Company NameIop04642111 Limited
Company StatusActive - Proposal to Strike off
Company Number04642111
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Previous NameLOLA Group Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Howard Dawson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2004(1 year, 2 months after company formation)
Appointment Duration20 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peer Suite The Hop Exchange Southwark Street
London
SE1 1TY
Director NameMr Howard James Dawson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2004(1 year, 2 months after company formation)
Appointment Duration20 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peer Suite The Hop Exchange Southwark Street
London
SE1 1TY
Secretary NameMr Michael David Breeze
StatusCurrent
Appointed05 September 2013(10 years, 7 months after company formation)
Appointment Duration10 years, 7 months
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
StatusCurrent
Appointed10 September 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleProperty Investment Company Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange Southwark Street
London
SE1 1TY
Director NameMs Bridget Kathleen Birrane
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2003(1 month, 2 weeks after company formation)
Appointment Duration10 years (resigned 19 March 2013)
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
Appointed08 March 2003(1 month, 2 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 09 June 2018)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressThe Peer Suite The Hop Exchange Southwark Street
London
SE1 1TY
Secretary NameMr Geoffrey Paul Kipling
NationalityBritish
StatusResigned
Appointed08 March 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Furrows
St. Ives
Cambridgeshire
PE27 5WG
Director NameAdrian John Morris
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(3 years, 3 months after company formation)
Appointment Duration5 months (resigned 29 September 2006)
RoleManaging Director
Correspondence AddressThe Old Rectory
Britwell Salome
Watlington
Oxfordshire
OX9 5LA
Secretary NameMr Ivor John Howard
NationalityBritish
StatusResigned
Appointed28 April 2006(3 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
Director NameMr Ivor John Howard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Warners Close
Great Brickhill
Bucks
MK17 9BJ
Director NameMr Andrew Manahan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2008(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 August 2010)
RoleManaging Director Manufacturing
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
Appointed18 September 2008(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 September 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Ferrars Court
Huntingdon
Cambridgeshire
PE29 3BU
Director NameMr Robin Charles Brundle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Lawns Gayton Road
Kings Lynn
Norfolk
PE32 1LS
Director NameMr Paul Wallwork
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 May 2013)
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(9 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 NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address7th Floor
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

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

8m at £1Peer Group PLC
80.00%
Preference
700k at £1Portia Investments LTD
7.00%
Ordinary
500k at £1Mr Martin Brendan Birrane
5.00%
Ordinary
400k at £1Portia Investments LTD
4.00%
Preference
400k at £1Rock Trust & Finance Corp LTD
4.00%
Preference

Financials

Year2014
Turnover£345,084
Gross Profit£331,449
Net Worth-£2,929,715
Cash£40,225
Current Liabilities£3,049,168

