LOTCE LIMITED

Register to unlock more data on OkredoRegister

LOTCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07312971

Incorporation date

13/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 19 Clifftown Road, Southend-On-Sea, Essex SS1 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2010)
dot icon24/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2024
First Gazette notice for voluntary strike-off
dot icon26/06/2024
Application to strike the company off the register
dot icon20/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/09/2022
Director's details changed for Mr Clive Richard Shiret on 2022-09-01
dot icon27/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon26/07/2022
Notification of Lotce Holdings Limited as a person with significant control on 2022-07-26
dot icon26/07/2022
Cessation of Clive Richard Shiret as a person with significant control on 2022-07-26
dot icon15/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon19/04/2021
Change of details for Mr Clive Richard Shiret as a person with significant control on 2021-04-19
dot icon19/04/2021
Director's details changed for Mr Clive Richard Shiret on 2021-04-19
dot icon10/03/2021
Director's details changed for Mr Antony Lance Shiret on 2021-03-10
dot icon10/02/2021
Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH England to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 2021-02-10
dot icon07/09/2020
Confirmation statement made on 2020-07-13 with updates
dot icon20/08/2020
Director's details changed for Mr Antony Lance Shiret on 2020-08-20
dot icon13/08/2020
Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH England to 7 Nelson Street Southend on Sea Essex SS1 1EH on 2020-08-13
dot icon13/08/2020
Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG England to 7 Nelson Street Southend on Sea Essex SS1 1EH on 2020-08-13
dot icon03/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/08/2018
Confirmation statement made on 2018-07-13 with updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-13 with updates
dot icon06/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon04/05/2016
Registered office address changed from Bates Wells & Braithwaite London Llp 10 Queen Street Place London EC4R 1BE to 1 Nelson Street Southend on Sea Essex SS1 1EG on 2016-05-04
dot icon25/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/09/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon09/09/2015
Director's details changed for Mr Antony Lance Shiret on 2015-07-12
dot icon07/09/2015
Registered office address changed from Bates Wells & Braithwaite London Llp 2-6 Cannon Street London EC4M 6YH to Bates Wells & Braithwaite London Llp 10 Queen Street Place London EC4R 1BE on 2015-09-07
dot icon07/09/2015
Director's details changed for Mr Clive Richard Shiret on 2015-07-12
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/10/2014
Amended total exemption small company accounts made up to 2013-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon03/04/2014
Resignation of an auditor
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon14/03/2013
Certificate of change of name
dot icon14/03/2013
Change of name notice
dot icon19/02/2013
Registered office address changed from 33 Queen Street London England EC4R 1BR England on 2013-02-19
dot icon07/02/2013
Appointment of Antony Lance Shiret as a director
dot icon07/02/2013
Appointment of Mr Clive Richard Shiret as a director
dot icon05/10/2012
Termination of appointment of Cyril Theret as a director
dot icon05/10/2012
Termination of appointment of Cyril Theret as a director
dot icon05/10/2012
Termination of appointment of Gerald Tucker as a director
dot icon23/08/2012
Termination of appointment of Simon Mathisen as a director
dot icon25/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon25/07/2012
Director's details changed for Mr Simon Andrew Mathisen on 2012-07-01
dot icon17/07/2012
Auditor's resignation
dot icon14/06/2012
Full accounts made up to 2011-12-31
dot icon08/02/2012
Statement of capital following an allotment of shares on 2012-01-05
dot icon08/02/2012
Appointment of Mr Gerry Louis Tucker as a director
dot icon06/01/2012
Termination of appointment of Clive Connors as a director
dot icon15/12/2011
Termination of appointment of Giles Vardey as a director
dot icon21/10/2011
Termination of appointment of Celia Linda Whitten as a secretary
dot icon20/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon17/06/2011
Full accounts made up to 2010-12-31
dot icon20/05/2011
Appointment of Simon Andrew Mathisen as a director
dot icon11/02/2011
Registered office address changed from 33 Queen Street, London England EC4R 1AP England on 2011-02-11
dot icon07/02/2011
Registered office address changed from Standon House 21 Mansell Street London E1 8AA United Kingdom on 2011-02-07
dot icon23/12/2010
Resolutions
dot icon20/12/2010
Appointment of Clive Connors as a director
dot icon20/12/2010
Statement of capital following an allotment of shares on 2010-12-15
dot icon17/12/2010
Termination of appointment of Rachel Maguire as a director
dot icon17/12/2010
Termination of appointment of Rachel Maguire as a secretary
dot icon17/12/2010
Statement of capital following an allotment of shares on 2010-12-15
dot icon16/12/2010
Appointment of Mrs Celia Linda Whitten as a secretary
dot icon16/12/2010
Appointment of Giles Edwin Vardey as a director
dot icon09/12/2010
Director's details changed for Cyril Th?Ret on 2010-12-01
dot icon06/12/2010
Current accounting period shortened from 2011-07-31 to 2010-12-31
dot icon13/07/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£69.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/07/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
69.00
-
0.00
69.00
-
2022
0
69.00
-
0.00
69.00
-
2022
0
69.00
-
0.00
69.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

69.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maguire, Rachel Stella Jane
Director
13/07/2010 - 15/12/2010
6
Shiret, Clive Richard
Director
25/01/2013 - Present
23
Theret, Cyril
Director
13/07/2010 - 19/09/2012
3
Mr Antony Lance Shiret
Director
25/01/2013 - Present
3
Tucker, Gerald Louis
Director
31/01/2012 - 19/09/2012
26

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOTCE LIMITED

LOTCE LIMITED is an(a) Dissolved company incorporated on 13/07/2010 with the registered office located at 1st Floor 19 Clifftown Road, Southend-On-Sea, Essex SS1 1AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LOTCE LIMITED?

toggle

LOTCE LIMITED is currently Dissolved. It was registered on 13/07/2010 and dissolved on 24/09/2024.

Where is LOTCE LIMITED located?

toggle

LOTCE LIMITED is registered at 1st Floor 19 Clifftown Road, Southend-On-Sea, Essex SS1 1AB.

What does LOTCE LIMITED do?

toggle

LOTCE LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for LOTCE LIMITED?

toggle

The latest filing was on 24/09/2024: Final Gazette dissolved via voluntary strike-off.