Background WavePink WaveYellow Wave

LOTUS INVESTMENT PROPERTIES LIMITED (05176717)

LOTUS INVESTMENT PROPERTIES LIMITED (05176717) is an active UK company. incorporated on 12 July 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LOTUS INVESTMENT PROPERTIES LIMITED has been registered for 21 years. Current directors include COULSON, Alastair, MURDOCK, Kathleen Marie.

Company Number
05176717
Status
active
Type
ltd
Incorporated
12 July 2004
Age
21 years
Address
Quadrant House Floor 6, London, E1W 1YW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COULSON, Alastair, MURDOCK, Kathleen Marie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTUS INVESTMENT PROPERTIES LIMITED

LOTUS INVESTMENT PROPERTIES LIMITED is an active company incorporated on 12 July 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LOTUS INVESTMENT PROPERTIES LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05176717

LTD Company

Age

21 Years

Incorporated 12 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

BELLISARO LIMITED
From: 12 July 2004To: 13 March 2019
Contact
Address

Quadrant House Floor 6 4 Thomas More Square London, E1W 1YW,

Previous Addresses

Quadrant House 4 Thomas More Square London E1W 1YW England
From: 7 February 2017To: 8 February 2017
C/O 97 Grosvenor Road Epsom Surrey KT18 6JF
From: 9 May 2013To: 7 February 2017
Unit 4 the Furrows Stretford Manchester M32 0SZ United Kingdom
From: 13 September 2010To: 9 May 2013
23 Greenbank Industrial Estate Newry County Down Northern Ireland BT34 2QU
From: 12 July 2004To: 13 September 2010
Timeline

19 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Sept 10
Director Left
Oct 12
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Oct 15
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Owner Exit
Jul 17
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Dec 22
Owner Exit
Oct 23
Director Left
Jun 25
Owner Exit
Jun 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

COULSON, Alastair

Active
Floor 6, LondonE1W 1YW
Born October 1979
Director
Appointed 01 Dec 2022

MURDOCK, Kathleen Marie

Active
Floor 6, LondonE1W 1YW
Born August 1964
Director
Appointed 29 Mar 2017

MURDOCK, Ciaran

Resigned
Floor 6, LondonE1W 1YW
Secretary
Appointed 12 Oct 2005
Resigned 29 Mar 2017

POREMA LIMITED

Resigned
22 Northumberland Road, BallsbridgeD4
Corporate secretary
Appointed 12 Jul 2004
Resigned 12 Oct 2005

KAVANAGH, Sean

Resigned
5 Cairn Manor, Ratoath
Born May 1963
Director
Appointed 12 Jul 2004
Resigned 12 Oct 2005

KELLY, Richard Patrick

Resigned
Huntly House, BanbridgeBT32 3UR
Born July 1962
Director
Appointed 07 May 2007
Resigned 29 Sept 2015

KELLY, Richard Patrick

Resigned
Huntly House, BanbridgeBT32 3UR
Born July 1962
Director
Appointed 12 Oct 2005
Resigned 08 Mar 2006

KELLY, Richard Patrick

Resigned
Huntly House, BanbridgeBT32 3UR
Born July 1962
Director
Appointed 12 Oct 2005
Resigned 08 Mar 2006

MURDOCK, Ciaran

Resigned
Floor 6, LondonE1W 1YW
Born September 1963
Director
Appointed 12 Oct 2005
Resigned 29 Mar 2017

MURDOCK, Fiona Noelle

Resigned
Floor 6, LondonE1W 1YW
Born December 1967
Director
Appointed 29 Mar 2017
Resigned 11 Jun 2025

MURDOCK, Kevin Brendan

Resigned
20 Levallyreagh Road, NewryBT34 3DW
Born August 1966
Director
Appointed 12 Oct 2005
Resigned 13 Aug 2012

MURDOCK, Malachy

Resigned
40 Greenan Lough Road, NewryBT34 2PX
Born December 1964
Director
Appointed 12 Oct 2005
Resigned 31 Dec 2009

O'ROURKE, Paul James

Resigned
Floor 6, LondonE1W 1YW
Born March 1959
Director
Appointed 29 Mar 2017
Resigned 03 Apr 2017

Persons with significant control

6

2 Active
4 Ceased
319 St. Vincent Street, GlasgowG2 5RZ

Nature of Control

Significant influence or control
Notified 05 Oct 2023
St. Georges Street, Isle Of ManIM1 1PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2019
Ceased 05 Oct 2023

Mrs Fiona Noelle Murdock

Ceased
Floor 6, LondonE1W 1YW
Born December 1967

Nature of Control

Significant influence or control
Notified 13 Mar 2018
Ceased 11 Jun 2025

Mrs Kathleen Marie Murdock

Active
Floor 6, LondonE1W 1YW
Born August 1964

Nature of Control

Significant influence or control
Notified 13 Mar 2018
24 De Castro Street, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2017
Ceased 13 Mar 2018

Mrs Fiona Noelle Murdock

Ceased
Floor 6, LondonE1W 1YW
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2016
Ceased 29 Mar 2017
Fundings
Financials
Latest Activities

Filing History

92

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 February 2026
DS01DS01
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
13 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Mortgage Satisfy Charge Full
18 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Small
14 October 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Small
24 October 2008
AAAnnual Accounts
Legacy
18 August 2008
287Change of Registered Office
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Small
28 October 2007
AAAnnual Accounts
Legacy
21 October 2007
363sAnnual Return (shuttle)
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
363sAnnual Return (shuttle)
Legacy
25 October 2006
225Change of Accounting Reference Date
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
287Change of Registered Office
Memorandum Articles
3 November 2005
MEM/ARTSMEM/ARTS
Resolution
3 November 2005
RESOLUTIONSResolutions
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
287Change of Registered Office
Legacy
10 August 2005
363sAnnual Return (shuttle)
Incorporation Company
12 July 2004
NEWINCIncorporation