Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOTUS FINANCE LIMITED
Company Information for

LOTUS FINANCE LIMITED

33 OLD BROAD STREET, LONDON, EC2N 1HZ,
Company Registration Number
03266110
Private Limited Company
Active

Company Overview

About Lotus Finance Ltd
LOTUS FINANCE LIMITED was founded on 1996-10-21 and has its registered office in London. The organisation's status is listed as "Active". Lotus Finance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LOTUS FINANCE LIMITED
 
Legal Registered Office
33 OLD BROAD STREET
LONDON
EC2N 1HZ
Other companies in CF10
 
Filing Information
Company Number 03266110
Company ID Number 03266110
Date formed 1996-10-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 09:37:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOTUS FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LOTUS FINANCE LIMITED
The following companies were found which have the same name as LOTUS FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOTUS FINANCE (UK) LIMITED 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL Active - Proposal to Strike off Company formed on the 2001-12-12
LOTUS FINANCE CONSULTING LIMITED 6 OAKWOOD PARK LIVINGSTON WEST LOTHIAN EH54 8AW Active Company formed on the 2007-07-23
LOTUS FINANCE CORPORATIONS LIMITED 102 REDMAN HOUSE LANT STREET LONDON SE1 1QW Active - Proposal to Strike off Company formed on the 2003-07-11
LOTUS FINANCE COMPANY LIMITED C/o Grandon Car Sales Ltd., Sallybrook, Glanmire, Co. Cork. Dissolved Company formed on the 1982-05-05
LOTUS FINANCE AND INVESTMENTS PRIVATE LIMITED 606 6TH FLOOR VIKRANT TOWER 4 RAJENDRA PLACE NEW DELHI Delhi 110008 ACTIVE Company formed on the 1984-10-23
LOTUS FINANCE AND CHIT FUND PRIVATE LIMITED 1- PRABHAT NAGARPRABHAT ESTATE JOGESHWARI( W) MUMBAI Maharashtra UNDER LIQUIDATION Company formed on the 1967-12-14
LOTUS FINANCE PRIVATE LIMITED 177 DR. NANJAPPA RD. COIMBATORE. COIMBATORE Tamil Nadu 641001 DORMANT Company formed on the 1979-11-23
LOTUS FINANCE LLC Michigan UNKNOWN
LOTUS FINANCE GROUP PTY LTD Active Company formed on the 2018-07-03

