Company NameLotce Holdings Limited
DirectorClive Richard Shiret
Company StatusActive
Company Number07893502
CategoryPrivate Limited Company
Incorporation Date29 December 2011(12 years, 3 months ago)
Previous NamesLondon Otc Exchange Limited and Lotce Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clive Richard Shiret
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameClive Peter Robert Channing-Cotter
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScandanavian House 2-6 Cannon Street
London
EC4M 6YH

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Clive Richard Shiret
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,342,339
Cash£7,024
Current Liabilities£1,369,358

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Filing History

18 January 2024Confirmation statement made on 29 December 2023 with updates (5 pages)
5 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 January 2023Confirmation statement made on 29 December 2022 with updates (5 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
1 September 2022Director's details changed for Mr Clive Richard Shiret on 1 September 2022 (2 pages)
7 January 2022Confirmation statement made on 29 December 2021 with updates (5 pages)
15 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 April 2021Change of details for Mr Clive Richard Shiret as a person with significant control on 19 April 2021 (2 pages)
10 February 2021Confirmation statement made on 29 December 2020 with updates (5 pages)
10 February 2021Registered 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 10 February 2021 (1 page)
1 February 2021Director's details changed for Mr Clive Richard Shiret on 1 February 2021 (2 pages)
20 August 2020Change of details for Mr Clive Richard Shiret as a person with significant control on 13 August 2020 (2 pages)
13 August 2020Registered 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 13 August 2020 (1 page)
3 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 January 2020Confirmation statement made on 29 December 2019 with updates (5 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
11 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
27 September 2016Termination of appointment of Clive Peter Robert Channing-Cotter as a director on 31 March 2016 (1 page)
27 September 2016Termination of appointment of Clive Peter Robert Channing-Cotter as a director on 31 March 2016 (1 page)
4 May 2016Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 1 Nelson Street Southend on Sea Essex SS1 1EG on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 1 Nelson Street Southend on Sea Essex SS1 1EG on 4 May 2016 (1 page)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
26 April 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(5 pages)
8 January 2014Register inspection address has been changed (1 page)
8 January 2014Register inspection address has been changed (1 page)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(5 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 March 2013Change of name notice (2 pages)
14 March 2013Change of name notice (2 pages)
14 March 2013Company name changed lotce LIMITED\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
(2 pages)
14 March 2013Company name changed lotce LIMITED\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
(2 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
18 June 2012Appointment of Clive Peter Robert Channing-Cotter as a director (3 pages)
18 June 2012Appointment of Clive Peter Robert Channing-Cotter as a director (3 pages)
27 January 2012Company name changed london otc exchange LIMITED\certificate issued on 27/01/12
  • RES15 ‐ Change company name resolution on 2012-01-24
(2 pages)
27 January 2012Company name changed london otc exchange LIMITED\certificate issued on 27/01/12
  • RES15 ‐ Change company name resolution on 2012-01-24
(2 pages)
27 January 2012Change of name notice (2 pages)
27 January 2012Change of name notice (2 pages)
29 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)