Background WavePink WaveYellow Wave

LOTD LIMITED (10658378)

LOTD LIMITED (10658378) is an active UK company. incorporated on 8 March 2017. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. LOTD LIMITED has been registered for 9 years. Current directors include KAMANI, Jalaludin Abdullah.

Company Number
10658378
Status
active
Type
ltd
Incorporated
8 March 2017
Age
9 years
Address
14 Robert Street, Manchester, M3 1EY
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
KAMANI, Jalaludin Abdullah
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTD LIMITED

LOTD LIMITED is an active company incorporated on 8 March 2017 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. LOTD LIMITED was registered 9 years ago.(SIC: 47190)

Status

active

Active since 9 years ago

Company No

10658378

LTD Company

Age

9 Years

Incorporated 8 March 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

14 Robert Street Manchester, M3 1EY,

Timeline

14 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Joined
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Jul 17
Share Issue
Aug 17
Funding Round
Aug 18
Owner Exit
Aug 18
Director Left
Jul 20
Director Left
Nov 21
3
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

IRSHAD, Shahzad

Active
Robert Street, ManchesterM3 1EY
Secretary
Appointed 13 Apr 2017

KAMANI, Jalaludin Abdullah

Active
Robert Street, ManchesterM3 1EY
Born February 1960
Director
Appointed 13 Apr 2017

IRSHAD, Shahzad

Resigned
Robert Street, ManchesterM3 1EY
Born January 1960
Director
Appointed 08 Mar 2017
Resigned 13 Apr 2017

MARZOUK, Mohamad

Resigned
Robert Street, ManchesterM3 1EY
Born May 1969
Director
Appointed 17 Apr 2017
Resigned 30 Nov 2021

PATEL, Lukman Yusuf

Resigned
Drinkstone Road, LeicesterLE5 5DH
Born September 1976
Director
Appointed 06 Jul 2017
Resigned 23 Jul 2020

Persons with significant control

4

2 Active
2 Ceased
Robert Street, ManchesterM3 1EY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2018

Mr Lukman Yusuf Patel

Ceased
Drinkstone Road, LeicesterLE5 5DH
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2017
Ceased 07 Aug 2018

Mr Jalaludin Abdullah Kamani

Active
Robert Street, ManchesterM3 1EY
Born February 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Jul 2017

Mr Shahzad Irshad

Ceased
Robert Street, ManchesterM3 1EY
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2017
Ceased 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
3 September 2018
SH10Notice of Particulars of Variation
Resolution
17 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Capital Allotment Shares
7 August 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 March 2018
AA01Change of Accounting Reference Date
Resolution
19 October 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 October 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 October 2017
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
16 August 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Incorporation Company
8 March 2017
NEWINCIncorporation