Advanced company searchLink opens in new window

LOTTAGE CONSULTING LIMITED

Company number 11070536

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)
09 Jan 2025 LIQ13 Return of final meeting in a members' voluntary winding up
30 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 1 October 2024
14 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 1 October 2023
08 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 1 October 2022
19 May 2022 AD01 Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to 6th Floor 2 London Wall Place London EC2Y 5AU on 19 May 2022
27 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 1 October 2021
01 Nov 2021 LIQ06 Resignation of a liquidator
28 Jan 2021 AD01 Registered office address changed from 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 28 January 2021
17 Dec 2020 600 Appointment of a voluntary liquidator
07 Dec 2020 AD01 Registered office address changed from Devonshire House 60 Goswell Road London England EC1M 7AD England to 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on 7 December 2020
03 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-02
03 Dec 2020 LIQ01 Declaration of solvency
13 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
29 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
12 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
21 Nov 2017 CH01 Director's details changed for Mr Nicolas Jean Henry Bauer on 21 November 2017
21 Nov 2017 PSC04 Change of details for Mr Nicolas Jean Henry Bauer as a person with significant control on 21 November 2017
17 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-17
  • GBP 100