LOLA COMPOSITES LIMITED

Register to unlock more data on OkredoRegister

LOLA COMPOSITES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01818423

Incorporation date

21/05/1984

Size

Group

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon26/02/2016
Final Gazette dissolved following liquidation
dot icon26/11/2015
Notice of move from Administration to Dissolution on 2015-11-20
dot icon10/11/2015
Administrator's progress report to 2015-10-08
dot icon06/05/2015
Administrator's progress report to 2015-04-08
dot icon26/11/2014
Notice of extension of period of Administration
dot icon05/11/2014
Administrator's progress report to 2014-10-08
dot icon27/10/2014
Notice of vacation of office by administrator
dot icon27/10/2014
Notice of appointment of replacement/additional administrator
dot icon06/05/2014
Administrator's progress report to 2014-04-08
dot icon07/11/2013
Administrator's progress report to 2013-10-08
dot icon07/11/2013
Notice of extension of period of Administration
dot icon24/05/2013
Notice of extension of period of Administration
dot icon01/01/2013
Administrator's progress report to 2012-11-20
dot icon28/11/2012
Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 2012-11-29
dot icon21/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/08/2012
Notice of deemed approval of proposals
dot icon16/07/2012
Statement of administrator's proposal
dot icon10/07/2012
Statement of affairs with form 2.14B/2.15B
dot icon29/05/2012
Registered office address changed from Lola House 12 Glebe Road St Peter's Road Huntingdon Cambridgeshire PE29 7DS on 2012-05-30
dot icon29/05/2012
Appointment of an administrator
dot icon08/01/2012
Termination of appointment of Robin Brundle as a director
dot icon26/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon05/10/2011
Appointment of Mr Robin Brundle as a director
dot icon05/10/2011
Appointment of Mr Paul Wallwork as a director
dot icon05/10/2011
Termination of appointment of Paul Turnbull as a director
dot icon12/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon12/06/2011
Director's details changed for Mr Paul Turnbull on 2011-06-10
dot icon14/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon30/08/2010
Termination of appointment of Andrew Manahan as a director
dot icon26/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon14/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon10/06/2009
Return made up to 17/05/09; full list of members
dot icon26/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon21/09/2008
Director appointed mr paul turnbull
dot icon21/09/2008
Appointment terminated director robert manwaring
dot icon22/07/2008
Director appointed mr andrew manahan
dot icon09/06/2008
Return made up to 17/05/08; full list of members
dot icon27/02/2008
Appointment terminated secretary ivor howard
dot icon27/02/2008
Appointment terminated director ivor howard
dot icon09/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon17/07/2007
New director appointed
dot icon10/07/2007
Return made up to 17/05/07; no change of members
dot icon24/06/2007
Director's particulars changed
dot icon19/01/2007
New director appointed
dot icon06/11/2006
Secretary's particulars changed
dot icon15/10/2006
Director resigned
dot icon05/09/2006
Group of companies' accounts made up to 2006-03-31
dot icon11/06/2006
Return made up to 17/05/06; full list of members
dot icon11/06/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New secretary appointed
dot icon01/05/2006
Secretary resigned;director resigned
dot icon03/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon02/01/2006
Particulars of mortgage/charge
dot icon22/11/2005
Director's particulars changed
dot icon14/06/2005
Return made up to 17/05/05; full list of members
dot icon05/05/2005
Certificate of change of name
dot icon24/01/2005
Full accounts made up to 2004-03-31
dot icon05/10/2004
New director appointed
dot icon13/07/2004
Director's particulars changed
dot icon17/06/2004
New director appointed
dot icon17/06/2004
Return made up to 17/05/04; full list of members
dot icon29/04/2004
Full accounts made up to 2003-03-31
dot icon28/04/2004
New director appointed
dot icon01/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon06/01/2004
Auditor's resignation
dot icon11/12/2003
Registered office changed on 12/12/03 from: 10 clifton road huntingdon cambridgeshire PE29 7EJ
dot icon26/05/2003
Return made up to 17/05/03; full list of members
dot icon02/04/2003
Accounting reference date extended from 30/09/02 to 31/03/03
dot icon19/12/2002
New director appointed
dot icon02/12/2002
Secretary resigned
dot icon02/12/2002
New secretary appointed
dot icon04/09/2002
Director resigned
dot icon26/06/2002
Director resigned
dot icon28/05/2002
Return made up to 17/05/02; full list of members
dot icon14/05/2002
