Background WavePink WaveYellow Wave

LOTUS HOMES (UK) LIMITED (08938739)

LOTUS HOMES (UK) LIMITED (08938739) is an active UK company. incorporated on 13 March 2014. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. LOTUS HOMES (UK) LIMITED has been registered for 12 years. Current directors include MCALISKEY, Fergal, MURDOCK, Ciaran, MURDOCK, Kevin Brendan and 2 others.

Company Number
08938739
Status
active
Type
ltd
Incorporated
13 March 2014
Age
12 years
Address
Quadrant House Floor 6, London, E1W 1YW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MCALISKEY, Fergal, MURDOCK, Ciaran, MURDOCK, Kevin Brendan, O'ROURKE, Paul James, TUMILTY, Martin
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTUS HOMES (UK) LIMITED

LOTUS HOMES (UK) LIMITED is an active company incorporated on 13 March 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. LOTUS HOMES (UK) LIMITED was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08938739

LTD Company

Age

12 Years

Incorporated 13 March 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
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
97 Grosvenor Road Epsom Surrey KT18 6JF
From: 13 March 2014To: 7 February 2017
Timeline

24 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Jun 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Secured
Dec 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Owner Exit
Aug 24
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

MCALISKEY, Fergal

Active
Floor 6, LondonE1W 1YW
Secretary
Appointed 25 Jan 2021

MCALISKEY, Fergal

Active
Floor 6, LondonE1W 1YW
Born June 1989
Director
Appointed 29 Jul 2019

MURDOCK, Ciaran

Active
Floor 6, LondonE1W 1YW
Born September 1963
Director
Appointed 24 Jul 2019

MURDOCK, Kevin Brendan

Active
Floor 6, LondonE1W 1YW
Born August 1966
Director
Appointed 24 Jul 2019

O'ROURKE, Paul James

Active
Floor 6, LondonE1W 1YW
Born March 1959
Director
Appointed 11 Sept 2015

TUMILTY, Martin

Active
Floor 6, LondonE1W 1YW
Born July 1982
Director
Appointed 29 Jul 2019

COULSON, Alastair John

Resigned
Grosvenor Road, EpsomKT18 6JF
Born October 1979
Director
Appointed 13 Mar 2014
Resigned 11 Sept 2015

GLENFIELD, Mark William

Resigned
Grosvenor Road, EpsomKT18 6JF
Born July 1961
Director
Appointed 13 Mar 2014
Resigned 11 Sept 2015

KELLY, Richard Patrick

Resigned
Grosvenor Road, EpsomKT18 6JF
Born July 1962
Director
Appointed 13 Mar 2014
Resigned 05 Oct 2015

MURDOCK, Ciaran

Resigned
Grosvenor Road, EpsomKT18 6JF
Born September 1963
Director
Appointed 17 Nov 2015
Resigned 04 Mar 2016

MURDOCK, Fiona Noelle

Resigned
Floor 6, LondonE1W 1YW
Born December 1967
Director
Appointed 04 Mar 2016
Resigned 29 Jul 2019

MURDOCK, Kathleen Marie

Resigned
Floor 6, LondonE1W 1YW
Born August 1964
Director
Appointed 04 Mar 2016
Resigned 29 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
319 St. Vincent Street, GlasgowG2 5RZ

Nature of Control

Significant influence or control
Notified 17 Jul 2024
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2016
Ceased 17 Jul 2024
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2015
AP01Appointment of Director
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Account Reference Date Company Current Shortened
10 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
13 March 2014
NEWINCIncorporation