LONG TERM TENANCY SOLUTIONS (LOTTS) LTD

Register to unlock more data on OkredoRegister

LONG TERM TENANCY SOLUTIONS (LOTTS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10198539

Incorporation date

25/05/2016

Size

Micro Entity

Contacts

Registered address

Registered address

87 Hurst Rise Road, Oxford OX2 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2016)
dot icon14/10/2025
Micro company accounts made up to 2025-03-31
dot icon09/09/2025
Director's details changed for Mr Jonathon Haydn Baxter Guller on 2025-09-08
dot icon09/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon11/09/2024
Director's details changed for Dr Monika Gullerova on 2024-09-05
dot icon11/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon21/06/2024
Micro company accounts made up to 2024-03-31
dot icon08/06/2024
Change of details for Dr Monika Gullerova as a person with significant control on 2024-03-01
dot icon08/06/2024
Registered office address changed from 87 Hurst Rise Road Hurst Rise Road Oxford OX2 9HF England to 87 Hurst Rise Road Oxford OX2 9HF on 2024-06-08
dot icon08/06/2024
Notification of Jonathon Haydn Baxter Guller as a person with significant control on 2024-03-01
dot icon10/10/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon12/09/2023
Amended micro company accounts made up to 2023-03-31
dot icon10/08/2023
Micro company accounts made up to 2023-03-31
dot icon12/05/2023
Registered office address changed from 2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR England to 87 Hurst Rise Road Hurst Rise Road Oxford OX2 9HF on 2023-05-12
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon15/03/2022
Statement of capital following an allotment of shares on 2022-03-14
dot icon27/10/2021
Micro company accounts made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon16/09/2021
Statement of capital following an allotment of shares on 2021-08-25
dot icon16/09/2021
Resolutions
dot icon09/02/2021
Appointment of Mr Jonathon Guller as a director on 2021-01-01
dot icon19/10/2020
Micro company accounts made up to 2020-03-31
dot icon11/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon11/09/2020
Director's details changed for Dr Monika Gullerova on 2020-09-11
dot icon11/09/2020
Change of details for Dr Monika Gullerova as a person with significant control on 2020-09-11
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon04/03/2019
Director's details changed for Dr Monika Gullerova on 2019-03-04
dot icon04/03/2019
Change of details for Dr Monika Gullerova as a person with significant control on 2019-03-04
dot icon05/11/2018
Registration of charge 101985390001, created on 2018-10-19
dot icon14/09/2018
Current accounting period shortened from 2019-05-31 to 2019-03-31
dot icon13/09/2018
Registered office address changed from 27C Norham Road Norham Road Oxford OX2 6SQ England to 2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR on 2018-09-13
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon30/06/2018
Confirmation statement made on 2018-06-30 with updates
dot icon30/06/2018
Registered office address changed from C/O Hine Solicitors 285 Banbury Road Oxford OX2 7JF England to 27C Norham Road Norham Road Oxford OX2 6SQ on 2018-06-30
dot icon27/05/2018
Accounts for a dormant company made up to 2018-05-26
dot icon27/03/2018
Registered office address changed from 27C Norham Road Oxford Oxon DX2 6SQ to C/O Hine Solicitors 285 Banbury Road Oxford OX2 7JF on 2018-03-27
dot icon10/03/2018
Accounts for a dormant company made up to 2017-05-31
dot icon18/10/2017
Registered office address changed from 9 the Green Richmond upon Thames England TW9 1PU England to 27C Norham Road Oxford Oxon DX2 6SQ on 2017-10-18
dot icon18/10/2017
Director's details changed for Dr Monika Gullerova on 2017-10-07
dot icon28/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon17/03/2017
Termination of appointment of Jonathon Guller as a director on 2017-03-10
dot icon27/05/2016
Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 9 the Green Richmond upon Thames England TW9 1PU on 2016-05-27
dot icon25/05/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
148.12K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gullerova, Monika, Dr
Director
25/05/2016 - Present
2
Guller, Jonathon Haydn Baxter
Director
01/01/2021 - Present
2
Mr Jonathon Haydn Baxter Guller
Director
25/05/2016 - 10/03/2017
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONG TERM TENANCY SOLUTIONS (LOTTS) LTD

LONG TERM TENANCY SOLUTIONS (LOTTS) LTD is an(a) Active company incorporated on 25/05/2016 with the registered office located at 87 Hurst Rise Road, Oxford OX2 9HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONG TERM TENANCY SOLUTIONS (LOTTS) LTD?

toggle

LONG TERM TENANCY SOLUTIONS (LOTTS) LTD is currently Active. It was registered on 25/05/2016 .

Where is LONG TERM TENANCY SOLUTIONS (LOTTS) LTD located?

toggle

LONG TERM TENANCY SOLUTIONS (LOTTS) LTD is registered at 87 Hurst Rise Road, Oxford OX2 9HF.

What does LONG TERM TENANCY SOLUTIONS (LOTTS) LTD do?

toggle

LONG TERM TENANCY SOLUTIONS (LOTTS) LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LONG TERM TENANCY SOLUTIONS (LOTTS) LTD?

toggle

The latest filing was on 14/10/2025: Micro company accounts made up to 2025-03-31.