Full accounts made up to 2001-09-30
dot icon21/03/2002
Declaration of satisfaction of mortgage/charge
dot icon30/01/2002
Declaration of satisfaction of mortgage/charge
dot icon30/01/2002
Declaration of satisfaction of mortgage/charge
dot icon03/01/2002
Particulars of mortgage/charge
dot icon17/09/2001
Declaration of assistance for shares acquisition
dot icon17/09/2001
Resolutions
dot icon17/09/2001
Resolutions
dot icon17/09/2001
Resolutions
dot icon13/09/2001
Particulars of mortgage/charge
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon18/07/2001
Director resigned
dot icon18/07/2001
Full accounts made up to 2000-09-30
dot icon29/05/2001
Return made up to 17/05/01; full list of members
dot icon29/06/2000
Accounts for a medium company made up to 1999-09-30
dot icon30/05/2000
Return made up to 17/05/00; full list of members
dot icon02/06/1999
Accounts for a medium company made up to 1998-09-30
dot icon31/05/1999
Return made up to 17/05/99; full list of members
dot icon29/09/1998
Accounts for a medium company made up to 1997-11-30
dot icon20/09/1998
Accounting reference date shortened from 30/11/98 to 30/09/98
dot icon08/06/1998
Return made up to 17/05/98; no change of members
dot icon03/06/1998
Certificate of change of name
dot icon10/02/1998
Registered office changed on 11/02/98 from: c/o alliotts 5TH floor 9 kingsway london WC2B 6XF
dot icon18/12/1997
Auditor's resignation
dot icon02/10/1997
Accounts for a medium company made up to 1996-11-30
dot icon27/06/1997
Return made up to 17/05/97; no change of members
dot icon27/08/1996
Accounts for a medium company made up to 1995-11-30
dot icon04/06/1996
Return made up to 17/05/96; full list of members
dot icon07/11/1995
Resolutions
dot icon07/11/1995
Resolutions
dot icon07/11/1995
Resolutions
dot icon07/11/1995
Particulars of contract relating to shares
dot icon07/11/1995
Ad 06/07/95--------- £ si 99900@1=99900 £ ic 100/100000
dot icon07/11/1995
£ nc 100/100000 06/07/95
dot icon26/09/1995
Accounts for a medium company made up to 1994-11-30
dot icon10/07/1995
Secretary resigned;new secretary appointed
dot icon11/06/1995
Return made up to 17/05/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/09/1994
Particulars of mortgage/charge
dot icon15/08/1994
Accounts for a small company made up to 1993-11-30
dot icon17/07/1994
Return made up to 17/05/94; no change of members
dot icon19/09/1993
Accounts for a medium company made up to 1992-11-30
dot icon05/07/1993
Return made up to 17/05/93; full list of members
dot icon22/09/1992
Accounts for a medium company made up to 1991-11-30
dot icon20/07/1992
Return made up to 17/05/92; no change of members
dot icon28/10/1991
Accounts for a medium company made up to 1990-11-30
dot icon02/07/1991
Return made up to 17/05/91; no change of members
dot icon22/10/1990
Registered office changed on 23/10/90 from: 163/173 praed street paddington london W2 1RH
dot icon18/09/1990
Accounts for a small company made up to 1989-11-30
dot icon18/09/1990
Return made up to 17/05/90; full list of members
dot icon31/10/1989
Particulars of mortgage/charge
dot icon31/10/1989
Particulars of mortgage/charge
dot icon16/10/1989
Accounts for a small company made up to 1988-11-30
dot icon20/09/1989
Return made up to 03/07/89; full list of members
dot icon04/10/1988
Accounts for a small company made up to 1987-11-30
dot icon04/10/1988
Return made up to 19/05/88; full list of members
dot icon04/11/1987
Memorandum and Articles of Association
dot icon12/08/1987
Return made up to 15/05/87; full list of members
dot icon15/07/1987
Accounts for a small company made up to 1986-11-30
dot icon01/07/1986
Accounts for a small company made up to 1985-11-30
dot icon01/07/1986
Return made up to 05/06/86; full list of members
dot icon02/05/1986
Return made up to 15/11/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birrane, Bridget Kathleen
Director
28/04/2006 - Present
29
Kipling, Geoffrey Paul
Director
13/06/2001 - 28/04/2006
22
Brundle, Robin Charles
Director
01/10/2011 - 23/12/2011
16
Dawson, James Howard
Director
07/04/2004 - Present
8
Turnbull, Paul
Director
18/09/2008 - 30/09/2011
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOLA COMPOSITES LIMITED

LOLA COMPOSITES LIMITED is an(a) Dissolved company incorporated on 21/05/1984 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOLA COMPOSITES LIMITED?

toggle

LOLA COMPOSITES LIMITED is currently Dissolved. It was registered on 21/05/1984 and dissolved on 26/02/2016.

Where is LOLA COMPOSITES LIMITED located?

toggle

LOLA COMPOSITES LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does LOLA COMPOSITES LIMITED do?

toggle

LOLA COMPOSITES LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for LOLA COMPOSITES LIMITED?

toggle

The latest filing was on 26/02/2016: Final Gazette dissolved following liquidation.