COOPER LOMAZ RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

COOPER LOMAZ RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03392891

Incorporation date

26/06/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1997)
dot icon25/02/2026
Statement of affairs
dot icon25/02/2026
Resolutions
dot icon25/02/2026
Appointment of a voluntary liquidator
dot icon25/02/2026
Registered office address changed from Suite 8, Pottergate House 83-87 Pottergate Norwich NR2 1DZ England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2026-02-25
dot icon28/01/2026
Satisfaction of charge 033928910007 in full
dot icon28/01/2026
Satisfaction of charge 033928910008 in full
dot icon28/01/2026
Satisfaction of charge 033928910009 in full
dot icon14/01/2026
Registration of charge 033928910010, created on 2026-01-14
dot icon30/09/2025
Termination of appointment of Victoria Rose Coombs as a director on 2025-09-30
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon29/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon20/05/2024
Registered office address changed from Lawrence House St. Andrews Hill Norwich NR2 1AD England to Suite 8, Pottergate House 83-87 Pottergate Norwich NR2 1DZ on 2024-05-20
dot icon24/01/2024
Registration of charge 033928910009, created on 2024-01-23
dot icon14/09/2023
Termination of appointment of Michael Kenneth Meyer as a director on 2023-09-12
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon04/10/2022
Change of details for Ncm Consulting Ltd as a person with significant control on 2021-10-07
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-26 with updates
dot icon18/10/2021
Registration of charge 033928910007, created on 2021-10-08
dot icon18/10/2021
Registration of charge 033928910008, created on 2021-10-07
dot icon11/10/2021
Notification of Ncm Consulting Ltd as a person with significant control on 2021-10-07
dot icon11/10/2021
Cessation of Jane Frances Lovell as a person with significant control on 2021-10-07
dot icon11/10/2021
Cessation of Charlotte Elizabeth Cooper as a person with significant control on 2021-10-07
dot icon11/10/2021
Appointment of Mr Michael Kenneth Meyer as a director on 2021-10-07
dot icon11/10/2021
Appointment of Victoria Rose Coombs as a director on 2021-10-07
dot icon11/10/2021
Termination of appointment of Jane Frances Lovell as a director on 2021-10-07
dot icon11/10/2021
Termination of appointment of Charlotte Elizabeth Cooper as a director on 2021-10-07
dot icon11/10/2021
Termination of appointment of Charlotte Elizabeth Cooper as a secretary on 2021-10-07
dot icon06/10/2021
Satisfaction of charge 4 in full
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/09/2021
Registered office address changed from 2 Cornhill Bury St. Edmunds Suffolk IP33 1BE England to Lawrence House St. Andrews Hill Norwich NR2 1AD on 2021-09-03
dot icon05/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon22/12/2020
Registered office address changed from St Edmunds House Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET to 2 Cornhill Bury St. Edmunds Suffolk IP33 1BE on 2020-12-22
dot icon03/11/2020
Full accounts made up to 2019-12-31
dot icon10/07/2020
Second filing for the appointment of Mr Mark Darby as a director
dot icon08/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon05/05/2020
Satisfaction of charge 5 in full
dot icon05/05/2020
Satisfaction of charge 3 in full
dot icon18/10/2019
Appointment of Mr Mark Andrew Darby as a director on 2018-10-18
dot icon18/10/2019
Termination of appointment of Simon Brown as a director on 2019-10-18
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon13/07/2018
Full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon20/09/2017
All of the property or undertaking has been released from charge 5
dot icon20/09/2017
All of the property or undertaking has been released from charge 3
dot icon21/08/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon10/07/2017
Notification of Jane Lovell as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of Charlotte Cooper as a person with significant control on 2016-04-06
dot icon28/04/2017
Appointment of Mr Simon Brown as a director on 2017-04-28
dot icon08/03/2017
Registration of charge 033928910006, created on 2017-03-03
dot icon27/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon22/06/2016
Full accounts made up to 2015-12-31
dot icon07/10/2015
Termination of appointment of Richard Romolo Mould as a director on 2015-09-30
dot icon15/09/2015
Accounts for a medium company made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon26/02/2015
Resolutions
dot icon26/02/2015
Resolutions
dot icon22/01/2015
Appointment of Mr Richard Romolo Mould as a director on 2015-01-01
dot icon10/09/2014
Accounts for a small company made up to 2013-12-31
dot icon02/09/2014
Sub-division of shares on 2014-08-21
dot icon02/09/2014
Statement of company's objects
dot icon02/09/2014
Resolutions
dot icon01/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon28/06/2013
