Company NameLOLA Communications Limited
DirectorSteven John Watson
Company StatusActive
Company Number07303170
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven John Watson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameNicholas Alan Ib
NationalityBritish
StatusResigned
Appointed01 May 2011(10 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 March 2021)
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Contact

Websitewww.sjwatson.co.uk

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

51 at £1Steve John Watson
51.00%
Ordinary
49 at £1Nicholas Alan Ib
49.00%
Ordinary A

Financials

Year2014
Net Worth£1,019,145
Cash£1,155,369
Current Liabilities£492,508

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Filing History

22 June 2023Confirmation statement made on 20 June 2023 with updates (5 pages)
21 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
22 June 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
22 June 2021Cessation of Nicholas Alan Ib as a person with significant control on 21 December 2020 (1 page)
22 June 2021Change of details for Mr Steven John Watson as a person with significant control on 21 December 2020 (2 pages)
21 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
6 April 2021Termination of appointment of Nicholas Alan Ib as a secretary on 26 March 2021 (1 page)
5 February 2021Director's details changed for Mr Steven John Watson on 17 December 2020 (2 pages)
5 February 2021Change of details for Mr Steven John Watson as a person with significant control on 17 December 2020 (2 pages)
30 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
29 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Secretary's details changed for Nicholas Alan Ib on 18 July 2014 (1 page)
15 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Secretary's details changed for Nicholas Alan Ib on 18 July 2014 (1 page)
15 August 2014Director's details changed for Mr Steven John Watson on 18 July 2014 (2 pages)
15 August 2014Director's details changed for Mr Steven John Watson on 18 July 2014 (2 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(5 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(5 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 14 March 2013 (2 pages)
19 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
14 June 2011Appointment of Nicholas Alan Ib as a secretary (3 pages)
14 June 2011Appointment of Nicholas Alan Ib as a secretary (3 pages)
14 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
14 June 2011Change of share class name or designation (2 pages)
14 June 2011Change of share class name or designation (2 pages)
14 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
7 February 2011Director's details changed for Mr Steven John Watson on 26 January 2011 (3 pages)
7 February 2011Director's details changed for Mr Steven John Watson on 26 January 2011 (3 pages)
2 July 2010Incorporation (22 pages)
2 July 2010Incorporation (22 pages)