London
SE1 1TY
Director Name | Mr Howard James Dawson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2004(1 year, 2 months after company formation) |
Appointment Duration | 20 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Peer Suite The Hop Exchange Southwark Street London SE1 1TY |
Secretary Name | Mr Michael David Breeze |
---|---|
Status | Current |
Appointed | 05 September 2013(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
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 | Current |
Appointed | 10 September 2018(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Property Investment Company Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange Southwark Street London SE1 1TY |
Director Name | Ms Bridget Kathleen Birrane |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years (resigned 19 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Martin Brendan Birrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (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 | Mr Geoffrey Paul Kipling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Furrows St. Ives Cambridgeshire PE27 5WG |
Director Name | Adrian John Morris |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(3 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 29 September 2006) |
Role | Managing Director |
Correspondence Address | The Old Rectory Britwell Salome Watlington Oxfordshire OX9 5LA |
Secretary Name | Mr Ivor John Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(3 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 |
Director Name | Mr Ivor John Howard |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Warners Close Great Brickhill Bucks MK17 9BJ |
Director Name | Mr Andrew Manahan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2008(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 August 2010) |
Role | Managing Director Manufacturing |
Country of Residence | England |
Correspondence Address | 7 Park Road Brampton Huntingdon Cambridgeshire PE28 4RL |
Director Name | Mr Paul Turnbull |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Ferrars Court Huntingdon Cambridgeshire PE29 3BU |
Director Name | Mr Robin Charles Brundle |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Lawns Gayton Road Kings Lynn Norfolk PE32 1LS |
Director Name | Mr Paul Wallwork |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Secretary Name | Mr Paul Antony Hewitt Wallwork |
---|---|
Status | Resigned |
Appointed | 21 December 2012(9 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 | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 7th Floor 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
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 |
8m at £1 | Peer Group PLC 80.00% Preference |
---|---|
700k at £1 | Portia Investments LTD 7.00% Ordinary |
500k at £1 | Mr Martin Brendan Birrane 5.00% Ordinary |
400k at £1 | Portia Investments LTD 4.00% Preference |
400k at £1 | Rock Trust & Finance Corp LTD 4.00% Preference |
Year | 2014 |
---|---|
Turnover | £345,084 |
Gross Profit | £331,449 |
Net Worth | -£2,929,715 |
Cash | £40,225 |
Current Liabilities | £3,049,168 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
31 January 2024 | Confirmation statement made on 20 January 2024 with updates (4 pages) |
---|---|
31 January 2024 | Director's details changed for Mr James Howard Dawson on 24 January 2018 (2 pages) |
1 June 2023 | Change of details for Mr Martin Brendan Birrane as a person with significant control on 31 May 2023 (2 pages) |
31 May 2023 | Notification of Christopher Joseph Pitaluga as a person with significant control on 31 May 2023 (2 pages) |
31 May 2023 | Cessation of Abacus Trustees Limited as a person with significant control on 2 March 2020 (1 page) |
31 May 2023 | Notification of Robert George Guest as a person with significant control on 31 May 2023 (2 pages) |
15 May 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
26 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
26 October 2022 | Director's details changed for Mrs Susan Alice Birrane on 31 May 2021 (2 pages) |
1 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
13 December 2021 | Company name changed lola group holdings LIMITED\certificate issued on 13/12/21
|
24 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
13 March 2020 | Notification of Abacus Trustees Limited as a person with significant control on 3 February 2020 (2 pages) |
13 March 2020 | Cessation of Brendan Anthony Murphy as a person with significant control on 3 February 2020 (1 page) |
28 January 2020 | Notification of Martin Brendan Birrane as a person with significant control on 6 April 2016 (2 pages) |
28 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
23 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
10 September 2018 | Appointment of Mrs Susan Alice Birrane as a director on 10 September 2018 (2 pages) |
21 June 2018 | Termination of appointment of Martin Brendan Birrane as a director on 9 June 2018 (1 page) |
21 June 2018 | Cessation of Martin Brendan Birrane as a person with significant control on 9 June 2018 (1 page) |
30 January 2018 | Notification of Brendan Anthony Murphy as a person with significant control on 6 April 2016 (2 pages) |
30 January 2018 | Cessation of Susan Alice Birrane as a person with significant control on 12 May 2016 (1 page) |
30 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
30 January 2018 | Change of details for Mr Martin Brendan Birrane as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
21 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
20 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
24 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
24 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
21 January 2014 | Registered 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 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Registered 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 2013 | Appointment of Mr Michael David Breeze as a secretary (2 pages) |
9 September 2013 | Appointment of Mr Michael David Breeze as a secretary (2 pages) |
6 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
6 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
6 September 2013 | Termination of appointment of Paul Wallwork as a secretary (1 page) |
6 September 2013 | Termination of appointment of Paul Wallwork as a secretary (1 page) |
8 May 2013 | Termination of appointment of Paul Wallwork as a director (1 page) |
8 May 2013 | Termination of appointment of Paul Wallwork as a director (1 page) |
24 March 2013 | Termination of appointment of Bridget Birrane as a director (1 page) |
