LOLER-EXAMINATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewCurrent accounting period extended from 2025-09-29 to 2025-09-30

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

27/01/2527 January 2025 Termination of appointment of Neil Passey as a director on 2024-10-01

View Document

27/01/2527 January 2025 Termination of appointment of Paul Edwin Dawe as a director on 2024-10-01

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-09-29

View Document

15/08/2415 August 2024 Notification of Pace Group Holding Ltd as a person with significant control on 2024-08-13

View Document

15/08/2415 August 2024 Cessation of Deltron Lifts Limited as a person with significant control on 2024-08-13

View Document

19/07/2419 July 2024 Resolutions

View Document

19/07/2419 July 2024 Memorandum and Articles of Association

View Document

17/07/2417 July 2024 Appointment of Lukas Schlenker as a director on 2024-07-03

View Document

16/07/2416 July 2024 Appointment of Scott Haywood as a director on 2024-07-03

View Document

12/07/2412 July 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

View Document

12/07/2412 July 2024 Notification of Deltron Lifts Limited as a person with significant control on 2024-07-03

View Document

12/07/2412 July 2024 Cessation of Pace Group Holding Limited as a person with significant control on 2024-07-03

View Document

05/07/245 July 2024 Registration of charge 115392380001, created on 2024-07-03

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

03/04/243 April 2024 Change of details for Pace Group Holding Limited as a person with significant control on 2024-04-03

View Document

11/03/2411 March 2024 Previous accounting period extended from 2023-08-31 to 2023-09-30

View Document

03/11/233 November 2023 Appointment of Mr Neil Passey as a director on 2023-11-02

View Document

03/11/233 November 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

View Document

03/11/233 November 2023 Termination of appointment of Scott Haywood as a director on 2023-11-02

View Document

03/11/233 November 2023 Termination of appointment of Lukas Schlenker as a director on 2023-11-02

View Document

03/11/233 November 2023 Appointment of Mr Paul Edwin Dawe as a director on 2023-11-02

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

31/03/2331 March 2023 Appointment of Mr Lukas Schlenker as a director on 2023-03-27

View Document

30/03/2330 March 2023 Termination of appointment of Gemma Lee as a director on 2023-03-27

View Document

30/03/2330 March 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

View Document

30/03/2330 March 2023 Appointment of Mr Scott Haywood as a director on 2023-03-27

View Document

30/03/2330 March 2023 Notification of Pace Group Holding Limited as a person with significant control on 2023-03-27

View Document

30/03/2330 March 2023 Cessation of Emma Jane Beaumont as a person with significant control on 2023-03-27

View Document

30/03/2330 March 2023 Cessation of Gemma Lee as a person with significant control on 2023-03-27

View Document

30/03/2330 March 2023 Termination of appointment of Emma Jane Beaumont as a director on 2023-03-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

03/01/203 January 2020 COMPANY NAME CHANGED LOLEREXAMINATIONS LTD CERTIFICATE ISSUED ON 03/01/20

View Document

23/11/1923 November 2019 DISS40 (DISS40(SOAD))

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

19/11/1919 November 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 24 BENENDEN ROAD 24 BENANEDEN ROAD WAINSCOTT ROCHESTER KENT ME2 4NX UNITED KINGDOM

View Document

28/08/1828 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company