Background WavePink WaveYellow Wave

LOTT 3 LIMITED (13905054)

LOTT 3 LIMITED (13905054) is an active UK company. incorporated on 9 February 2022. with registered office in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. LOTT 3 LIMITED has been registered for 4 years. Current directors include PHILLIMORE, Syd James, STOBART, William.

Company Number
13905054
Status
active
Type
ltd
Incorporated
9 February 2022
Age
4 years
Address
Woodlands Farm, Stoke-On-Trent, ST3 4AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
PHILLIMORE, Syd James, STOBART, William
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTT 3 LIMITED

LOTT 3 LIMITED is an active company incorporated on 9 February 2022 with the registered office located in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. LOTT 3 LIMITED was registered 4 years ago.(SIC: 70221)

Status

active

Active since 4 years ago

Company No

13905054

LTD Company

Age

4 Years

Incorporated 9 February 2022

Size

N/A

Accounts

ARD: 28/2

Overdue

29 days overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 29 November 2024 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

STORAGE INVESTMENT LTD
From: 9 February 2022To: 17 June 2022
Contact
Address

Woodlands Farm Cocknage Road Stoke-On-Trent, ST3 4AB,

Previous Addresses

Graylaw International Gillibrands Road Skelmersdale WN8 9TA England
From: 9 February 2022To: 10 March 2022
Timeline

6 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
New Owner
Jan 23
Owner Exit
Jan 23
Director Joined
Apr 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PHILLIMORE, Syd James

Active
Cocknage Road, Stoke-On-TrentST3 4AB
Born November 1983
Director
Appointed 18 Apr 2023

STOBART, William

Active
Cocknage Road, Stoke-On-TrentST3 4AB
Born November 1961
Director
Appointed 05 Aug 2022

PHILLIMORE, Syd

Resigned
Gillibrands Road, SkelmersdaleWN8 9TA
Born November 1983
Director
Appointed 09 Feb 2022
Resigned 05 Aug 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew Paul Strickland

Active
Cocknage Road, Stoke-On-TrentST3 4AB
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2023
Chelford Lane, KnutsfordWA16 8UQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Jan 2023

Mr Syd Phillimore

Ceased
Gillibrands Road, SkelmersdaleWN8 9TA
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Feb 2022
Ceased 17 Jan 2023
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Certificate Change Of Name Company
17 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Incorporation Company
9 February 2022
NEWINCIncorporation