Advanced company searchLink opens in new window

LOTUS BODY ENGINEERING LIMITED

Company number 00648949

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)
13 May 2016 AP01 Appointment of Dato' Ahmad Fuaad Bin Mohd Kenali as a director on 1 April 2016
29 Apr 2016 TM01 Termination of appointment of Abdul Harith Bin Abdullah as a director on 1 April 2016
22 Dec 2015 AA Full accounts made up to 31 March 2015
11 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 60,000
15 Dec 2014 AA Full accounts made up to 31 March 2014
04 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 60,000
04 Mar 2014 AP01 Appointment of Dato' Abdul Harith Bin Abdullah as a director
28 Feb 2014 TM01 Termination of appointment of Lukman Ibrahim as a director
06 Jan 2014 AA Full accounts made up to 31 March 2013
24 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
24 May 2013 CH04 Secretary's details changed for Olswang Llp on 30 August 2012
24 May 2013 AD02 Register inspection address has been changed from C/O Olswang Llp 90 High Holborn London WC1V 6XX United Kingdom
19 Mar 2013 AUD Auditor's resignation
05 Feb 2013 CH04 Secretary's details changed for Olswang Llp on 5 February 2013
05 Nov 2012 AD02 Register inspection address has been changed from C/O Hewitsons Llp Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP United Kingdom
02 Oct 2012 AA Full accounts made up to 31 March 2012
18 Sep 2012 AP04 Appointment of Olswang Llp as a secretary
17 Sep 2012 TM02 Termination of appointment of Sarah Price as a secretary
13 Jul 2012 CH01 Director's details changed for Ybhg Dato Lukman Bin Ibrahim on 13 July 2012
25 Jun 2012 TM01 Termination of appointment of Azman Abdullah as a director
21 Jun 2012 TM01 Termination of appointment of Dany Bahar as a director
23 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
23 May 2012 AD02 Register inspection address has been changed from C/O Hewitson Becke & Shaw Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP United Kingdom
16 May 2012 AP01 Appointment of Lukman Bin Ibrahim as a director
16 May 2012 AP01 Appointment of Amalanathan L Thomas as a director