LOTMOD LIMITED

Register to unlock more data on OkredoRegister

LOTMOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02414907

Incorporation date

18/08/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 The Ashway Centre, Elm Crescent, Kingston Upon Thames, London KT2 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1989)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon07/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon12/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon10/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon01/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon23/11/2022
Satisfaction of charge 4 in full
dot icon23/11/2022
Satisfaction of charge 5 in full
dot icon23/11/2022
Satisfaction of charge 8 in full
dot icon23/11/2022
Satisfaction of charge 2 in full
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon02/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon09/10/2020
Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Unit 9 the Ashway Centre Elm Crescent Kingston upon Thames London KT2 6HH on 2020-10-09
dot icon21/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon15/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon21/08/2018
Confirmation statement made on 2018-08-18 with updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon13/10/2017
Confirmation statement made on 2017-08-18 with updates
dot icon11/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon05/04/2016
Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 2016-04-05
dot icon04/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon30/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 9
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 8
dot icon08/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon08/09/2010
Director's details changed for Andrew Beagley on 2010-08-18
dot icon27/07/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/09/2009
Total exemption small company accounts made up to 2008-07-31
dot icon24/08/2009
Return made up to 18/08/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2007-07-31
dot icon08/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon08/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon18/08/2008
Return made up to 18/08/08; full list of members
dot icon20/09/2007
Return made up to 18/08/07; no change of members
dot icon09/08/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/09/2006
Total exemption small company accounts made up to 2005-07-31
dot icon12/09/2006
Return made up to 18/08/06; full list of members
dot icon12/12/2005
Total exemption full accounts made up to 2004-07-31
dot icon05/09/2005
Return made up to 18/08/05; full list of members
dot icon17/02/2005
Particulars of mortgage/charge
dot icon28/09/2004
Return made up to 18/08/04; full list of members
dot icon11/06/2004
Full accounts made up to 2003-07-31
dot icon26/05/2004
Particulars of mortgage/charge
dot icon01/09/2003
Return made up to 18/08/03; full list of members
dot icon11/07/2003
Full accounts made up to 2002-07-31
dot icon09/06/2003
Registered office changed on 09/06/03 from: 265 haydons road london SW19 8TY
dot icon21/10/2002
Return made up to 18/08/02; full list of members
dot icon16/07/2002
New director appointed
dot icon16/07/2002
Director resigned
dot icon18/06/2002
Full accounts made up to 2001-07-31
dot icon25/09/2001
Return made up to 18/08/01; full list of members
dot icon16/06/2001
Full accounts made up to 2000-07-31
dot icon13/09/2000
Return made up to 18/08/00; full list of members
dot icon12/09/2000
Full accounts made up to 1999-07-31
dot icon22/06/2000
Particulars of mortgage/charge
dot icon08/10/1999
Return made up to 18/08/99; full list of members
dot icon04/07/1999
Full accounts made up to 1998-07-31
dot icon02/11/1998
Return made up to 18/08/98; no change of members
dot icon04/06/1998
Full accounts made up to 1997-07-31
dot icon18/09/1997
Return made up to 18/08/97; no change of members
dot icon13/05/1997
Full accounts made up to 1996-07-31
dot icon06/09/1996
Return made up to 18/08/96; full list of members
dot icon08/05/1996
Full accounts made up to 1995-07-31
dot icon29/08/1995
Return made up to 18/08/95; no change of members
dot icon05/06/1995
Accounts for a small company made up to 1994-07-31
dot icon31/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 18/08/94; no change of members
dot icon03/06/1994
Accounts for a small company made up to 1993-07-31
dot icon29/11/1993
Return made up to 18/08/93; full list of members
dot icon02/09/1993
Full accounts made up to 1992-07-31
dot icon08/03/1993
Return made up to 18/08/92; no change of members
dot icon08/03/1993
Return made up to 18/08/91; full list of members
dot icon06/07/1992
Full accounts made up to 1991-07-31
dot icon13/02/1992
Director resigned;new director appointed
dot icon29/11/1991
Full accounts made up to 1990-07-31
dot icon27/03/1991
Registered office changed on 27/03/91 from: king & co., 12 fife road kingston-upon-thames KT1 1SZ
dot icon28/02/1990
Particulars of mortgage/charge
dot icon27/11/1989
Ad 17/11/89--------- £ si 98@1=98 £ ic 2/100
dot icon16/11/1989
Secretary resigned;new secretary appointed
dot icon16/11/1989
Director resigned;new director appointed
dot icon16/11/1989
Registered office changed on 16/11/89 from: 2 baches street london N1 6UB
dot icon07/11/1989
Accounting reference date notified as 31/07
dot icon02/11/1989
Memorandum and Articles of Association
dot icon02/11/1989
Resolutions
dot icon18/08/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

35
2023
change arrow icon-58.59 % *

* during past year

Cash in Bank

£314,402.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
676.92K
-
0.00
723.69K
-
2022
35
641.44K
-
0.00
759.17K
-
2023
35
407.67K
-
0.00
314.40K
-
2023
35
407.67K
-
0.00
314.40K
-

Employees

2023

Employees

35 Ascended0 % *

Net Assets(GBP)

407.67K £Descended-36.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

314.40K £Descended-58.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Beagley
Director
27/06/2002 - Present
5

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About LOTMOD LIMITED

LOTMOD LIMITED is an(a) Active company incorporated on 18/08/1989 with the registered office located at Unit 9 The Ashway Centre, Elm Crescent, Kingston Upon Thames, London KT2 6HH. There is currently 1 active director according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of LOTMOD LIMITED?

toggle

LOTMOD LIMITED is currently Active. It was registered on 18/08/1989 .

Where is LOTMOD LIMITED located?

toggle

LOTMOD LIMITED is registered at Unit 9 The Ashway Centre, Elm Crescent, Kingston Upon Thames, London KT2 6HH.

What does LOTMOD LIMITED do?

toggle

LOTMOD LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does LOTMOD LIMITED have?

toggle

LOTMOD LIMITED had 35 employees in 2023.

What is the latest filing for LOTMOD LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with no updates.