Company NameTeam Dealer Lotus Limited
DirectorSvetlana Meek
Company StatusActive
Company Number02934209
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Svetlana Meek
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2016(21 years, 12 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrust House, Ground Floor St James Business Park
5 New Augustus Street
Bradford
BD1 5LL
Director NameChristopher John William Joseph Meek
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressNew Doma
137 Wigton Lane
Alwoodley
Leeds
LS17 8SH
Secretary NameMr Brian Robinson
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House
10 Hopwood Road Horsforth
Leeds
West Yorkshire
LS18 5AN
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressTrust House C/O Isaacs
St James Business Park, 5 New Augustus Street
Bradford
West Yorkshire
BD1 5LL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 3 weeks ago)
Next Return Due4 June 2024 (4 weeks from now)

Filing History

22 October 2020Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 22 October 2020 (1 page)
24 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 July 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
14 October 2016Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 14 October 2016 (1 page)
14 October 2016Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 14 October 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Appointment of Mrs Svetlana Meek as a director on 21 May 2016 (2 pages)
27 September 2016Termination of appointment of Christopher John William Joseph Meek as a director on 21 May 2016 (1 page)
27 September 2016Termination of appointment of Christopher John William Joseph Meek as a director on 21 May 2016 (1 page)
27 September 2016Appointment of Mrs Svetlana Meek as a director on 21 May 2016 (2 pages)
23 May 2016Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH on 23 May 2016 (1 page)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
23 May 2016Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH on 23 May 2016 (1 page)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
26 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
19 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
25 September 2014Registered office address changed from C/O Edmund Wright & Co, First Floor, 1, Allum Way London N20 9QL to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 25 September 2014 (1 page)
25 September 2014Registered office address changed from C/O Edmund Wright & Co, First Floor, 1, Allum Way London N20 9QL to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 25 September 2014 (1 page)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 June 2014Termination of appointment of Brian Robinson as a secretary (2 pages)
11 June 2014Termination of appointment of Brian Robinson as a secretary (2 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
9 September 2009Registered office changed on 09/09/2009 from edmund wright & co 90 the ridgeway london NW11 9RU (1 page)
9 September 2009Registered office changed on 09/09/2009 from edmund wright & co 90 the ridgeway london NW11 9RU (1 page)
22 June 2009Return made up to 31/05/09; full list of members (3 pages)
22 June 2009Return made up to 31/05/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 January 2009Return made up to 31/05/07; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 January 2009Return made up to 31/05/08; full list of members (3 pages)
7 January 2009Return made up to 31/05/08; full list of members (3 pages)
7 January 2009Return made up to 31/05/07; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 December 2006Return made up to 31/05/06; full list of members (6 pages)
8 December 2006Return made up to 31/05/06; full list of members (6 pages)
30 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 August 2005Return made up to 31/05/05; full list of members (6 pages)
9 August 2005Return made up to 31/05/05; full list of members (6 pages)
8 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 January 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
21 January 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
26 January 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
26 January 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
5 December 2003Return made up to 31/05/03; full list of members (6 pages)
5 December 2003Return made up to 31/05/03; full list of members (6 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 August 2002Return made up to 31/05/02; full list of members (6 pages)
15 August 2002Return made up to 31/05/02; full list of members (6 pages)
6 August 2002Registered office changed on 06/08/02 from: c/o edmund wright & co suite 23 jubilee business centre exeter road london NW2 3UF (1 page)
6 August 2002Registered office changed on 06/08/02 from: c/o edmund wright & co suite 23 jubilee business centre exeter road london NW2 3UF (1 page)
21 August 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2001Registered office changed on 24/05/01 from: c/o malcolm wilson gillot wright & co 30-38 hammersmith broadway london W6 7AB (1 page)
24 May 2001Registered office changed on 24/05/01 from: c/o malcolm wilson gillot wright & co 30-38 hammersmith broadway london W6 7AB (1 page)
5 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 February 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
5 February 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
13 July 2000Return made up to 31/05/00; full list of members (6 pages)
13 July 2000Return made up to 31/05/00; full list of members (6 pages)
7 June 1999Return made up to 31/05/99; no change of members (4 pages)
7 June 1999Return made up to 31/05/99; no change of members (4 pages)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
4 May 1999Accounts for a dormant company made up to 31 December 1997 (1 page)
4 May 1999Accounts for a dormant company made up to 31 December 1997 (1 page)
18 August 1998Return made up to 31/05/97; full list of members (6 pages)
18 August 1998Return made up to 31/05/98; no change of members (5 pages)
18 August 1998Return made up to 31/05/97; full list of members (6 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 August 1996Return made up to 31/05/96; no change of members (4 pages)
7 August 1996Return made up to 31/05/96; no change of members (4 pages)
2 February 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
2 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
2 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1996Return made up to 31/05/95; full list of members (6 pages)
10 January 1996Return made up to 31/05/95; full list of members (6 pages)