Company Officers of LOTUS FINANCE LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2017-02-08
CHRISTOPHER MICHAEL ADAMS
Director 2015-04-09
RICHARD ANDREW JONES
Director 2015-07-09
AHMAD FUAAD BIN MOHD KENALI
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MOHD ASLAM KHAN BIN FARIKULLAH
Director 2012-07-09 2017-09-29
PAUL GITTINS
Company Secretary 2010-09-01 2017-02-08
DATO ABDUL HARITH ABDULLAH
Director 2014-10-09 2016-04-01
IAN ROGER DURSTON
Director 2012-03-12 2016-04-01
JOHAR CHE MAT
Director 2010-08-01 2012-07-09
MICHAEL EDWARD BELL
Director 2009-07-17 2012-06-19
AZMAN BIN ABDULLAH
Director 2009-07-17 2012-06-13
ROBERT LEWIS
Director 2009-07-01 2011-01-31
PHILIPPA JANE RICHARDSON
Company Secretary 2008-04-30 2010-09-01
SIEK CHUAN NG
Director 2006-02-28 2010-03-01
VIMALA MENON
Director 2008-10-03 2009-08-31
MICHAEL JOHN KIMBERLEY
Director 2007-01-05 2009-07-17
WILLIAM JAMES HAMER
Director 2009-01-05 2009-07-06
MICHAEL PETER KILBEE
Company Secretary 2001-05-29 2008-04-30
JOHN LEWIS DAVIES
Director 2000-12-22 2006-12-18
CLIVE DOPSON
Director 2005-01-12 2006-02-28
MIN HON VICTOR KIAM
Director 2002-05-15 2005-01-18
ANSAR ALI
Director 2001-05-22 2005-01-12
PAULA FRAIN
Company Secretary 2000-12-22 2001-05-29
CHRISTOPHER JEREMY KNIGHT
Director 1998-02-26 2001-04-30
JON MESSENT
Director 1998-10-23 2001-03-30
DAVID STEWART GOW
Company Secretary 1998-11-13 2000-12-22
JOHN DAVID ANDERSON
Director 1998-11-13 2000-12-22
CHRISTOPHER DAVID COLES
Director 1998-11-13 2000-12-22
DAVID STEWART GOW
Director 1998-11-13 2000-12-22
RICHARD ANDREW HUNTER
Director 2000-04-10 2000-12-22
JOHN LEWIS DAVIES
Director 1998-11-13 1999-12-17
JOHN MICHAEL HAYES
Director 1997-09-04 1999-04-09
MICHAEL THOMAS BLACK
Director 1998-09-07 1998-12-01
JOHN MICHAEL HAYES
Company Secretary 1997-09-04 1998-11-13
ROBIN MARK STAUNTON
Company Secretary 1996-10-21 1997-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 7 LIMITED Director 2018-01-25 CURRENT 1954-12-15 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 4 LIMITED Director 2018-01-25 CURRENT 1956-02-24 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 5 LIMITED Director 2018-01-25 CURRENT 1959-04-23 Active
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 2 LIMITED Director 2018-01-25 CURRENT 1984-06-20 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 12 LIMITED Director 2018-01-25 CURRENT 1950-12-05 Active
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 8 LIMITED Director 2018-01-25 CURRENT 1971-09-07 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 10 LIMITED Director 2018-01-25 CURRENT 1955-12-23 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 1 LIMITED Director 2018-01-25 CURRENT 1956-04-16 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 9 LIMITED Director 2018-01-25 CURRENT 1983-10-31 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 6 LIMITED Director 2018-01-25 CURRENT 1982-02-12 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 11 LIMITED Director 2018-01-25 CURRENT 1984-05-15 Liquidation
CHRISTOPHER MICHAEL ADAMS CF1 LIMITED Director 2016-09-15 CURRENT 1997-07-02 Liquidation
CHRISTOPHER MICHAEL ADAMS CAWLEY (CHESTER) LIMITED Director 2016-08-19 CURRENT 1960-03-11 Active
CHRISTOPHER MICHAEL ADAMS HYUNDAI CAR FINANCE LIMITED Director 2016-08-05 CURRENT 1987-09-02 Active
CHRISTOPHER MICHAEL ADAMS SHOGUN FINANCE LIMITED Director 2015-09-21 CURRENT 1985-11-22 Active
CHRISTOPHER MICHAEL ADAMS SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED Director 2015-04-09 CURRENT 2007-07-30 Dissolved 2017-11-09
CHRISTOPHER MICHAEL ADAMS NWS TRUST LIMITED Director 2015-04-09 CURRENT 1946-03-25 Active
CHRISTOPHER MICHAEL ADAMS SUZUKI FINANCIAL SERVICES LIMITED Director 2015-04-09 CURRENT 1995-01-24 Active
CHRISTOPHER MICHAEL ADAMS BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED Director 2015-04-09 CURRENT 1977-10-20 Liquidation
CHRISTOPHER MICHAEL ADAMS INTERNATIONAL MOTORS FINANCE LIMITED Director 2015-04-09 CURRENT 1994-08-05 Active
CHRISTOPHER MICHAEL ADAMS INCHCAPE FINANCIAL SERVICES LIMITED Director 2015-04-09 CURRENT 1995-12-15 Liquidation
CHRISTOPHER MICHAEL ADAMS LONDON TAXI FINANCE LIMITED Director 2015-04-09 CURRENT 1987-06-22 Active
CHRISTOPHER MICHAEL ADAMS PROTON FINANCE LIMITED Director 2015-04-09 CURRENT 1953-04-27 Active
CHRISTOPHER MICHAEL ADAMS BLACK HORSE (TRF) LIMITED Director 2015-04-09 CURRENT 1999-09-21 Active
CHRISTOPHER MICHAEL ADAMS CF ASSET FINANCE LIMITED Director 2015-03-02 CURRENT 1999-05-19 Liquidation
RICHARD ANDREW JONES HYUNDAI CAR FINANCE LIMITED Director 2016-08-05 CURRENT 1987-09-02 Active
RICHARD ANDREW JONES CAPITAL BANK LEASING 7 LIMITED Director 2016-05-27 CURRENT 1954-12-15 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 4 LIMITED Director 2016-05-27 CURRENT 1956-02-24 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 5 LIMITED Director 2016-05-27 CURRENT 1959-04-23 Active
