Advanced company searchLink opens in new window

LOTUS PACK (UK) LIMITED

Company number 10568458

Filter by category

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)
12 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
17 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
26 Jul 2023 PSC04 Change of details for Mr Yat Sing Lo as a person with significant control on 17 July 2023
26 Jul 2023 CH01 Director's details changed for Mr Yat Sing Lo on 17 July 2023
17 Apr 2023 TM01 Termination of appointment of Christopher John Button as a director on 13 March 2023
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
02 Nov 2022 PSC04 Change of details for Mr Yat Sing Lo as a person with significant control on 11 October 2022
30 Aug 2022 AA Accounts for a dormant company made up to 31 January 2022
15 Aug 2022 AP01 Appointment of Mr Christopher John Button as a director on 26 July 2022
18 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
22 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
12 Apr 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr yat sing lo
01 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
09 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
10 Dec 2019 PSC04 Change of details for Mr Yat Sing Lo as a person with significant control on 7 November 2019
10 Dec 2019 CH01 Director's details changed for Mr Yat Sing Lo on 7 November 2019
10 Dec 2019 PSC04 Change of details for Mr Yat Sing Lo as a person with significant control on 7 November 2019
12 Nov 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 12 November 2019
15 Mar 2019 AA Accounts for a dormant company made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
12 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
25 Aug 2017 AD01 Registered office address changed from Orchard Industrial Estate Toddington Gloucestershire GL54 5EB England to 27 Old Gloucester Street London WC1N 3AX on 25 August 2017
18 Apr 2017 CH01 Director's details changed for Mr Yat Sing Lo on 18 April 2017