Secretary's details changed for Mrs Charlotte Elizabeth Cooper on 2012-06-27
dot icon27/06/2013
Secretary's details changed for Mrs Charlotte Elizabeth Cooper on 2012-06-27
dot icon24/06/2013
Director's details changed for Mrs Charlotte Elizabeth Cooper on 2012-06-27
dot icon24/06/2013
Director's details changed for Mrs Jane Frances Lovell on 2012-06-27
dot icon09/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon13/06/2012
Accounts for a small company made up to 2011-12-31
dot icon23/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon27/05/2011
Auditor's resignation
dot icon01/12/2010
Particulars of a charge subject to which a property has been acquired / charge no: 5
dot icon19/10/2010
Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 2010-10-19
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon13/09/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon02/12/2009
Termination of appointment of Richard Barker as a director
dot icon26/06/2009
Return made up to 26/06/09; full list of members
dot icon26/06/2009
Director's change of particulars / richard barker / 01/05/2009
dot icon11/05/2009
Accounts for a small company made up to 2008-12-31
dot icon29/08/2008
Director's change of particulars / jane lovell / 23/05/2008
dot icon29/08/2008
Director and secretary's change of particulars / charlotte cooper / 23/05/2008
dot icon29/08/2008
Director's change of particulars / richard barker / 23/05/2008
dot icon29/08/2008
Return made up to 26/06/08; full list of members
dot icon03/07/2008
Accounts for a small company made up to 2007-12-31
dot icon13/12/2007
Particulars of mortgage/charge
dot icon01/12/2007
Declaration of satisfaction of mortgage/charge
dot icon13/07/2007
Auditor's resignation
dot icon03/07/2007
Director's particulars changed
dot icon02/07/2007
Return made up to 26/06/07; full list of members
dot icon14/06/2007
Accounts for a small company made up to 2006-12-31
dot icon07/06/2007
New director appointed
dot icon05/10/2006
Return made up to 26/06/06; full list of members
dot icon10/08/2006
Accounts for a small company made up to 2005-12-31
dot icon03/01/2006
Certificate of change of name
dot icon28/10/2005
Auditor's resignation
dot icon29/07/2005
Return made up to 26/06/05; full list of members
dot icon10/05/2005
Accounts for a small company made up to 2004-12-31
dot icon01/09/2004
Accounts for a small company made up to 2003-12-31
dot icon27/07/2004
Return made up to 26/06/04; full list of members
dot icon17/03/2004
Director resigned
dot icon24/06/2003
Return made up to 26/06/03; full list of members
dot icon01/05/2003
Accounts for a small company made up to 2002-12-31
dot icon05/09/2002
Accounts for a medium company made up to 2001-12-31
dot icon19/06/2002
Return made up to 26/06/02; full list of members
dot icon05/07/2001
Return made up to 26/06/01; full list of members
dot icon22/05/2001
Accounts for a small company made up to 2000-12-31
dot icon08/11/2000
Director resigned
dot icon19/10/2000
Accounts for a small company made up to 1999-12-31
dot icon13/10/2000
Memorandum and Articles of Association
dot icon13/10/2000
Resolutions
dot icon09/10/2000
Director resigned
dot icon26/06/2000
Return made up to 26/06/00; full list of members
dot icon30/09/1999
Accounts for a small company made up to 1998-12-31
dot icon22/06/1999
Return made up to 26/06/99; no change of members
dot icon19/10/1998
Accounts for a small company made up to 1997-12-31
dot icon20/07/1998
Return made up to 26/06/98; full list of members
dot icon17/10/1997
Particulars of mortgage/charge
dot icon17/10/1997
Particulars of contract relating to shares
dot icon17/10/1997
Ad 01/09/97--------- £ si 300@1=300 £ ic 3/303
dot icon29/08/1997
Ad 26/07/97--------- £ si 1@1=1 £ ic 2/3
dot icon29/08/1997
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon02/07/1997
Secretary resigned
dot icon26/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darby, Mark Andrew
Director
18/10/2019 - Present
10
Brown, Simon
Director
28/04/2017 - 18/10/2019
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/06/1997 - 26/06/1997
99600
Lovell, Jane Frances
Director
26/06/1997 - 07/10/2021
1
Cooper, Charlotte Elizabeth
Director
26/06/1997 - 07/10/2021
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOPER LOMAZ RECRUITMENT LIMITED

COOPER LOMAZ RECRUITMENT LIMITED is an(a) Liquidation company incorporated on 26/06/1997 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOPER LOMAZ RECRUITMENT LIMITED?

toggle

COOPER LOMAZ RECRUITMENT LIMITED is currently Liquidation. It was registered on 26/06/1997 .

Where is COOPER LOMAZ RECRUITMENT LIMITED located?

toggle

COOPER LOMAZ RECRUITMENT LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does COOPER LOMAZ RECRUITMENT LIMITED do?

toggle

COOPER LOMAZ RECRUITMENT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for COOPER LOMAZ RECRUITMENT LIMITED?

toggle

The latest filing was on 25/02/2026: Statement of affairs.