RICHARD ANDREW JONES CAPITAL BANK LEASING 2 LIMITED Director 2016-05-27 CURRENT 1984-06-20 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 12 LIMITED Director 2016-05-27 CURRENT 1950-12-05 Active
RICHARD ANDREW JONES CAPITAL BANK LEASING 8 LIMITED Director 2016-05-27 CURRENT 1971-09-07 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 10 LIMITED Director 2016-05-27 CURRENT 1955-12-23 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 3 LIMITED Director 2016-05-27 CURRENT 1965-02-08 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 1 LIMITED Director 2016-05-27 CURRENT 1956-04-16 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 9 LIMITED Director 2016-05-27 CURRENT 1983-10-31 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 6 LIMITED Director 2016-05-27 CURRENT 1982-02-12 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 11 LIMITED Director 2016-05-27 CURRENT 1984-05-15 Liquidation
RICHARD ANDREW JONES FINANCE & LEASING ASSOCIATION Director 2016-01-15 CURRENT 1991-10-04 Active
RICHARD ANDREW JONES BLACK HORSE LIMITED Director 2015-12-14 CURRENT 1960-06-01 Active
RICHARD ANDREW JONES INCHCAPE FINANCIAL SERVICES LIMITED Director 2015-09-21 CURRENT 1995-12-15 Liquidation
RICHARD ANDREW JONES SHOGUN FINANCE LIMITED Director 2015-09-21 CURRENT 1985-11-22 Active
RICHARD ANDREW JONES CAWLEY (CHESTER) LIMITED Director 2015-09-21 CURRENT 1960-03-11 Active
RICHARD ANDREW JONES FORTHRIGHT FINANCE LIMITED Director 2015-08-19 CURRENT 1972-02-21 Active
RICHARD ANDREW JONES BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED Director 2015-08-12 CURRENT 1977-10-20 Liquidation
RICHARD ANDREW JONES BLACK HORSE GROUP LIMITED Director 2015-07-09 CURRENT 1990-05-03 Active
RICHARD ANDREW JONES SUZUKI FINANCIAL SERVICES LIMITED Director 2015-07-09 CURRENT 1995-01-24 Active
RICHARD ANDREW JONES INTERNATIONAL MOTORS FINANCE LIMITED Director 2015-07-09 CURRENT 1994-08-05 Active
RICHARD ANDREW JONES CF ASSET FINANCE LIMITED Director 2015-07-09 CURRENT 1999-05-19 Liquidation
RICHARD ANDREW JONES BLACK HORSE FINANCE HOLDINGS LIMITED Director 2015-07-09 CURRENT 1999-10-06 Active
RICHARD ANDREW JONES UNITED DOMINIONS TRUST LIMITED Director 2015-07-09 CURRENT 1922-10-03 Active
RICHARD ANDREW JONES PROTON FINANCE LIMITED Director 2015-07-09 CURRENT 1953-04-27 Active
RICHARD ANDREW JONES LLOYDS BANK ASSET FINANCE LIMITED Director 2015-07-09 CURRENT 1958-11-20 Active
RICHARD ANDREW JONES BLACK HORSE (TRF) LIMITED Director 2015-07-09 CURRENT 1999-09-21 Active
AHMAD FUAAD BIN MOHD KENALI PROTON FINANCE LIMITED Director 2016-04-08 CURRENT 1953-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-19FULL ACCOUNTS MADE UP TO 30/06/24
2024-11-19REGISTERED OFFICE CHANGED ON 19/11/24 FROM St William House Tresillian Terrace Cardiff CF10 5BH
2024-08-15Appointment of Mr Ryan Beattie as company secretary on 2024-07-31
2024-08-13Termination of appointment of Paul Gittins on 2024-07-31
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2024-01-09Termination of appointment of David Dermot Hennessey on 2024-01-08
2023-12-08Current accounting period extended from 31/12/23 TO 30/06/24
2023-05-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 02/05/23, WITH UPDATES
2023-02-21Director's details changed for Nicholas Andrew Williams on 2022-12-21
2022-11-10DIRECTOR APPOINTED NICHOLAS ANDREW WILLIAMS
2022-06-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-20PSC05Change of details for Black Horse Group Limited as a person with significant control on 2022-05-19
2022-05-20PSC07CESSATION OF GROUP LOTUS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK FARRIES
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-02-04Director's details changed for Mr Christopher Michael Adams on 2021-11-12
2022-02-04CH01Director's details changed for Mr Christopher Michael Adams on 2021-11-12
2021-07-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05AP01DIRECTOR APPOINTED MR MARK FARRIES
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR FANGBO GONG
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-10AP01DIRECTOR APPOINTED MR FANGBO GONG
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR AHMAD FUAAD BIN MOHD KENALI
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-11-06AD02Register inspection address changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-05-13PSC05Change of details for Group Lotus Plc as a person with significant control on 2018-11-28
2019-01-25CH01Director's details changed for Mr Richard Andrew Jones on 2019-01-25
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MOHD ASLAM KHAN BIN FARIKULLAH
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-02-08AP03Appointment of Mr David Dermot Hennessey as company secretary on 2017-02-08
2017-02-08TM02Termination of appointment of Paul Gittins on 2017-02-08
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-17AR0110/05/16 ANNUAL RETURN FULL LIST
2016-05-13AP01DIRECTOR APPOINTED MR AHMAD FUADD MOHD KENALI
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROHIME SHAFIE
