ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lott Bazaar Handmade Gifts Cic

Lott Bazaar Handmade Gifts Cic is an active company incorporated on 18 March 2024 with the registered office located in Leamington Spa, Warwickshire. Lott Bazaar Handmade Gifts Cic was registered 1 year 11 months ago.
Status
Active
Active since incorporation
Company No
15574223
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
1 year 11 months
Incorporated 18 March 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 March 2025 (11 months ago)
Next confirmation dated 17 March 2026
Due by 31 March 2026 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 18 Mar31 Mar 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
29 Clemens Street
Leamington Spa
CV31 2DP
England
Address changed on 27 Feb 2025 (11 months ago)
Previous address was 37 Clemens Street Leamington Spa CV31 2DP England
Telephone
01926 886800
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
-
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Sep 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£495
Turnover
Unreported
Employees
7
Total Assets
£19.47K
Total Liabilities
-£3.5K
Net Assets
£15.97K
Debt Ratio (%)
18%
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Dec 2025
Confirmation Submitted
11 Months Ago on 17 Mar 2025
Registered Address Changed
11 Months Ago on 27 Feb 2025
Sandra Joy Hunter (PSC) Resigned
11 Months Ago on 26 Feb 2025
Sandra Joy Hunter Resigned
11 Months Ago on 26 Feb 2025
Rose Jardine Resigned
12 Months Ago on 19 Feb 2025
Michael Suther Resigned
1 Year 4 Months Ago on 6 Oct 2024
Ms Rose Jardine Appointed
1 Year 5 Months Ago on 20 Sep 2024
Mr Michael Suther Appointed
1 Year 6 Months Ago on 25 Jul 2024
Georgina Marianne Middleton Resigned
1 Year 7 Months Ago on 1 Jul 2024
Get Credit Report
Discover Lott Bazaar Handmade Gifts Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 29 Dec 2025
Confirmation statement made on 17 March 2025 with no updates
Submitted on 17 Mar 2025
Cessation of Sandra Joy Hunter as a person with significant control on 26 February 2025
Submitted on 27 Feb 2025
Termination of appointment of Sandra Joy Hunter as a director on 26 February 2025
Submitted on 27 Feb 2025
Termination of appointment of Rose Jardine as a director on 19 February 2025
Submitted on 27 Feb 2025
Registered office address changed from 37 Clemens Street Leamington Spa CV31 2DP England to 29 Clemens Street Leamington Spa CV31 2DP on 27 February 2025
Submitted on 27 Feb 2025
Termination of appointment of Michael Suther as a director on 6 October 2024
Submitted on 7 Oct 2024
Appointment of Ms Rose Jardine as a director on 20 September 2024
Submitted on 23 Sep 2024
Appointment of Mr Michael Suther as a director on 25 July 2024
Submitted on 31 Jul 2024
Termination of appointment of Georgina Marianne Middleton as a director on 1 July 2024
Submitted on 22 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year