London
SE1 1TY
Secretary Name | Mr Michael David Breeze |
---|---|
Status | Closed |
Appointed | 05 September 2013(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 03 January 2023) |
Role | Company Director |
Correspondence Address | 24 The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mrs Susan Alice Birrane |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2018(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 January 2023) |
Role | Property Investment Company Director |
Country of Residence | Gibraltar |
Correspondence Address | The Peer Suite The Hop Exchange Southwark Street London SE1 1TY |
Director Name | Christopher John Reeder |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 July 1998) |
Role | Accountant |
Correspondence Address | Applegarth Main Street Normanton Bottesford Nottingham Nottinghamshire NG13 0EP |
Director Name | Mr Martin Brendan Birrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 1998(3 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 09 June 2018) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | The Peer Suite The Hop Exchange Southwark Street London SE1 1TY |
Secretary Name | Christopher John Reeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 July 1998) |
Role | Accountant |
Correspondence Address | Applegarth Main Street Normanton Bottesford Nottingham Nottinghamshire NG13 0EP |
Secretary Name | Philip Michael Raeburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 1999) |
Role | Financial Executive |
Correspondence Address | Sommerville House Stocks Lane Gamlingay Sandy Bedfordshire SG19 3JP |
Secretary Name | Ian Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | 20 Penmanor Finstall Bromsgrove Worcestershire B60 3BZ |
Director Name | Mr Geoffrey Paul Kipling |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 April 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 The Furrows St. Ives Cambridgeshire PE27 5WG |
Secretary Name | Mr Geoffrey Paul Kipling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 April 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 The Furrows St. Ives Cambridgeshire PE27 5WG |
Director Name | Ms Bridget Kathleen Birrane |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Secretary Name | Mr Ivor John Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Warners Close Great Brickhill Bucks MK17 9BJ |
Secretary Name | Mr Paul Antony Hewitt Wallwork |
---|---|
Status | Resigned |
Appointed | 21 December 2012(14 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 August 2013) |
Role | Company Director |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | IMC Corporate Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 25a Priestgate Peterborough Cambridgeshire PE1 1JL |
Secretary Name | IMC Company Secretarial Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 25a Priestgate Peterborough Cambridgeshire PE1 1JL |
Website | lolacars.com |
---|
Registered Address | The Peer Suite The Hop Exchange Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Lola Cars International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
---|---|
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
16 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
24 April 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
21 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
11 April 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
29 January 2014 | Registered office address changed from C/O Paul Wallwork the Peer Suite the Hop Exchange 24 Southwark Street London SE1 1TY England on 29 January 2014 (1 page) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
9 September 2013 | Appointment of Mr Michael David Breeze as a secretary (2 pages) |
6 September 2013 | Termination of appointment of Paul Wallwork as a secretary (1 page) |
7 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 March 2013 | Appointment of Mr Howard James Dawson as a director (2 pages) |
24 March 2013 | Termination of appointment of Bridget Birrane as a director (1 page) |
28 January 2013 | Secretary's details changed for Mr Paul Antony Hewitt Wallwork on 28 January 2013 (1 page) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2012 | Director's details changed for Bridget Kathleen Birrane on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Martin Brendan Birrane on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Bridget Kathleen Birrane on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Martin Brendan Birrane on 8 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from 12 Glebe Road St Peters Hill Huntingdon Cambridgeshire PE18 7DS on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 12 Glebe Road St Peters Hill Huntingdon Cambridgeshire PE18 7DS on 7 August 2012 (1 page) |
16 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
11 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
11 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 February 2008 | Appointment terminated secretary ivor howard (1 page) |
6 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 June 2007 | Director's particulars changed (1 page) |
12 April 2007 | Memorandum and Articles of Association (7 pages) |
29 March 2007 | Company name changed lola racing developments LIMITED\certificate issued on 29/03/07 (2 pages) |
22 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
9 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New secretary appointed (1 page) |
2 May 2006 | Secretary resigned;director resigned (1 page) |
23 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
29 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
20 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
3 April 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
3 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
21 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
6 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
24 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
8 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New secretary appointed;new director appointed (2 pages) |
31 August 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
9 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
17 March 1999 | Resolutions
|
17 March 1999 | Resolutions
|
3 March 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
22 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
11 December 1998 | Ad 30/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 December 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
7 September 1998 | Secretary resigned;director resigned (1 page) |
1 September 1998 | New secretary appointed;new director appointed (2 pages) |
1 September 1998 | New director appointed (3 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 25A priestgate peterborough cambridgeshire PE1 1JL (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Memorandum and Articles of Association (7 pages) |
28 April 1998 | Company name changed dynaflex flow systems LIMITED\certificate issued on 29/04/98 (2 pages) |
28 January 1998 | Incorporation (12 pages) |