Company NameLollipop Events Ltd
DirectorRachelle Patricia Harte
Company StatusActive
Company Number03893995
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)
Previous NameChuckles Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Rachelle Patricia Harte
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed24 January 2006(6 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Manor Way
Chislehurst
Kent
BR7 5XS
Secretary NameDale Stuart Malcolm
NationalityBritish
StatusCurrent
Appointed01 February 2007(7 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RolePolice Officer
Correspondence Address10 Old Manor Way
Chislehurst
Kent
BR7 5XS
Director NameJanet Ashton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGlendoll
Church Hill
Wilmington
Kent
DA2 7DY
Secretary NameLyn Handley
NationalityBritish
StatusResigned
Appointed15 December 1999(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address71 Annandale Road
Greenwich
London
SE10 0DE
Secretary NameKeith Dennis Ashton
NationalityBritish
StatusResigned
Appointed25 October 2003(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 2006)
RoleCompany Director
Correspondence AddressGlendoll
Church Hill
Wilmington
Kent
DA2 7DY
Secretary NameMrs Rachelle Patricia Harte
NationalityIrish
StatusResigned
Appointed24 January 2006(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Manor Way
Chislehurst
Kent
BR7 5XS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitelollipopevents.co.uk
Telephone01322 291151
Telephone regionDartford

Location

Registered Address10 Old Manor Way
Chislehurst
Kent
BR7 5XS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardMottingham and Chislehurst North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

4 at £1Rachelle Patricia Harte
100.00%
Ordinary

Financials

Year2014
Turnover£138,916
Gross Profit£80,706
Net Worth£5,402
Cash£11,740
Current Liabilities£10,208

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 4 weeks from now)

Filing History

31 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
12 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
29 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
22 December 2017Confirmation statement made on 14 December 2017 with updates (3 pages)
22 December 2017Confirmation statement made on 14 December 2017 with updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
27 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4
(4 pages)
27 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4
(4 pages)
20 January 2016Amended total exemption full accounts made up to 31 March 2015 (10 pages)
20 January 2016Amended total exemption full accounts made up to 31 March 2015 (10 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Registered office address changed from Omega House 112 Main Road Sidcup Kent DA14 6NE to 10 Old Manor Way Chislehurst Kent BR7 5XS on 29 December 2014 (1 page)
29 December 2014Registered office address changed from Omega House 112 Main Road Sidcup Kent DA14 6NE to 10 Old Manor Way Chislehurst Kent BR7 5XS on 29 December 2014 (1 page)
29 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 4
(4 pages)
29 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 4
(4 pages)
2 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4
(4 pages)
2 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
17 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
15 October 2012Registered office address changed from Unit 11a Orchards Shopping Centre High Street Dartford Kent DA1 1DN on 15 October 2012 (2 pages)
15 October 2012Registered office address changed from Unit 11a Orchards Shopping Centre High Street Dartford Kent DA1 1DN on 15 October 2012 (2 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
5 July 2010Company name changed chuckles LIMITED\certificate issued on 05/07/10
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
5 July 2010Change of name notice (2 pages)
5 July 2010Company name changed chuckles LIMITED\certificate issued on 05/07/10
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
5 July 2010Change of name notice (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
27 December 2009Director's details changed for Rachelle Patricia Harte on 14 December 2009 (2 pages)
27 December 2009Director's details changed for Rachelle Patricia Harte on 14 December 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 January 2009Return made up to 14/12/08; full list of members (3 pages)
22 January 2009Return made up to 14/12/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008Return made up to 14/12/07; full list of members (2 pages)
2 January 2008Return made up to 14/12/07; full list of members (2 pages)
2 January 2008Secretary resigned (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007New secretary appointed (1 page)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 January 2007Return made up to 14/12/06; full list of members (2 pages)
8 January 2007Return made up to 14/12/06; full list of members (2 pages)
23 October 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
23 October 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
4 May 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 February 2006Ad 10/01/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 February 2006Ad 10/01/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 January 2006New secretary appointed (1 page)
27 January 2006Return made up to 14/12/05; full list of members (2 pages)
27 January 2006New secretary appointed (1 page)
27 January 2006Return made up to 14/12/05; full list of members (2 pages)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Secretary resigned (1 page)
2 December 2005Registered office changed on 02/12/05 from: 7 dawson drive hextable kent BR8 7PN (2 pages)
2 December 2005Registered office changed on 02/12/05 from: 7 dawson drive hextable kent BR8 7PN (2 pages)
11 January 2005Return made up to 14/12/04; full list of members (6 pages)
11 January 2005Return made up to 14/12/04; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
5 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Secretary resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: the mews saint nicholas lane lewes BN7 2JZ (2 pages)
26 February 2003Registered office changed on 26/02/03 from: the mews saint nicholas lane lewes BN7 2JZ (2 pages)
16 January 2003Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(6 pages)
16 January 2003Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(6 pages)
8 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 January 2002Return made up to 14/12/01; full list of members (6 pages)
11 January 2002Return made up to 14/12/01; full list of members (6 pages)
11 January 2001Return made up to 14/12/00; full list of members (6 pages)
11 January 2001Return made up to 14/12/00; full list of members (6 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Registered office changed on 25/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Registered office changed on 25/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
14 December 1999Incorporation (14 pages)
14 December 1999Incorporation (14 pages)