Background WavePink WaveYellow Wave

LOTUS ORTHODONTICS LIMITED (06070097)

LOTUS ORTHODONTICS LIMITED (06070097) is an active UK company. incorporated on 26 January 2007. with registered office in Altrincham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. LOTUS ORTHODONTICS LIMITED has been registered for 19 years. Current directors include WEST, Christopher Patrick.

Company Number
06070097
Status
active
Type
ltd
Incorporated
26 January 2007
Age
19 years
Address
6 St Margarets Close, Altrincham, WA14 4BA
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
WEST, Christopher Patrick
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTUS ORTHODONTICS LIMITED

LOTUS ORTHODONTICS LIMITED is an active company incorporated on 26 January 2007 with the registered office located in Altrincham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. LOTUS ORTHODONTICS LIMITED was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

06070097

LTD Company

Age

19 Years

Incorporated 26 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

6 St Margarets Close Altrincham, WA14 4BA,

Timeline

3 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Jan 07
Loan Secured
Oct 14
Loan Cleared
Jul 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LAWLOR, Ciaran Michael

Active
18 Woodbourne Square, DouglasIM1 4DE
Secretary
Appointed 26 Jan 2007

WEST, Christopher Patrick

Active
St. Margarets Close, AltrinchamWA14 4BA
Born March 1966
Director
Appointed 26 Jan 2007

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate secretary
Appointed 26 Jan 2007
Resigned 26 Jan 2007

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 26 Jan 2007
Resigned 26 Jan 2007

Persons with significant control

1

Mr Christopher Patrick West

Active
St Margarets Close, AltrinchamWA14 4BA
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Partial Exemption
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Legacy
19 August 2009
395Particulars of Mortgage or Charge
Legacy
30 April 2009
287Change of Registered Office
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
24 October 2008
363sAnnual Return (shuttle)
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Resolution
13 February 2007
RESOLUTIONSResolutions
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Incorporation Company
26 January 2007
NEWINCIncorporation