Background WavePink WaveYellow Wave

LOTA ESTATES LIMITED (01075993)

LOTA ESTATES LIMITED (01075993) is an active UK company. incorporated on 10 October 1972. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LOTA ESTATES LIMITED has been registered for 53 years. Current directors include LOW, Abraham, SPITZ, Miriam, WEISS, Rachel.

Company Number
01075993
Status
active
Type
ltd
Incorporated
10 October 1972
Age
53 years
Address
Lower Ground Floor, London, N16 6JJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOW, Abraham, SPITZ, Miriam, WEISS, Rachel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTA ESTATES LIMITED

LOTA ESTATES LIMITED is an active company incorporated on 10 October 1972 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LOTA ESTATES LIMITED was registered 53 years ago.(SIC: 68209)

Status

active

Active since 53 years ago

Company No

01075993

LTD Company

Age

53 Years

Incorporated 10 October 1972

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Lower Ground Floor 68 Filey Avenue London, N16 6JJ,

Previous Addresses

21 Warwick Grove London E5 9HX England
From: 2 March 2023To: 30 December 2025
New Burlington House 1075 Finchley Road London NW11 0PU England
From: 10 September 2020To: 2 March 2023
11C Grosvenor Way London E5 9nd
From: 17 June 2015To: 10 September 2020
2L Cara House 339 Seven Sisters Road London N15 6rd
From: 10 October 1972To: 17 June 2015
Timeline

22 key events • 2013 - 2023

Funding Officers Ownership
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Feb 16
Director Joined
Aug 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Joined
Jan 22
Director Left
Jul 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
New Owner
May 23
New Owner
May 23
Owner Exit
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LOW, Abraham

Active
68 Filey Avenue, LondonN16 6JJ
Born November 1964
Director
Appointed 06 Apr 2023

SPITZ, Miriam

Active
68 Filey Avenue, LondonN16 6JJ
Born March 1949
Director
Appointed 05 Apr 2023

WEISS, Rachel

Active
68 Filey Avenue, LondonN16 6JJ
Born April 1962
Director
Appointed 05 Apr 2023

LOW, Hannah

Resigned
21 Warwick Grove, LondonE5 9HX
Secretary
Appointed N/A
Resigned 26 Oct 2007

LOW, Rachel

Resigned
Rostrevor Avenue, LondonN15 6LA
Secretary
Appointed 26 Oct 2007
Resigned 05 Apr 2023

LOW, Asher

Resigned
Warwick Grove, LondonE5 9HX
Born May 1960
Director
Appointed 18 Aug 2016
Resigned 05 Apr 2023

LOW, Joseph Isaac

Resigned
21 Warwick Grove, LondonE5 9HX
Born December 1920
Director
Appointed N/A
Resigned 09 May 2022

LOW, Rachel

Resigned
Warwick Grove, LondonE5 9HX
Born February 1985
Director
Appointed 31 Jan 2022
Resigned 05 Apr 2023

Persons with significant control

4

3 Active
1 Ceased

Mr Abraham Low

Active
68 Filey Avenue, LondonN16 6JJ
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 05 Apr 2023

Mrs Rachel Weiss

Active
68 Filey Avenue, LondonN16 6JJ
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 05 Apr 2023

Mrs Esther Weiser

Ceased
Warwick Grove, LondonE5 9HU
Born December 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 05 Apr 2023

Mrs Miriam Spitz

Active
68 Filey Avenue, LondonN16 6JJ
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 May 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 July 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
5 September 2018
AAMDAAMD
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
17 July 2017
AAMDAAMD
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
22 April 2016
AAMDAAMD
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Gazette Filings Brought Up To Date
9 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Legacy
10 May 2011
MG02MG02
Legacy
10 May 2011
MG02MG02
Legacy
10 May 2011
MG02MG02
Legacy
10 May 2011
MG02MG02
Legacy
10 May 2011
MG02MG02
Legacy
10 May 2011
MG02MG02
Legacy
10 May 2011
MG02MG02
Legacy
10 May 2011
MG02MG02
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2004
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 November 2002
AAAnnual Accounts
Legacy
21 July 2002
287Change of Registered Office
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
17 December 1997
395Particulars of Mortgage or Charge
Legacy
17 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Resolution
22 June 1997
RESOLUTIONSResolutions
Resolution
22 June 1997
RESOLUTIONSResolutions
Legacy
15 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Legacy
11 March 1995
403aParticulars of Charge Subject to s859A
Legacy
8 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
9 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
19 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
10 April 1992
363sAnnual Return (shuttle)
Legacy
5 July 1991
363aAnnual Return
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Legacy
11 February 1991
363363
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
2 February 1990
395Particulars of Mortgage or Charge
Legacy
15 September 1989
363363
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Accounts With Accounts Type Full
4 May 1988
AAAnnual Accounts
Legacy
4 May 1988
363363
Legacy
15 March 1988
403aParticulars of Charge Subject to s859A
Legacy
22 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 April 1987
AAAnnual Accounts
Legacy
25 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87