Lowestoft Innovation Ltd

General information

Name:

Lowestoft Innovation Limited

Office Address:

Unit 1C, 55 Forest Road LE5 0BT Leicester

Number: 09523392

Incorporation date: 2015-04-02

Dissolution date: 2023-10-03

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 09523392 9 years ago, Lowestoft Innovation Ltd had been a private limited company until 2023-10-03 - the date it was formally closed. The firm's latest registration address was Unit 1C, 55, Forest Road Leicester.

The following limited company was supervised by a single director: Mohammed A., who was appointed 2 years ago.

Mohammed A. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 12 August 2022

Latest update: 18 February 2024

People with significant control

Mohammed A.
Notified on 12 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Pavlo K.
Notified on 24 March 2022
Ceased on 12 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anas G.
Notified on 22 December 2020
Ceased on 24 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Glody M.
Notified on 12 August 2020
Ceased on 22 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sebastian F.
Notified on 22 October 2019
Ceased on 12 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ilyas M.
Notified on 3 June 2019
Ceased on 22 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gabriel M.
Notified on 6 February 2019
Ceased on 3 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James K.
Notified on 25 September 2018
Ceased on 6 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Daniel F.
Notified on 9 November 2017
Ceased on 25 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terence D.
Notified on 15 March 2017
Ceased on 6 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 01 December 2016
Start Date For Period Covered By Report 02 April 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 01 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
On 16th November 2022 director's details were changed (CH01)
filed on: 7th, December 2022
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
8
Company Age