LOPLARGE LTD

Register to unlock more data on OkredoRegister

LOPLARGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04159852

Incorporation date

14/02/2001

Size

Dormant

Contacts

Registered address

Registered address

C/O Teneco Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2001)
dot icon11/06/2024
Final Gazette dissolved following liquidation
dot icon11/03/2024
Return of final meeting in a members' voluntary winding up
dot icon19/05/2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneco Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-19
dot icon31/03/2023
Resolutions
dot icon31/03/2023
Declaration of solvency
dot icon31/03/2023
Appointment of a voluntary liquidator
dot icon31/03/2023
Registered office address changed from Lake View Lakeside Cheadle Cheshire SK8 3GW to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon09/02/2023
Change of name notice
dot icon09/02/2023
Certificate of change of name
dot icon22/09/2022
Satisfaction of charge 3 in full
dot icon22/09/2022
Satisfaction of charge 041598520012 in full
dot icon22/09/2022
Satisfaction of charge 041598520007 in full
dot icon22/09/2022
Satisfaction of charge 041598520006 in full
dot icon22/09/2022
Satisfaction of charge 041598520008 in full
dot icon22/09/2022
Satisfaction of charge 041598520013 in full
dot icon22/09/2022
Satisfaction of charge 041598520009 in full
dot icon22/09/2022
Satisfaction of charge 041598520011 in full
dot icon22/09/2022
Satisfaction of charge 041598520010 in full
dot icon22/09/2022
Satisfaction of charge 041598520014 in full
dot icon22/09/2022
Satisfaction of charge 041598520004 in full
dot icon22/09/2022
Satisfaction of charge 041598520005 in full
dot icon16/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon18/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon16/11/2021
Registration of charge 041598520014, created on 2021-11-11
dot icon24/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon25/01/2021
Registration of charge 041598520013, created on 2021-01-25
dot icon06/10/2020
Termination of appointment of John Lowe as a director on 2020-09-30
dot icon23/09/2020
Registration of charge 041598520012, created on 2020-09-18
dot icon13/07/2020
Accounts for a dormant company made up to 2020-06-30
dot icon27/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon17/02/2020
Registration of charge 041598520011, created on 2020-02-10
dot icon18/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon19/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon19/12/2018
Appointment of Mr John Lowe as a director on 2018-12-12
dot icon03/07/2018
Accounts for a dormant company made up to 2018-06-30
dot icon01/05/2018
Registration of charge 041598520010, created on 2018-04-27
dot icon26/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon17/07/2017
Accounts for a dormant company made up to 2017-06-30
dot icon13/06/2017
Registration of charge 041598520009, created on 2017-06-05
dot icon13/04/2017
Appointment of Ms Sarah Elizabeth Batt as a secretary on 2017-04-13
dot icon13/04/2017
Termination of appointment of Nigel Andrew Dale as a secretary on 2017-04-13
dot icon29/03/2017
Satisfaction of charge 2 in full
dot icon29/03/2017
Satisfaction of charge 1 in full
dot icon27/02/2017
Registration of charge 041598520008, created on 2017-02-22
dot icon21/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon27/01/2017
Registration of charge 041598520007, created on 2017-01-24
dot icon15/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon20/10/2016
Registration of charge 041598520006, created on 2016-10-13
dot icon14/09/2016
Appointment of Mr Nigel Andrew Dale as a secretary on 2016-09-06
dot icon14/09/2016
Termination of appointment of Gary Derek Beckett as a secretary on 2016-09-06
dot icon12/05/2016
Termination of appointment of Stephen Paul Baker as a director on 2016-04-27
dot icon10/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon23/12/2015
Accounts for a dormant company made up to 2015-06-30
dot icon29/10/2015
Termination of appointment of Gary Antony Jennison as a director on 2015-09-30
dot icon27/04/2015
Registration of charge 041598520005, created on 2015-04-24
dot icon31/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon10/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon12/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon10/12/2013
Appointment of Mr Gary Derek Beckett as a secretary
dot icon10/12/2013
Termination of appointment of Matthew Ridley as a secretary
dot icon05/10/2013
Registration of charge 041598520004
dot icon04/10/2013
Appointment of Mr Gary Antony Jennison as a director