24 March 2013 | Termination of appointment of Bridget Birrane as a director (1 page) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Secretary's details changed for Mr Paul Antony Hewitt Wallwork on 22 January 2013 (1 page) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Secretary's details changed for Mr Paul Antony Hewitt Wallwork on 22 January 2013 (1 page) |
31 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
24 December 2012 | Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages) |
24 December 2012 | Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages) |
8 August 2012 | Director's details changed for Mr Paul Wallwork 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 Paul Wallwork 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 Mr James Howard Dawson 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 Mr Paul Wallwork on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Paul Wallwork on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr James Howard Dawson on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Paul Wallwork 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 Bridget Kathleen Birrane on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr James Howard Dawson 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 Mr Paul Wallwork on 8 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from Lola House Glebe Road Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Lola House Glebe Road Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Lola House Glebe Road Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Termination of appointment of Robin Brundle as a director (1 page) |
9 January 2012 | Termination of appointment of Robin Brundle as a director (1 page) |
27 October 2011 | Full accounts made up to 31 March 2011 (27 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (27 pages) |
6 October 2011 | Appointment of Mr Paul Wallwork as a director (2 pages) |
6 October 2011 | Termination of appointment of Paul Turnbull as a director (1 page) |
6 October 2011 | Appointment of Mr Paul Wallwork as a director (2 pages) |
6 October 2011 | Termination of appointment of Paul Turnbull as a director (1 page) |
13 June 2011 | Director's details changed for Mr Paul Turnbull on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Paul Turnbull on 13 June 2011 (2 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (8 pages) |
15 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
15 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
31 August 2010 | Termination of appointment of Andrew Manahan as a director (1 page) |
31 August 2010 | Termination of appointment of Andrew Manahan as a director (1 page) |
11 February 2010 | Director's details changed for Mr Robin Charles Brundle on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Director's details changed for Mr Robin Charles Brundle on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
15 October 2009 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
15 October 2009 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
11 February 2009 | Return made up to 20/01/09; full list of members (6 pages) |
11 February 2009 | Return made up to 20/01/09; full list of members (6 pages) |
19 January 2009 | Director appointed mr robin charles brundle (1 page) |
19 January 2009 | Director appointed mr robin charles brundle (1 page) |
27 October 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
27 October 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
22 September 2008 | Director appointed mr paul turnbull (2 pages) |
22 September 2008 | Director appointed mr paul turnbull (2 pages) |
3 September 2008 | Return made up to 20/01/07; full list of members; amend (9 pages) |
3 September 2008 | Return made up to 20/01/08; no change of members; amend (9 pages) |
3 September 2008 | Return made up to 20/01/07; full list of members; amend (9 pages) |
3 September 2008 | Return made up to 20/01/08; no change of members; amend (9 pages) |
23 July 2008 | Director appointed andrew manahan (2 pages) |
23 July 2008 | Director appointed andrew manahan (2 pages) |
28 February 2008 | Appointment terminated secretary ivor howard (1 page) |
28 February 2008 | Appointment terminated director ivor howard (1 page) |
28 February 2008 | Appointment terminated director ivor howard (1 page) |
28 February 2008 | Appointment terminated secretary ivor howard (1 page) |
28 February 2008 | Appointment terminated (1 page) |
28 February 2008 | Appointment terminated (1 page) |
7 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
10 January 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
10 January 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
22 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
7 November 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
6 September 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
6 September 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | New secretary appointed (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
23 February 2006 | Return made up to 20/01/06; full list of members (7 pages) |
23 February 2006 | Return made up to 20/01/06; full list of members (7 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
26 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
25 January 2005 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
25 January 2005 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
29 April 2004 | New director appointed (3 pages) |
29 April 2004 | New director appointed (3 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
28 February 2004 | £ nc 30000000/55000000 17/11/03 (1 page) |
28 February 2004 | £ nc 30000000/55000000 17/11/03 (1 page) |
19 February 2004 | Resolutions
|
19 February 2004 | Ad 17/11/03--------- £ si 6000000@1 (2 pages) |
19 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
19 February 2004 | Ad 17/11/03--------- £ si 6000000@1 (2 pages) |
19 February 2004 | Resolutions
|
19 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
20 August 2003 | New director appointed (4 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 August 2003 | New director appointed (4 pages) |
20 August 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Nc inc already adjusted 18/03/03 (1 page) |
18 August 2003 | Resolutions
|
18 August 2003 | Nc inc already adjusted 18/03/03 (1 page) |
18 August 2003 | Ad 18/03/03--------- £ si 3499999@1=3499999 £ ic 1/3500000 (2 pages) |
18 August 2003 | Ad 18/03/03--------- £ si 3499999@1=3499999 £ ic 1/3500000 (2 pages) |
18 August 2003 | Resolutions
|
19 March 2003 | Company name changed hillgate (366) LIMITED\certificate issued on 19/03/03 (2 pages) |
19 March 2003 | Company name changed hillgate (366) LIMITED\certificate issued on 19/03/03 (2 pages) |
20 January 2003 | Incorporation (20 pages) |
20 January 2003 | Incorporation (20 pages) |