Advanced company searchLink opens in new window

LOTUS DOMINO DEVELOPMENT LTD

Company number 09004983

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)
06 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 30 March 2023
14 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 30 March 2022
17 Dec 2021 600 Appointment of a voluntary liquidator
17 Dec 2021 LIQ10 Removal of liquidator by court order
12 Apr 2021 AD01 Registered office address changed from 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER England to Lymedale Business Centre, Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 12 April 2021
09 Apr 2021 LIQ02 Statement of affairs
09 Apr 2021 600 Appointment of a voluntary liquidator
09 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-31
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
06 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 30 September 2018
31 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 September 2018
01 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
13 Feb 2019 CH01 Director's details changed for Mr Michael Lee Pomfret on 12 February 2019
13 Feb 2019 PSC04 Change of details for Michael Pomfret as a person with significant control on 12 February 2019
31 Aug 2018 AA Micro company accounts made up to 31 October 2017
23 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
16 Apr 2018 CH01 Director's details changed for Mr Michael Lee Pomfret on 16 April 2018
16 Apr 2018 CH03 Secretary's details changed for Mr Michael Lee Pomfret on 16 April 2018
23 Jan 2018 AD01 Registered office address changed from 3 Church Street Kidderminster DY10 2AD England to 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER on 23 January 2018
09 Jan 2018 AA01 Previous accounting period extended from 30 April 2017 to 31 October 2017
02 Jun 2017 AD01 Registered office address changed from 15 Bridge Road Wellington Telford Shropshire TF1 1EB United Kingdom to 3 Church Street Kidderminster DY10 2AD on 2 June 2017
02 Jun 2017 CS01 Confirmation statement made on 22 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
27 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1