charge / charge no: 8
05 May 2011 MG01 Particulars of a mortgage or charge / charge no: 9
28 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 7
27 Apr 2011 SH01 Statement of capital following an allotment of shares on 2 February 2011
  • GBP 113,960,180
15 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2010 TM01 Termination of appointment of Abdul Kassim as a director
23 Dec 2010 TM01 Termination of appointment of Md Ali Md Dewal as a director
14 Dec 2010 TM01 Termination of appointment of Nyap Gan as a director
14 Dec 2010 AA Full accounts made up to 31 March 2010
13 Dec 2010 TM02 Termination of appointment of Mohd Mokhtar as a secretary
10 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
10 Jun 2010 AD01 Registered office address changed from , Potash Lane Hethel, Norwich, Norfolk, NR14 8EJ on 10 June 2010
10 Jun 2010 CH01 Director's details changed for Nyap Liou Larry Gan on 14 May 2010
10 Jun 2010 AD03 Register(s) moved to registered inspection location
09 Jun 2010 CH01 Director's details changed for Abdul Kadir Bin Md Kassim on 14 May 2010
09 Jun 2010 CH01 Director's details changed for Azman Bin Abdullah on 14 May 2010
09 Jun 2010 AD02 Register inspection address has been changed
11 May 2010 TM01 Termination of appointment of Paul Newsome as a director
20 Apr 2010 AP01 Appointment of Md Ali Md Dewal as a director
10 Feb 2010 TM01 Termination of appointment of Luke Bennett as a director
10 Feb 2010 TM01 Termination of appointment of Roger Becker as a director