LOLLIPOP PROPERTY LIMITED
Status | ACTIVE |
Company No. | 06523246 |
Category | Private Limited Company |
Incorporated | 04 Mar 2008 |
Age | 16 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
LOLLIPOP PROPERTY LIMITED is an active private limited company with number 06523246. It was incorporated 16 years, 2 months, 26 days ago, on 04 March 2008. The company address is 13 -15 Rectory Road, West Bridgford, Nottingham, NG2 6BE.
Company Fillings
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 28 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-28
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 28 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-28
Documents
Accounts with accounts type dormant
Date: 28 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 28 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-28
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 28 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-28
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 28 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-28
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 28 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-28
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 28 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-28
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Change person director company with change date
Date: 09 Jan 2013
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-01
Officer name: Clive Mark Parsons
Documents
Change person director company with change date
Date: 09 Jan 2013
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Craig Dyer
Change date: 2012-02-01
Documents
Change person director company with change date
Date: 09 Jan 2013
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-01
Officer name: Mr Gareth Neil Stuart Dunn
Documents
Change person secretary company with change date
Date: 09 Jan 2013
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Gareth Neil Stuart Dunn
Change date: 2012-02-01
Documents
Accounts with accounts type dormant
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 28 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-28
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 28 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-28
Documents
Accounts amended with made up date
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AAMD
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 28 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-28
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clive Mark Parsons
Change date: 2009-12-28
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Craig Dyer
Change date: 2009-12-28
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; full list of members
Documents
Legacy
Date: 12 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 12/09/08\gbp si [email protected]=62\gbp ic 888/950\
Documents
Legacy
Date: 12 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 12/09/08\gbp si [email protected]=5\gbp ic 883/888\
Documents
Legacy
Date: 12 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 12/09/08\gbp si [email protected]=35\gbp ic 848/883\
Documents
Legacy
Date: 12 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 12/09/08\gbp si [email protected]=148\gbp ic 700/848\
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed clive mark parsons
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen chester
Documents
Legacy
Date: 28 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 23/04/08\gbp si [email protected]=300\gbp ic 700.2/1000.2\
Documents
Resolution
Date: 28 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed philip craig dyer
Documents
Legacy
Date: 24 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 23/04/08\gbp si [email protected]=61\gbp ic 639.2/700.2\
Documents
Legacy
Date: 23 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 23/04/08\gbp si [email protected]=639\gbp ic 0.2/639.2\
Documents
Some Companies
3 SPEYVILLE,KINGUSSIE,PH21 1HL
Number: | SC272038 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE POWER TRANSMISSIONS LIMITED
SPORTSMAN FARM,TENTERDEN,TN30 6SY
Number: | 07668246 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCDONALD'S RESTAURANT,THORNTON HEATH,CR7 6XJ
Number: | 11346496 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11074002 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HUGHES ROAD,ILFORD,IG6 2FP
Number: | 11488647 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARINE WORKS,BEMBRIDGE,PO35 5NR
Number: | 09353882 |
Status: | ACTIVE |
Category: | Private Limited Company |