LOTTIE ORGANISATION LTD

Register to unlock more data on OkredoRegister

LOTTIE ORGANISATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13084956

Incorporation date

16/12/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7, 2nd Floor Woolyard, Building 52 Bermondsey Street, Bermondsey, London SE1 3UDCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon04/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon03/03/2026
Director's details changed for Mrs Leila Zegna Di Monterubello on 2026-03-01
dot icon09/02/2026
Statement of capital following an allotment of shares on 2026-02-04
dot icon19/01/2026
Statement of capital following an allotment of shares on 2025-12-17
dot icon14/11/2025
Statement of capital following an allotment of shares on 2025-10-20
dot icon04/09/2025
Statement of capital following an allotment of shares on 2025-07-11
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/07/2025
Appointment of Mr George Hadjigeorgiou as a director on 2025-07-21
dot icon15/05/2025
Resolutions
dot icon13/05/2025
Statement of capital following an allotment of shares on 2025-03-11
dot icon02/05/2025
Resolutions
dot icon02/04/2025
Appointment of Mrs Sara Chapin as a secretary on 2025-03-24
dot icon30/01/2025
Statement of capital following an allotment of shares on 2025-01-23
dot icon23/12/2024
Change of share class name or designation
dot icon19/12/2024
Statement of capital following an allotment of shares on 2024-09-13
dot icon02/12/2024
Termination of appointment of Christopher Stuart Stanton Donnelly as a director on 2024-11-18
dot icon30/10/2024
Cessation of Christopher Stuart Stanton Donnelly as a person with significant control on 2022-06-22
dot icon30/10/2024
Change of details for Mr William Richard Patrick Donnelly as a person with significant control on 2022-06-22
dot icon06/08/2024
Resolutions
dot icon06/08/2024
Memorandum and Articles of Association
dot icon01/08/2024
Statement of capital following an allotment of shares on 2024-06-19
dot icon25/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/05/2024
Appointment of Mrs Sonali De Rycker as a director on 2023-08-03
dot icon11/03/2024
Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom to Unit 7, 2nd Floor Woolyard Building 52 Bermondsey Street Bermondsey London SE1 3UD on 2024-03-11
dot icon11/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon08/03/2024
Termination of appointment of Maria Alma Palma as a director on 2024-03-05
dot icon08/03/2024
Appointment of Ms Leila Zegna Di Monterubello as a director on 2024-03-07
dot icon08/03/2024
Statement of capital following an allotment of shares on 2023-12-18
dot icon02/01/2024
Confirmation statement made on 2023-12-16 with updates
dot icon13/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/02/2023
Change of share class name or designation
dot icon14/02/2023
Particulars of variation of rights attached to shares
dot icon01/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-06-22
dot icon25/01/2023
Confirmation statement made on 2022-12-16 with updates
dot icon15/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/11/2022
Termination of appointment of Sara Chapin as a director on 2022-11-17
dot icon10/11/2022
Particulars of variation of rights attached to shares
dot icon10/11/2022
Change of share class name or designation
dot icon10/11/2022
Change of share class name or designation
dot icon10/11/2022
Particulars of variation of rights attached to shares
dot icon10/11/2022
Particulars of variation of rights attached to shares
dot icon10/11/2022
Particulars of variation of rights attached to shares
dot icon10/11/2022
Change of share class name or designation
dot icon10/11/2022
Change of share class name or designation
dot icon21/10/2022
Appointment of Chris Bischoff as a director on 2022-06-22
dot icon21/10/2022
Resolutions
dot icon21/10/2022
Memorandum and Articles of Association
dot icon20/10/2022
Statement of capital following an allotment of shares on 2022-06-20
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,499,466.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.53M
-
0.00
2.50M
-
2021
4
2.53M
-
0.00
2.50M
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

2.53M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.50M £Ascended- *

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
De Rycker, Sonali
Director
03/08/2023 - Present
17
Hadjigeorgiou, George
Director
21/07/2025 - Present
7
Palma, Maria Alma
Director
25/10/2021 - 05/03/2024
5
Donnelly, Christopher Stuart Stanton
Director
16/12/2020 - 18/11/2024
14
Donnelly, William Richard Patrick
Director
16/12/2020 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LOTTIE ORGANISATION LTD

LOTTIE ORGANISATION LTD is an(a) Active company incorporated on 16/12/2020 with the registered office located at Unit 7, 2nd Floor Woolyard, Building 52 Bermondsey Street, Bermondsey, London SE1 3UD. There are currently 7 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LOTTIE ORGANISATION LTD?

toggle

LOTTIE ORGANISATION LTD is currently Active. It was registered on 16/12/2020 .

Where is LOTTIE ORGANISATION LTD located?

toggle

LOTTIE ORGANISATION LTD is registered at Unit 7, 2nd Floor Woolyard, Building 52 Bermondsey Street, Bermondsey, London SE1 3UD.

What does LOTTIE ORGANISATION LTD do?

toggle

LOTTIE ORGANISATION LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does LOTTIE ORGANISATION LTD have?

toggle

LOTTIE ORGANISATION LTD had 4 employees in 2021.

What is the latest filing for LOTTIE ORGANISATION LTD?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-03 with updates.