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHYTOCK
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DATO ABDULLAH
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN DURSTON
2016-03-23AD03Registers moved to registered inspection location of Tower House Charterhall Drive Chester CH88 3AN
2016-02-02CH01Director's details changed for Mr Richard Andrew Jones on 2016-02-02
2016-01-12CH01Director's details changed for Mr Richard Andrew Jones on 2015-10-01
2015-07-13AP01DIRECTOR APPOINTED MR RICHARD ANDREW JONES
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTTON
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-12AR0110/05/15 FULL LIST
2015-04-13AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ADAMS
2014-11-05AP01DIRECTOR APPOINTED MR ROHIME SHAFIE
2014-11-05AP01DIRECTOR APPOINTED MR DATO ABDUL HARITH ABDULLAH
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-14AR0110/05/14 FULL LIST
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY RANKIN
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 28/02/2014
2014-01-07AD02SAIL ADDRESS CREATED
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16AR0110/05/13 FULL LIST
2012-08-07AP01DIRECTOR APPOINTED MR MOHD ASLAM KHAN BIN FARIKULLAH
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHAR CHE MAT
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR AZMAN ABDULLAH
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELL
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0110/05/12 FULL LIST
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLDFIELD
2012-04-16AP01DIRECTOR APPOINTED MR IAN ROGER DURSTON
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 19/07/2011
2011-05-10AR0110/05/11 FULL LIST
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31AP01DIRECTOR APPOINTED MR MURRAY RANKIN
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN LEWIS
2010-09-16AP01DIRECTOR APPOINTED JOHAR CHE MAT
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR AZAR OTHMAN
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEWIS / 16/08/2010
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA RICHARDSON
2010-09-01AP03SECRETARY APPOINTED MR PAUL GITTINS
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SIEK CHUAN NG
2010-06-01AR0110/05/10 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEWIS / 16/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID WHYTOCK / 10/11/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-29288aDIRECTOR APPOINTED MR MICHAEL EDWARD BELL
2009-09-18288aDIRECTOR APPOINTED AZAR BIN OTHMAN
2009-09-18288aDIRECTOR APPOINTED AZMAN BIN ABDULLAH
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KIMBERLEY
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR VIMALA MENON
2009-07-15288aDIRECTOR APPOINTED MICHAEL DAVID WHYTOCK
2009-07-15288aDIRECTOR APPOINTED ROBERT LEWIS
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HAMER
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR THOMAS WYLIE
2009-05-13363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-03-06288aDIRECTOR APPOINTED WILLIAM JAMES HAMER
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID STEHR
2008-12-12288aDIRECTOR APPOINTED VIMALA MENON
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR SYED SYED MOHAMED TAHIR
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 30/04/2008
2008-05-28363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-05-23288aDIRECTOR APPOINTED CHRISTOPHER SUTTON
2008-05-23288aSECRETARY APPOINTED PHILIPPA JANE RICHARDSON
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY MICHAEL KILBEE
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN WOOLLEY
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 17/03/2008
2008-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / SIEK NG / 20/02/2008
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-06288cDIRECTOR'S PARTICULARS CHANGED
2007-06-12363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LOTUS FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOTUS FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOTUS FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges6.0792
MortgagesNumMortOutstanding2.929
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied3.149

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of LOTUS FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOTUS FINANCE LIMITED
Trademarks
We have not found any records of LOTUS FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE OVER CASH DEPOSIT WILLIAMS OF HARROGATE LIMITED 2007-07-04 Outstanding

We have found 1 mortgage charges which are owed to LOTUS FINANCE LIMITED

Income
Government Income
We have not found government income sources for LOTUS FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as LOTUS FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOTUS FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOTUS FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOTUS FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.