Advanced company searchLink opens in new window

LOTUS LIGHTWEIGHT STRUCTURES HOLDINGS LIMITED

Company number 06149516

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)
11 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10
22 Dec 2015 AA Full accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
15 Dec 2014 AA Full accounts made up to 31 March 2014
13 Oct 2014 AP01 Appointment of Mr Rohime Bin Shafie as a director on 9 October 2014
13 Oct 2014 TM01 Termination of appointment of Thean Hin Soo as a director on 9 October 2014
13 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10
04 Mar 2014 AP01 Appointment of Mr Thean Hin Soo 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 9 March 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 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
21 Jun 2012 TM01 Termination of appointment of Dany Bahar as a director
16 May 2012 AP01 Appointment of Lukman Bin Ibrahim as a director
16 May 2012 AP01 Appointment of Amalanathan L Thomas as a director
21 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
21 Mar 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
09 Sep 2011 AA Full accounts made up to 31 March 2011