LOLLIPOP PROPERTY LIMITED

13 -15 Rectory Road, West Bridgford, Nottingham, NG2 6BE
StatusACTIVE
Company No.06523246
CategoryPrivate Limited Company
Incorporated04 Mar 2008
Age16 years, 2 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 25 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed clive mark parsons

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen chester

Documents

View document PDF

Statement of affairs

Date: 28 Apr 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

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

View document PDF

Resolution

Date: 28 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed philip craig dyer

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & D BUILDERS LIMITED

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

ILS OPERATIONS LTD

MCDONALD'S RESTAURANT,THORNTON HEATH,CR7 6XJ

Number:11346496
Status:ACTIVE
Category:Private Limited Company

MFS ADVISORY LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11074002
Status:ACTIVE
Category:Private Limited Company

NACHAMMAI CAPITAL LTD

14 HUGHES ROAD,ILFORD,IG6 2FP

Number:11488647
Status:ACTIVE
Category:Private Limited Company

SUPERGLOBAL FILMS LIMITED

MARINE WORKS,BEMBRIDGE,PO35 5NR

Number:09353882
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source