LOTUS FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLOTUS FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03266110
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOTUS FINANCE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is LOTUS FINANCE LIMITED located?

    Registered Office Address
    33 Old Broad Street
    EC2N 1HZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LOTUS FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACRAMAN (129) LIMITEDOct 21, 1996Oct 21, 1996

    What are the latest accounts for LOTUS FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for LOTUS FINANCE LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2027
    Next Confirmation Statement DueMar 13, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2026
    OverdueNo

    What are the latest filings for LOTUS FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David Dermot Hennessey as a secretary on Mar 09, 2026

    2 pagesAP03

    Termination of appointment of Ryan Beattie as a secretary on Mar 09, 2026

    1 pagesTM02

    Confirmation statement made on Feb 27, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2025

    13 pagesAA

    Director's details changed for Mr Nicholas Andrew Williams on Jul 14, 2025

    2 pagesCH01

    Confirmation statement made on Feb 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    16 pagesAA

    Registered office address changed from St William House Tresillian Terrace Cardiff CF10 5BH to 33 Old Broad Street London EC2N 1HZ on Nov 19, 2024

    1 pagesAD01

    Appointment of Mr Ryan Beattie as a secretary on Jul 31, 2024

    2 pagesAP03

    Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024

    1 pagesTM02

    Confirmation statement made on Feb 27, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Paul Gittins as a secretary on Jan 12, 2024

    2 pagesAP03

    Termination of appointment of Christopher Michael Adams as a director on Jan 04, 2024

    1 pagesTM01

    Appointment of Mr Paul Lawrence Hyne as a director on Jan 10, 2024

    2 pagesAP01

    Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024

    1 pagesTM02

    Current accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on May 02, 2023 with updates

    4 pagesCS01

    Director's details changed for Nicholas Andrew Williams on Dec 21, 2022

    2 pagesCH01

    Appointment of Nicholas Andrew Williams as a director on Nov 10, 2022

    2 pagesAP01

    Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Change of details for Black Horse Group Limited as a person with significant control on May 19, 2022

    2 pagesPSC05

    Cessation of Group Lotus Limited as a person with significant control on May 19, 2022

