Company NameIop03500243 Limited
Company StatusDissolved
Company Number03500243
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Howard James Dawson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2013(15 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 03 January 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange Southwark Street
London
SE1 1TY
Secretary NameMr Michael David Breeze
StatusClosed
Appointed05 September 2013(15 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 03 January 2023)
RoleCompany Director
Correspondence Address24 The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMrs Susan Alice Birrane
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2018(20 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 03 January 2023)
RoleProperty Investment Company Director
Country of ResidenceGibraltar
Correspondence AddressThe Peer Suite The Hop Exchange Southwark Street
London
SE1 1TY
Director NameChristopher John Reeder
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 July 1998)
RoleAccountant
Correspondence AddressApplegarth Main Street
Normanton Bottesford
Nottingham
Nottinghamshire
NG13 0EP
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed29 April 1998(3 months after company formation)
Appointment Duration20 years, 1 month (resigned 09 June 2018)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressThe Peer Suite The Hop Exchange Southwark Street
London
SE1 1TY
Secretary NameChristopher John Reeder
NationalityBritish
StatusResigned
Appointed29 April 1998(3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 July 1998)
RoleAccountant
Correspondence AddressApplegarth Main Street
Normanton Bottesford
Nottingham
Nottinghamshire
NG13 0EP
Secretary NamePhilip Michael Raeburn
NationalityBritish
StatusResigned
Appointed21 July 1998(5 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 1999)
RoleFinancial Executive
Correspondence AddressSommerville House Stocks Lane
Gamlingay
Sandy
Bedfordshire
SG19 3JP
Secretary NameIan Bennett
NationalityBritish
StatusResigned
Appointed30 April 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 2000)
RoleCompany Director
Correspondence Address20 Penmanor
Finstall
Bromsgrove
Worcestershire
B60 3BZ
Director NameMr Geoffrey Paul Kipling
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(2 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 April 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 The Furrows
St. Ives
Cambridgeshire
PE27 5WG
Secretary NameMr Geoffrey Paul Kipling
NationalityBritish
StatusResigned
Appointed22 November 2000(2 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 April 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 The Furrows
St. Ives
Cambridgeshire
PE27 5WG
Director NameMs Bridget Kathleen Birrane
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(8 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Ivor John Howard
NationalityBritish
StatusResigned
Appointed28 April 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Warners Close
Great Brickhill
Bucks
MK17 9BJ
Secretary NameMr Paul Antony Hewitt Wallwork
StatusResigned
Appointed21 December 2012(14 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 August 2013)
RoleCompany Director
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameIMC Corporate Nominees (UK) Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL
Secretary NameIMC Company Secretarial Services (UK) Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL

Contact

Websitelolacars.com

Location

Registered AddressThe Peer Suite The Hop Exchange
Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Lola Cars International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
24 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
16 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
11 April 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
29 January 2014Registered 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 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (2 pages)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
7 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 March 2013Appointment of Mr Howard James Dawson as a director (2 pages)
24 March 2013Termination of appointment of Bridget Birrane as a director (1 page)
28 January 2013Secretary's details changed for Mr Paul Antony Hewitt Wallwork on 28 January 2013 (1 page)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
24 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Director's details changed for Bridget Kathleen Birrane on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Martin Brendan Birrane on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Bridget Kathleen Birrane on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Martin Brendan Birrane on 8 August 2012 (2 pages)
7 August 2012Registered office address changed from 12 Glebe Road St Peters Hill Huntingdon Cambridgeshire PE18 7DS on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 12 Glebe Road St Peters Hill Huntingdon Cambridgeshire PE18 7DS on 7 August 2012 (1 page)
16 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
11 February 2009Return made up to 28/01/09; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 February 2008Appointment terminated secretary ivor howard (1 page)
6 February 2008Return made up to 28/01/08; full list of members (2 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 June 2007Director's particulars changed (1 page)
12 April 2007Memorandum and Articles of Association (7 pages)
29 March 2007Company name changed lola racing developments LIMITED\certificate issued on 29/03/07 (2 pages)
22 February 2007Return made up to 28/01/07; full list of members (7 pages)
9 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 November 2006Secretary's particulars changed (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New secretary appointed (1 page)
2 May 2006Secretary resigned;director resigned (1 page)
23 February 2006Return made up to 28/01/06; full list of members (7 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 February 2005Return made up to 28/01/05; full list of members (7 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 July 2004Director's particulars changed (1 page)
20 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
19 February 2004Return made up to 28/01/04; full list of members (7 pages)
3 April 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
3 February 2003Return made up to 28/01/03; full list of members (7 pages)
21 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
6 February 2002Return made up to 28/01/02; full list of members (6 pages)
24 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
8 February 2001Return made up to 28/01/01; full list of members (6 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed;new director appointed (2 pages)
31 August 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
9 February 2000Return made up to 28/01/00; full list of members (6 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
17 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
22 February 1999Return made up to 28/01/99; full list of members (6 pages)
11 December 1998Ad 30/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 December 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
7 September 1998Secretary resigned;director resigned (1 page)
1 September 1998New secretary appointed;new director appointed (2 pages)
1 September 1998New director appointed (3 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998Registered office changed on 20/08/98 from: 25A priestgate peterborough cambridgeshire PE1 1JL (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Secretary resigned (1 page)
1 May 1998Memorandum and Articles of Association (7 pages)
28 April 1998Company name changed dynaflex flow systems LIMITED\certificate issued on 29/04/98 (2 pages)
28 January 1998Incorporation (12 pages)