LOLLIBOP FESTIVAL LIMITED

06789383
30 ST. JOHN STREET LONDON ENGLAND EC1M 4AY

Documents

Documents
Date Category Description Pages
05 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 accounts Annual Accounts 6 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 5 Buy now
24 Jan 2022 officers Change of particulars for director (Mr Timothy Cooper) 2 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2021 officers Change of particulars for director (Mr Gareth James Cooper) 2 Buy now
30 Sep 2021 accounts Annual Accounts 5 Buy now
04 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2021 accounts Annual Accounts 5 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Dec 2020 officers Change of particulars for director (Mr Stuart Robert Douglas) 2 Buy now
19 Aug 2020 officers Change of particulars for secretary (Selina Holliday Emeny) 1 Buy now
16 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 officers Change of particulars for director (Mr Jonathan Paul Drape) 2 Buy now
10 Sep 2019 accounts Annual Accounts 5 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 officers Appointment of director (Selina Holliday Emeny) 2 Buy now
30 Aug 2018 officers Termination of appointment of director (Paul Robert Latham) 1 Buy now
28 Aug 2018 accounts Annual Accounts 7 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2017 accounts Annual Accounts 12 Buy now
18 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jul 2016 accounts Annual Accounts 12 Buy now
03 Feb 2016 officers Change of particulars for director (Mr Stuart Robert Douglas) 2 Buy now
14 Dec 2015 annual-return Annual Return 9 Buy now
09 Oct 2015 officers Appointment of director (Mr Paul Robert Latham) 2 Buy now
07 Oct 2015 officers Termination of appointment of director (John Probyn) 1 Buy now
23 Jun 2015 accounts Annual Accounts 12 Buy now
09 Jan 2015 annual-return Annual Return 9 Buy now
09 Jan 2015 officers Change of particulars for director (Mr Gareth James Cooper) 2 Buy now
03 Oct 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Sep 2014 accounts Annual Accounts 8 Buy now
26 Mar 2014 officers Appointment of director (Mr Jonathan Paul Drape) 2 Buy now
25 Mar 2014 officers Appointment of director (Denis James Desmond) 2 Buy now
13 Mar 2014 officers Appointment of director (John Probyn) 3 Buy now
13 Mar 2014 officers Appointment of director (Stuart Douglas) 3 Buy now
13 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Mar 2014 officers Appointment of secretary (Selina Holliday Emeny) 2 Buy now
11 Mar 2014 officers Termination of appointment of secretary (Tim Cooper) 1 Buy now
11 Mar 2014 capital Notice of name or other designation of class of shares 2 Buy now
11 Mar 2014 capital Return of Allotment of shares 4 Buy now
06 Mar 2014 mortgage Registration of a charge 13 Buy now
06 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
05 Mar 2014 officers Appointment of director (John Probyn) 2 Buy now
05 Mar 2014 officers Appointment of director (Mr Stuart Robert Douglas) 2 Buy now
04 Dec 2013 annual-return Annual Return 5 Buy now
04 Dec 2013 officers Termination of appointment of director (Melanie Wilds) 1 Buy now
04 Dec 2013 officers Termination of appointment of director (Melanie Wilds) 1 Buy now
04 Nov 2013 officers Termination of appointment of director (Christopher Mackeikan) 1 Buy now
04 Nov 2013 officers Termination of appointment of director (Amanda Janes) 1 Buy now
30 Oct 2013 accounts Annual Accounts 7 Buy now
04 Mar 2013 annual-return Annual Return 7 Buy now
04 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2013 officers Appointment of secretary (Mr Tim Cooper) 1 Buy now
01 Mar 2013 officers Termination of appointment of secretary (Christopher Mackeikan) 1 Buy now
12 Sep 2012 officers Appointment of director (Tim Cooper) 2 Buy now
12 Sep 2012 officers Appointment of director (Gareth Cooper) 2 Buy now
10 Aug 2012 mortgage Particulars of a mortgage or charge 8 Buy now
16 Apr 2012 accounts Annual Accounts 3 Buy now
11 Apr 2012 resolution Resolution 18 Buy now
06 Mar 2012 capital Return of Allotment of shares 4 Buy now
09 Feb 2012 annual-return Annual Return 6 Buy now
17 Feb 2011 accounts Annual Accounts 4 Buy now
27 Jan 2011 annual-return Annual Return 6 Buy now
27 Jan 2011 officers Change of particulars for director (Amanda Elizabeth Janes) 2 Buy now
27 Jan 2011 officers Change of particulars for director (Melanie Jayne Wilds) 2 Buy now
25 Feb 2010 change-of-name Certificate Change Of Name Company 2 Buy now
25 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
25 Feb 2010 accounts Annual Accounts 3 Buy now
22 Feb 2010 annual-return Annual Return 5 Buy now
19 Feb 2010 officers Change of particulars for director (Melanie Jayne Wilds) 2 Buy now
19 Feb 2010 officers Change of particulars for director (Mr Christopher Mackeikan) 2 Buy now
19 Feb 2010 officers Change of particulars for director (Amanda Elizabeth Janes) 2 Buy now
19 Feb 2010 officers Change of particulars for secretary (Christopher Mackeikan) 1 Buy now
17 Feb 2010 officers Change of particulars for director (Relanie Jayne Wilds) 1 Buy now
27 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Jan 2009 officers Director appointed relanie jayne wilds 2 Buy now
19 Jan 2009 officers Director and secretary appointed christopher mackeikan 2 Buy now
19 Jan 2009 officers Director appointed amanda elizabeth janes 2 Buy now
19 Jan 2009 capital Ad 12/01/09\gbp si 1@1=1\gbp ic 2/3\ 2 Buy now
13 Jan 2009 officers Appointment terminated director elizabeth davies 1 Buy now
13 Jan 2009 officers Appointment terminated secretary theydon secretaries LIMITED 1 Buy now
12 Jan 2009 incorporation Incorporation Company 13 Buy now