Accounts

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

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

31 January 2024Confirmation statement made on 20 January 2024 with updates (4 pages)
31 January 2024Director's details changed for Mr James Howard Dawson on 24 January 2018 (2 pages)
1 June 2023Change of details for Mr Martin Brendan Birrane as a person with significant control on 31 May 2023 (2 pages)
31 May 2023Notification of Christopher Joseph Pitaluga as a person with significant control on 31 May 2023 (2 pages)
31 May 2023Cessation of Abacus Trustees Limited as a person with significant control on 2 March 2020 (1 page)
31 May 2023Notification of Robert George Guest as a person with significant control on 31 May 2023 (2 pages)
15 May 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
26 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
26 October 2022Director's details changed for Mrs Susan Alice Birrane on 31 May 2021 (2 pages)
1 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
13 December 2021Company name changed lola group holdings LIMITED\certificate issued on 13/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-08
(3 pages)
24 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
16 September 2020Accounts for a small company made up to 31 March 2020 (10 pages)
13 March 2020Notification of Abacus Trustees Limited as a person with significant control on 3 February 2020 (2 pages)
13 March 2020Cessation of Brendan Anthony Murphy as a person with significant control on 3 February 2020 (1 page)
28 January 2020Notification of Martin Brendan Birrane as a person with significant control on 6 April 2016 (2 pages)
28 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
23 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
10 September 2018Appointment of Mrs Susan Alice Birrane as a director on 10 September 2018 (2 pages)
21 June 2018Termination of appointment of Martin Brendan Birrane as a director on 9 June 2018 (1 page)
21 June 2018Cessation of Martin Brendan Birrane as a person with significant control on 9 June 2018 (1 page)
30 January 2018Notification of Brendan Anthony Murphy as a person with significant control on 6 April 2016 (2 pages)
30 January 2018Cessation of Susan Alice Birrane as a person with significant control on 12 May 2016 (1 page)
30 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
30 January 2018Change of details for Mr Martin Brendan Birrane as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
2 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
5 January 2017Full accounts made up to 31 March 2016 (13 pages)
5 January 2017Full accounts made up to 31 March 2016 (13 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000,000
(5 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000,000
(5 pages)
21 December 2015Full accounts made up to 31 March 2015 (13 pages)
21 December 2015Full accounts made up to 31 March 2015 (13 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 10,000,000
(5 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 10,000,000
(5 pages)
24 December 2014Full accounts made up to 31 March 2014 (13 pages)
24 December 2014Full accounts made up to 31 March 2014 (13 pages)
21 January 2014Registered office address changed from C/O Paul Wallwork the Peer Suite the Hop Exchange 24 Southwark Street London Uk SE1 1TY England on 21 January 2014 (1 page)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10,000,000
(5 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10,000,000
(5 pages)
21 January 2014Registered office address changed from C/O Paul Wallwork the Peer Suite the Hop Exchange 24 Southwark Street London Uk SE1 1TY England on 21 January 2014 (1 page)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (2 pages)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (2 pages)
6 September 2013Full accounts made up to 31 March 2013 (13 pages)
6 September 2013Full accounts made up to 31 March 2013 (13 pages)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
8 May 2013Termination of appointment of Paul Wallwork as a director (1 page)
8 May 2013Termination of appointment of Paul Wallwork as a director (1 page)
24 March 2013Termination of appointment of Bridget Birrane as a director (1 page)
24 March 2013Termination of appointment of Bridget Birrane as a director (1 page)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
22 January 2013Secretary's details changed for Mr Paul Antony Hewitt Wallwork on 22 January 2013 (1 page)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
22 January 2013Secretary's details changed for Mr Paul Antony Hewitt Wallwork on 22 January 2013 (1 page)
31 December 2012Full accounts made up to 31 March 2012 (13 pages)
31 December 2012Full accounts made up to 31 March 2012 (13 pages)
24 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages)
24 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (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 Paul Wallwork 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 James Howard Dawson 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 Paul Wallwork 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 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 Bridget Kathleen Birrane 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 Mr Martin Brendan Birrane on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Paul Wallwork 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)
7 August 2012Registered office address changed from Lola House Glebe Road Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
9 January 2012Termination of appointment of Robin Brundle as a director (1 page)
9 January 2012Termination of appointment of Robin Brundle as a director (1 page)
27 October 2011Full accounts made up to 31 March 2011 (27 pages)
27 October 2011Full accounts made up to 31 March 2011 (27 pages)
6 October 2011Appointment of Mr Paul Wallwork as a director (2 pages)
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 director (1 page)
13 June 2011Director's details changed for Mr Paul Turnbull on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Paul Turnbull on 13 June 2011 (2 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
15 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
15 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
31 August 2010Termination of appointment of Andrew Manahan as a director (1 page)
31 August 2010Termination of appointment of Andrew Manahan as a director (1 page)
11 February 2010Director's details changed for Mr Robin Charles Brundle on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for Mr Robin Charles Brundle on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
15 October 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
15 October 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
11 February 2009Return made up to 20/01/09; full list of members (6 pages)
11 February 2009Return made up to 20/01/09; full list of members (6 pages)
19 January 2009Director appointed mr robin charles brundle (1 page)
19 January 2009Director appointed mr robin charles brundle (1 page)
27 October 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
27 October 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
22 September 2008Director appointed mr paul turnbull (2 pages)
22 September 2008Director appointed mr paul turnbull (2 pages)
3 September 2008Return made up to 20/01/07; full list of members; amend (9 pages)
3 September 2008Return made up to 20/01/08; no change of members; amend (9 pages)
3 September 2008Return made up to 20/01/07; full list of members; amend (9 pages)
3 September 2008Return made up to 20/01/08; no change of members; amend (9 pages)
23 July 2008Director appointed andrew manahan (2 pages)
23 July 2008Director appointed andrew manahan (2 pages)
28 February 2008Appointment terminated secretary ivor howard (1 page)
28 February 2008Appointment terminated director ivor howard (1 page)
28 February 2008Appointment terminated director ivor howard (1 page)
28 February 2008Appointment terminated secretary ivor howard (1 page)
28 February 2008Appointment terminated (1 page)
28 February 2008Appointment terminated (1 page)
7 February 2008Return made up to 20/01/08; full list of members (3 pages)
7 February 2008Return made up to 20/01/08; full list of members (3 pages)
10 January 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
10 January 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
22 February 2007Return made up to 20/01/07; full list of members (7 pages)
22 February 2007Return made up to 20/01/07; full list of members (7 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
6 September 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
6 September 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006New secretary appointed (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 February 2006Return made up to 20/01/06; full list of members (7 pages)
23 February 2006Return made up to 20/01/06; full list of members (7 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
26 January 2005Return made up to 20/01/05; full list of members (7 pages)
26 January 2005Return made up to 20/01/05; full list of members (7 pages)
25 January 2005Group of companies' accounts made up to 31 March 2004 (29 pages)
25 January 2005Group of companies' accounts made up to 31 March 2004 (29 pages)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
29 April 2004New director appointed (3 pages)
29 April 2004New director appointed (3 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 February 2004£ nc 30000000/55000000 17/11/03 (1 page)
28 February 2004£ nc 30000000/55000000 17/11/03 (1 page)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2004Ad 17/11/03--------- £ si 6000000@1 (2 pages)
19 February 2004Return made up to 20/01/04; full list of members (7 pages)
19 February 2004Ad 17/11/03--------- £ si 6000000@1 (2 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2004Return made up to 20/01/04; full list of members (7 pages)
20 August 2003New director appointed (4 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 August 2003New director appointed (4 pages)
20 August 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 August 2003Registered office changed on 20/08/03 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
20 August 2003Director resigned (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
18 August 2003Nc inc already adjusted 18/03/03 (1 page)
18 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 August 2003Nc inc already adjusted 18/03/03 (1 page)
18 August 2003Ad 18/03/03--------- £ si 3499999@1=3499999 £ ic 1/3500000 (2 pages)
18 August 2003Ad 18/03/03--------- £ si 3499999@1=3499999 £ ic 1/3500000 (2 pages)
18 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 March 2003Company name changed hillgate (366) LIMITED\certificate issued on 19/03/03 (2 pages)
19 March 2003Company name changed hillgate (366) LIMITED\certificate issued on 19/03/03 (2 pages)
20 January 2003Incorporation (20 pages)
20 January 2003Incorporation (20 pages)