LOLER-EXAMINATIONS LTD

Register to unlock more data on OkredoRegister

LOLER-EXAMINATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11539238

Incorporation date

28/08/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Building 29 Dandy Bank Road, Pensnett Trading Estate, Kingswinford, West Midlands DY6 7TUCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2023)
dot icon11/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/09/25
dot icon11/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/09/25
dot icon11/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/09/25
dot icon11/04/2026
Audit exemption subsidiary accounts made up to 2025-09-30
dot icon07/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon26/09/2025
Satisfaction of charge 115392380001 in full
dot icon01/09/2025
Current accounting period extended from 2025-09-29 to 2025-09-30
dot icon30/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon30/06/2025
Audit exemption statement of guarantee by parent company for period ending 29/09/24
dot icon30/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon30/06/2025
Audit exemption subsidiary accounts made up to 2024-09-29
dot icon07/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon27/01/2025
Termination of appointment of Paul Edwin Dawe as a director on 2024-10-01
dot icon27/01/2025
Termination of appointment of Neil Passey as a director on 2024-10-01
dot icon30/09/2024
Micro company accounts made up to 2023-09-29
dot icon18/09/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon15/08/2024
Notification of Pace Group Holding Ltd as a person with significant control on 2024-08-13
dot icon15/08/2024
Cessation of Deltron Lifts Limited as a person with significant control on 2024-08-13
dot icon19/07/2024
Memorandum and Articles of Association
dot icon19/07/2024
Resolutions
dot icon17/07/2024
Appointment of Lukas Schlenker as a director on 2024-07-03
dot icon16/07/2024
Appointment of Scott Haywood as a director on 2024-07-03
dot icon12/07/2024
Notification of Deltron Lifts Limited as a person with significant control on 2024-07-03
dot icon12/07/2024
Registered office address changed from 80 High Street Coleshill Birmingham B46 3AH England to Building 29 Dandy Bank Road Pensnett Trading Estate Kingswinford West Midlands DY6 7TU on 2024-07-12
dot icon12/07/2024
Cessation of Pace Group Holding Limited as a person with significant control on 2024-07-03
dot icon05/07/2024
Registration of charge 115392380001, created on 2024-07-03
dot icon03/04/2024
Change of details for Pace Group Holding Limited as a person with significant control on 2024-04-03
dot icon03/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon11/03/2024
Previous accounting period extended from 2023-08-31 to 2023-09-30
dot icon03/11/2023
Registered office address changed from Elevator House Britannia Street Tividale Oldbury B69 2PG England to 80 High Street Coleshill Birmingham B46 3AH on 2023-11-03
dot icon03/11/2023
Termination of appointment of Scott Haywood as a director on 2023-11-02
dot icon03/11/2023
Termination of appointment of Lukas Schlenker as a director on 2023-11-02
dot icon03/11/2023
Appointment of Mr Paul Edwin Dawe as a director on 2023-11-02
dot icon03/11/2023
Appointment of Mr Neil Passey as a director on 2023-11-02
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon31/03/2023
Appointment of Mr Lukas Schlenker as a director on 2023-03-27
dot icon30/03/2023
Notification of Pace Group Holding Limited as a person with significant control on 2023-03-27
dot icon30/03/2023
Cessation of Emma Jane Beaumont as a person with significant control on 2023-03-27
dot icon30/03/2023
Cessation of Gemma Lee as a person with significant control on 2023-03-27
dot icon30/03/2023
Appointment of Mr Scott Haywood as a director on 2023-03-27
dot icon30/03/2023
Termination of appointment of Emma Jane Beaumont as a director on 2023-03-27
dot icon30/03/2023
Termination of appointment of Gemma Lee as a director on 2023-03-27
dot icon30/03/2023
Registered office address changed from 24 Benenden Road Wainscott Rochester ME2 4NX England to Elevator House Britannia Street Tividale Oldbury B69 2PG on 2023-03-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.57K
-
0.00
-
-
2022
0
2.90K
-
0.00
-
-
2022
0
2.90K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.90K £Descended-18.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawe, Paul Edwin
Director
02/11/2023 - 01/10/2024
15
Lee, Gemma
Director
28/08/2018 - 27/03/2023
1
Mr Scott Haywood
Director
27/03/2023 - 02/11/2023
33
Mr Scott Haywood
Director
03/07/2024 - Present
33
Schlenker, Lukas
Director
27/03/2023 - 02/11/2023
38

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOLER-EXAMINATIONS LTD

LOLER-EXAMINATIONS LTD is an(a) Active company incorporated on 28/08/2018 with the registered office located at Building 29 Dandy Bank Road, Pensnett Trading Estate, Kingswinford, West Midlands DY6 7TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LOLER-EXAMINATIONS LTD?

toggle

LOLER-EXAMINATIONS LTD is currently Active. It was registered on 28/08/2018 .

Where is LOLER-EXAMINATIONS LTD located?

toggle

LOLER-EXAMINATIONS LTD is registered at Building 29 Dandy Bank Road, Pensnett Trading Estate, Kingswinford, West Midlands DY6 7TU.

What does LOLER-EXAMINATIONS LTD do?

toggle

LOLER-EXAMINATIONS LTD operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for LOLER-EXAMINATIONS LTD?

toggle

The latest filing was on 11/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/09/25.