    1 pagesPSC07

    Termination of appointment of Mark Farries as a director on May 19, 2022

    1 pagesTM01

    Who are the officers of LOTUS FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    346169530001
    HYNE, Paul Lawrence
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish232201680001
    WILLIAMS, Nicholas Andrew
    11 Portland Street
    M1 3HU Manchester
    Westminster House
    United Kingdom
    Director
    11 Portland Street
    M1 3HU Manchester
    Westminster House
    United Kingdom
    EnglandBritish305943860001
    BEATTIE, Ryan
    The Mound
    EH1 1YZ Edinburgh
    Lloyds Banking Group
    United Kingdom
    Secretary
    The Mound
    EH1 1YZ Edinburgh
    Lloyds Banking Group
    United Kingdom
    326202320001
    FRAIN, Paula
    16 Woodland Place
    CF64 2EX Penarth
    South Glamorgan
    Secretary
    16 Woodland Place
    CF64 2EX Penarth
    South Glamorgan
    British70163380001
    GITTINS, Paul
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    318092380001
    GITTINS, Paul
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    153794240001
    GOW, David Stewart
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    Secretary
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    British75821340002
    HAYES, John Michael
    The Old Rectory Biddisham Lane
    Biddisham
    BS26 2RH Axbridge
    Somerset
    Secretary
    The Old Rectory Biddisham Lane
    Biddisham
    BS26 2RH Axbridge
    Somerset
    English54178460002
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    224266970001
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Secretary
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    British19310990002
    RICHARDSON, Philippa Jane
    The Downs
    St Nicholas
    CF5 6SB Cardiff
    Willow Tree House
    South Glamorgan
    Secretary
    The Downs
    St Nicholas
    CF5 6SB Cardiff
    Willow Tree House
    South Glamorgan
    Other130659090001
    STAUNTON, Robin Mark
    Moat Farm Bickfield Lane
    Compton Martin
    BS40 6NF Bristol
    Avon
    Secretary
    Moat Farm Bickfield Lane
    Compton Martin
    BS40 6NF Bristol
    Avon
    British41835610001
    ABDULLAH, Azman Bin
    Magnolia Way Queens Hills
    Costessey
    NR8 5EH Norwich
    50
    Norfolk
    Director
    Magnolia Way Queens Hills
    Costessey
    NR8 5EH Norwich
    50
    Norfolk
    United KingdomBritish140565270001
    ABDULLAH, Dato Abdul Harith
    Km33.8, Westbound Shah Alam Expressway
    Selangor Darul Ehsan
    47600 Subang Jaya
    Centre Of Excellence
    Malaysia
    Director
    Km33.8, Westbound Shah Alam Expressway
    Selangor Darul Ehsan
    47600 Subang Jaya
    Centre Of Excellence
    Malaysia
    MalaysiaMalaysian190031370001
    ADAMS, Christopher Michael
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    United KingdomBritish195547990002
    ALI, Ansar
    The Rectory
    Wood Lane
    NR16 1TF Bunwell
    Norfolk
    Director
    The Rectory
    Wood Lane
    NR16 1TF Bunwell
    Norfolk
    United KingdomBritish102675040001
    ANDERSON, John David
    Teal Cottage
    Ampney Crucis
    GL7 5SF Cirencester
    Gloucestershire
    Director
    Teal Cottage
    Ampney Crucis
    GL7 5SF Cirencester
    Gloucestershire
    British83042270001
    BELL, Michael Edward
    St. Andrews Close
    Thorpe St Andrew
    NR7 0RJ Norwich
    22
    Norfolk
    Director
    St. Andrews Close
    Thorpe St Andrew
    NR7 0RJ Norwich
    22
    Norfolk
    EnglandBritish137433240001
    BLACK, Michael Thomas
    Trio House Knowl Hill
    GU22 7HL Woking
    Surrey
    Director
    Trio House Knowl Hill
    GU22 7HL Woking
    Surrey
    British60805910001
    CHE MAT, Johar
    Crowley Way
    Avonmouth
    BS11 9YR Bristol
    1-3
    Director
    Crowley Way
    Avonmouth
    BS11 9YR Bristol
    1-3
    MalaysiaMalaysian154170870001
    COLES, Christopher David
    37 Millwood
    Lisvane
    CF4 5TL Cardiff
    Director
    37 Millwood
    Lisvane
    CF4 5TL Cardiff
    British55580670003
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    DOPSON, Clive
    34 Lynch Green
    Hethersett
    NR9 3JT Norwich
    Norfolk
    Director
    34 Lynch Green
    Hethersett
    NR9 3JT Norwich
    Norfolk
    EnglandBritish28628740002
    DURSTON, Ian Roger
    Cockfosters Road
    EN4 0DY Barnet
    116
    Hertfordshire
    United Kingdom
    Director
    Cockfosters Road
    EN4 0DY Barnet
    116
    Hertfordshire
    United Kingdom
    EnglandBritish167838690001
    FARIKULLAH, Mohd Aslam Khan Bin
    Charterhall Drive
    Chester
    CH88 3AN Cheshire
    Charterhall House
    England
    England
    Director
    Charterhall Drive
    Chester
    CH88 3AN Cheshire
    Charterhall House
    England
    England
    MalaysiaMalaysian171208450001
    FARRIES, Mark
    NR14 8EZ Norwich
    Hethel
    Norfolk
    United Kingdom
    Director
    NR14 8EZ Norwich
    Hethel
    Norfolk
    United Kingdom
    United KingdomBritish284932200001
    GONG, Fangbo
    Hethel
    NR14 8EZ Norwich
    Group Lotus
    Norfolk
    United Kingdom
    Director
    Hethel
    NR14 8EZ Norwich
    Group Lotus
    Norfolk
    United Kingdom
    United KingdomChinese274071870001
    GOW, David Stewart
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    Director
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    British75821340002
    HAMER, William James
    Fairmount Chapel Close
    Pwllmeyric
    NP6 6HW Chepstow
    Gwent
    Director
    Fairmount Chapel Close
    Pwllmeyric
    NP6 6HW Chepstow
    Gwent
    British9567130001
    HAYES, John Michael
    The Old Rectory Biddisham Lane
    Biddisham
    BS26 2RH Axbridge
    Somerset
    Director
    The Old Rectory Biddisham Lane
    Biddisham
    BS26 2RH Axbridge
    Somerset
    EnglishEnglish54178460002
    HUNTER, Richard Andrew
    Holmfield
    Wonersh Common, Wonersh
    GU5 0PL Guildford
    Surrey
    Director
    Holmfield
    Wonersh Common, Wonersh
    GU5 0PL Guildford
    Surrey
    United KingdomBritish50520200002
    JONES, Richard Andrew
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Ettrick House
    United Kingdom
    Director
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Ettrick House
    United Kingdom
    United KingdomBritish130118640005
    KENALI, Ahmad Fuaad Bin Mohd
    Jalan Polis U1/55
    Temasya Glenmarie
    40150 Shah Alam Selangor
    72
    Malaysia
    Director
    Jalan Polis U1/55
    Temasya Glenmarie
    40150 Shah Alam Selangor
    72
    Malaysia
    MalaysiaMalaysian181205770001

    Who are the persons with significant control of LOTUS FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    NR14 8EZ Norwich
    Hether
    Norfolk
    United Kingdom
    Apr 06, 2016
    NR14 8EZ Norwich
    Hether
    Norfolk
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00606189
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02498806
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0