LOLA'S CUPCAKES (HOLDINGS) LIMITED

Hillsdown House 1st Floor Hillsdown House 1st Floor, London, NW3 1QD
StatusACTIVE
Company No.07829948
CategoryPrivate Limited Company
Incorporated01 Nov 2011
Age12 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

LOLA'S CUPCAKES (HOLDINGS) LIMITED is an active private limited company with number 07829948. It was incorporated 12 years, 6 months, 29 days ago, on 01 November 2011. The company address is Hillsdown House 1st Floor Hillsdown House 1st Floor, London, NW3 1QD.



Company Fillings

Confirmation statement with updates

Date: 10 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-10

Psc name: Asher Scott Jose Budwig

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-10

Psc name: Sir Harry Solomon

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 17 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mario Kurt Budwig

Appointment date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Richard Edward O'sullivan

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Aug 2021

Category: Address

Type: AD02

New address: 134 Buckingham Palace Road London SW1W 9SA

Old address: 140 Buckingham Palace Road London SW1W 9SA United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Jul 2021

Category: Address

Type: AD03

New address: 140 Buckingham Palace Road London SW1W 9SA

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 17 Mar 2021

Action Date: 16 Feb 2021

Category: Capital

Type: SH02

Capital : 808.648 GBP

Date: 2021-02-16

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Mar 2021

Action Date: 09 Sep 2020

Category: Capital

Type: RP04SH01

Capital : 100,808.648 GBP

Date: 2020-09-09

Documents

View document PDF

Accounts with accounts type group

Date: 30 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2020

Action Date: 09 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-09

Capital : 100,808.648 GBP

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 08 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-31

Officer name: Mr Asher Scott Jose Budwig

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 13 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Asher Scott Jose Budwig

Change date: 2019-04-13

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Capital name of class of shares

Date: 18 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mr Richard Edward O'sullivan

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital name of class of shares

Date: 08 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2016

Action Date: 11 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078299480002

Charge creation date: 2016-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital name of class of shares

Date: 04 Sep 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Apr 2015

Category: Address

Type: AD03

New address: 140 Buckingham Palace Road London SW1W 9SA

Documents

View document PDF

Change sail address company with new address

Date: 29 Apr 2015

Category: Address

Type: AD02

New address: 140 Buckingham Palace Road London SW1W 9SA

Documents

View document PDF

Second filing of form with form type

Date: 26 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2014

Action Date: 24 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-24

Capital : 100,800.000 GBP

Documents

View document PDF

Resolution

Date: 29 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078299480001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2013

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Asher Scott Jose Budwig

Change date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 03 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Budwig

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mario Kurt Budwig

Change date: 2012-11-01

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-01

Officer name: Sir Harry Solomon

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Address

Type: AD01

Old address: , Hillsdown House 32 Hampstead High Street, Hampstead, London, NW3 1QD, England

Change date: 2012-11-19

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Russell Jayson

Change date: 2012-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Debra Ruth Budwig

Change date: 2012-11-01

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Harry Solomon

Documents

View document PDF

Change account reference date company current extended

Date: 10 Aug 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Debra Ruth Budwig

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Jayson

Documents

View document PDF

Capital name of class of shares

Date: 18 Jul 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2012

Action Date: 10 Jul 2012

Category: Capital

Type: SH01

Capital : 600.000 GBP

Date: 2012-07-10

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Jul 2012

Action Date: 10 Jul 2012

Category: Capital

Type: SH02

Date: 2012-07-10

Documents

View document PDF

Resolution

Date: 18 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2011

Action Date: 08 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-08

Old address: , Global House 5a Sandys Row, London, E17HW, England

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2011

Action Date: 02 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-02

Officer name: Geoffrey Jayson

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed azurebray LIMITED\certificate issued on 07/12/11

Documents

View document PDF

Change of name notice

Date: 07 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Russell Jayson

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mario Kurt Budwig

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Geoffrey Jayson

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Asher Scott Jose Budwig

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Purdon

Documents

View document PDF

Termination secretary company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chalfen Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 01 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRICAN CHILD MINISTRIES LIMITED

27-29 GORDON STREET,,BT1 2LG

Number:NI068621
Status:ACTIVE
Category:Private Limited Company

BOOGIE PUMPS LTD

1 BRAMLEY BUSINESS CENTRE,BRAMLEY,GU5 0AZ

Number:10700636
Status:ACTIVE
Category:Private Limited Company

CENTRAL APPOINTMENTS LIMITED

76 WARDOUR STREET,LONDON,W1F 0UR

Number:03896609
Status:ACTIVE
Category:Private Limited Company

CROSS MEDIA SOLUTIONS LIMITED

280 AIGBURTH ROAD,LIVERPOOL,L17 9PW

Number:09346927
Status:ACTIVE
Category:Private Limited Company

GOLDMAZE INVESTMENTS LIMITED

18 PRINCES SQUARE,HOVE,BN3 4GE

Number:08044453
Status:ACTIVE
Category:Private Limited Company

NEXUS SOCIAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11148825
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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