dot icon11/09/2013
Accounts for a dormant company made up to 2013-06-30
dot icon30/05/2013
Director's details changed for Mr Marc Richard Goldberg on 2013-05-29
dot icon13/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon06/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon16/10/2012
Director's details changed for Mr Henry Neville Moser on 2012-10-16
dot icon18/09/2012
Director's details changed for Mr Henry Neville Moser on 2012-09-18
dot icon12/09/2012
Registered office address changed from Bracken House Charles Street Manchester M1 7BD on 2012-09-12
dot icon07/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon17/10/2011
Accounts for a dormant company made up to 2011-06-30
dot icon22/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon07/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon03/08/2010
Termination of appointment of Matthew Ridley as a director
dot icon10/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr Stephen Paul Baker on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Marc Richard Goldberg on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Matthew John Ridley on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Gary Derek Beckett on 2010-03-10
dot icon10/03/2010
Secretary's details changed for Mr Matthew John Ridley on 2010-03-10
dot icon08/12/2009
Accounts for a dormant company made up to 2009-06-30
dot icon03/06/2009
Director's change of particulars / marc goldberg / 01/09/2008
dot icon03/06/2009
Director's change of particulars / marc goldberg / 01/09/2008
dot icon21/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon26/02/2009
Return made up to 14/02/09; full list of members
dot icon11/07/2008
Director appointed stephen paul baker
dot icon22/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon26/03/2008
Return made up to 14/02/08; full list of members
dot icon22/01/2008
Resolutions
dot icon12/12/2007
Director's particulars changed
dot icon20/11/2007
Particulars of mortgage/charge
dot icon16/08/2007
New director appointed
dot icon23/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon16/02/2007
Return made up to 14/02/07; full list of members
dot icon28/09/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon20/04/2006
New secretary appointed
dot icon20/04/2006
Secretary resigned
dot icon03/03/2006
Return made up to 14/02/06; full list of members
dot icon11/10/2005
Accounts for a dormant company made up to 2005-06-30
dot icon11/03/2005
Return made up to 14/02/05; full list of members
dot icon21/01/2005
Accounts for a dormant company made up to 2004-06-30
dot icon08/03/2004
Return made up to 14/02/04; no change of members
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon04/12/2003
Particulars of mortgage/charge
dot icon22/07/2003
Accounts for a dormant company made up to 2003-06-30
dot icon15/04/2003
Return made up to 14/02/03; no change of members; amend
dot icon25/02/2003
Return made up to 14/02/03; no change of members
dot icon09/12/2002
Accounts for a dormant company made up to 2002-06-30
dot icon26/11/2002
Director resigned
dot icon29/03/2002
Return made up to 14/02/02; full list of members
dot icon22/12/2001
Particulars of mortgage/charge
dot icon19/11/2001
Director resigned
dot icon01/10/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New secretary appointed;new director appointed
dot icon05/03/2001
Accounting reference date extended from 28/02/02 to 30/06/02
dot icon26/02/2001
Director resigned
dot icon26/02/2001
Secretary resigned
dot icon14/02/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2021
-
2.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, John
Director
12/12/2018 - 30/09/2020
30
CORPORATE LEGAL LTD
Nominee Director
14/02/2001 - 14/02/2001
235
Moser, Henry Neville
Director
14/02/2001 - Present
87
Baker, Stephen Paul
Director
02/07/2008 - 27/04/2016
56
Jennison, Gary Antony
Director
04/10/2013 - 30/09/2015
54

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 LOPLARGE LTD

LOPLARGE LTD is an(a) Dissolved company incorporated on 14/02/2001 with the registered office located at C/O Teneco Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. 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 LOPLARGE LTD?

toggle

LOPLARGE LTD is currently Dissolved. It was registered on 14/02/2001 and dissolved on 11/06/2024.

Where is LOPLARGE LTD located?

toggle

LOPLARGE LTD is registered at C/O Teneco Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does LOPLARGE LTD do?

toggle

LOPLARGE LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LOPLARGE LTD?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved following liquidation.