Company NameIop04528657 Limited
Company StatusDissolved
Company Number04528657
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 7 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NamesLOLA F1 Limited and LOLA F1 Team Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr James Howard Dawson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(6 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Michael David Breeze
StatusClosed
Appointed05 September 2013(11 years 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(16 years after company formation)
Appointment Duration4 years, 3 months (closed 03 January 2023)
RoleProperty Investment Company Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMs Bridget Kathleen Birrane
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Geoffrey Paul Kipling
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 The Furrows
St. Ives
Cambridgeshire
PE27 5WG
Secretary NameMr Ivor John Howard
NationalityBritish
StatusResigned
Appointed28 April 2006(3 years, 7 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
Director NameMr Robin Charles Brundle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Lawns Gayton Road
Kings Lynn
Norfolk
PE32 1LS
Director NameMr Andrew Manahan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2009(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 August 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Park Road
Brampton
Huntingdon
Cambridgeshire
PE28 4RL
Director NameMr Paul Turnbull
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Ferrars Court
Huntingdon
Cambridgeshire
PE29 3BU
Secretary NameMr Paul Turnbull
NationalityBritish
StatusResigned
Appointed06 April 2009(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Greenwood Way
Wimblington
March
Cambridgeshire
PE15 0NY
Director NameMr Paul Wallwork
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Paul Antony Hewitt Wallwork
StatusResigned
Appointed21 December 2012(10 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 August 2013)
RoleCompany Director
Correspondence Address15 Bowman Mews
Stamford
Lincolnshire
PE9 2AS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressThe Peer Suite The Hop Exchange
24 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

1 at £1Martin Brendan Birrane
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
16 January 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
18 January 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
13 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
24 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
20 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
21 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 1
(4 pages)
21 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 1
(4 pages)
11 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
1 October 2013Registered office address changed from Richard Mander the Peer Suite, the Hop Exchange 24 Southwark Street London SE1 1TY England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Richard Mander the Peer Suite, the Hop Exchange 24 Southwark Street London SE1 1TY England on 1 October 2013 (1 page)
30 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Registered office address changed from C/O Paul Wallwork the Peer Suite the Hop Exchange 24 Southwark Street London SE1 1TY United Kingdom on 30 September 2013 (1 page)
30 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 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)
24 March 2013Termination of appointment of Bridget Birrane as a director (1 page)
24 December 2012Termination of appointment of Paul Wallwork as a director (1 page)
24 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
8 August 2012Director's details changed for Mr James Howard Dawson on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Paul Wallwork on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr James Howard Dawson 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 Paul Wallwork 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)
8 August 2012Director's details changed for Mr Martin Brendan Birrane on 8 August 2012 (2 pages)
7 August 2012Registered office address changed from Lola House Glebe Road Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Lola House Glebe Road Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page)
9 January 2012Termination of appointment of Robin Brundle as a director (1 page)
6 October 2011Termination of appointment of Paul Turnbull as a director (1 page)
6 October 2011Appointment of Mr Paul Wallwork as a director (2 pages)
6 October 2011Termination of appointment of Paul Turnbull as a secretary (1 page)
22 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (8 pages)
22 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (8 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Director's details changed for Mr Paul Turnbull on 13 June 2011 (2 pages)
15 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (8 pages)
15 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (8 pages)
31 August 2010Termination of appointment of Andrew Manahan as a director (1 page)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 September 2009Return made up to 06/09/09; full list of members (5 pages)
4 August 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
30 April 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
17 April 2009Company name changed lola F1 LIMITED\certificate issued on 21/04/09 (2 pages)
17 April 2009Director appointed mr robin brundle (2 pages)
17 April 2009Director appointed mr james howard dawson (2 pages)
16 April 2009Secretary appointed mr paul turnbull (2 pages)
16 April 2009Director appointed mr andrew manahan (2 pages)
16 April 2009Director appointed mr paul turnbull (2 pages)
9 October 2008Return made up to 06/09/08; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 February 2008Appointment terminated secretary ivor howard (1 page)
12 October 2007Return made up to 06/09/07; full list of members (7 pages)
5 September 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
25 June 2007Director's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
26 September 2006Return made up to 06/09/06; full list of members (7 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
2 May 2006Secretary resigned (1 page)
16 November 2005Return made up to 06/09/05; full list of members (7 pages)
6 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
20 September 2004Return made up to 06/09/04; full list of members (7 pages)
14 July 2004Director's particulars changed (1 page)
6 October 2003Return made up to 06/09/03; full list of members (7 pages)
20 May 2003Registered office changed on 20/05/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (4 pages)
20 May 2003New secretary appointed (2 pages)
6 September 2002Incorporation (18 pages)