Company NameLots Of Charity Limited
Company StatusDissolved
Company Number08904444
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)
Previous NameL Of C Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jawad Amin Sheikh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2014(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
Director NameJonathan Kingsley Evans
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address200 Strand
London
WC2R 1DJ
Director NameJawad Amin Sheikh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathwood Windsor Road
Ascot
Berkshire
SL5 7LQ
Director NameMr Alistair Neil Morrison
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 05 December 2017)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Lodge Drift Road
Winkfield
Windsor
Berkshire
SL4 4RR
Director NameMr Andrew Stuart Taee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 02 July 2015)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressDial House 16 Northcroft Road
Englefield Green
Surrey
TW20 0DU

Contact

Websitewww.lotsofcharity.com

Location

Registered AddressB3 Kingfisher House
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2.7k at £0.01Aized Sheik
27.00%
Ordinary
2.7k at £0.01Jawad Amin Sheikh
27.00%
Ordinary
2.4k at £0.01Alistair Neil Morrison
24.00%
Ordinary
1.2k at £0.01Jonathan Kingsley Evans
12.00%
Ordinary
1000 at £0.01Dial House Consultants Limited
10.00%
Ordinary

Financials

Year2014
Net Worth-£345,197
Current Liabilities£374,936

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End28 March

Filing History

21 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
19 March 2020Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
23 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
18 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
25 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
4 June 2018Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ on 4 June 2018 (1 page)
4 April 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
26 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
28 February 2018Termination of appointment of Alistair Neil Morrison as a director on 5 December 2017 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 March 2017Termination of appointment of Jonathan Kingsley Evans as a director on 3 March 2017 (1 page)
13 March 2017Termination of appointment of Jonathan Kingsley Evans as a director on 3 March 2017 (1 page)
22 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
10 January 2016Appointment of Mr Jawad Sheikh as a director on 10 April 2014 (2 pages)
10 January 2016Termination of appointment of Jawad Amin Sheikh as a director on 10 April 2014 (1 page)
10 January 2016Termination of appointment of Jawad Amin Sheikh as a director on 10 April 2014 (1 page)
10 January 2016Appointment of Mr Jawad Sheikh as a director on 10 April 2014 (2 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 July 2015Termination of appointment of Andrew Stuart Taee as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Andrew Stuart Taee as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Andrew Stuart Taee as a director on 2 July 2015 (1 page)
12 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(7 pages)
12 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(7 pages)
2 December 2014Appointment of Mr Andrew Stuart Taee as a director on 1 July 2014 (2 pages)
2 December 2014Appointment of Mr Andrew Stuart Taee as a director on 1 July 2014 (2 pages)
2 December 2014Appointment of Mr Andrew Stuart Taee as a director on 1 July 2014 (2 pages)
30 July 2014Company name changed l of c LIMITED\certificate issued on 30/07/14
  • RES15 ‐ Change company name resolution on 2014-05-23
(5 pages)
30 July 2014Change of name notice (2 pages)
30 July 2014Company name changed l of c LIMITED\certificate issued on 30/07/14 (5 pages)
30 July 2014Change of name notice (2 pages)
22 July 2014Director's details changed for Jawad Amin Sheikh on 1 July 2014 (2 pages)
22 July 2014Director's details changed for Jawad Amin Sheikh on 1 July 2014 (2 pages)
22 July 2014Director's details changed for Jawad Amin Sheikh on 1 July 2014 (2 pages)
18 June 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
18 June 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
7 May 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 100
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 100
(3 pages)
28 April 2014Appointment of Alistair Neil Morrison as a director (3 pages)
28 April 2014Appointment of Alistair Neil Morrison as a director (3 pages)
28 April 2014Appointment of Jawad Amin Sheikh as a director (3 pages)
28 April 2014Appointment of Jawad Amin Sheikh as a director (3 pages)
17 April 2014Registered office address changed from 200 Strand London WC2R 1DJ United Kingdom on 17 April 2014 (2 pages)
17 April 2014Registered office address changed from 200 Strand London WC2R 1DJ United Kingdom on 17 April 2014 (2 pages)
20 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)