LOLER-EXAMINATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Current accounting period extended from 2025-09-29 to 2025-09-30 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
27/01/2527 January 2025 | Termination of appointment of Neil Passey as a director on 2024-10-01 |
27/01/2527 January 2025 | Termination of appointment of Paul Edwin Dawe as a director on 2024-10-01 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-09-29 |
15/08/2415 August 2024 | Notification of Pace Group Holding Ltd as a person with significant control on 2024-08-13 |
15/08/2415 August 2024 | Cessation of Deltron Lifts Limited as a person with significant control on 2024-08-13 |
19/07/2419 July 2024 | Resolutions |
19/07/2419 July 2024 | Memorandum and Articles of Association |
17/07/2417 July 2024 | Appointment of Lukas Schlenker as a director on 2024-07-03 |
16/07/2416 July 2024 | Appointment of Scott Haywood as a director on 2024-07-03 |
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 |
12/07/2412 July 2024 | Notification of Deltron Lifts Limited as a person with significant control on 2024-07-03 |
12/07/2412 July 2024 | Cessation of Pace Group Holding Limited as a person with significant control on 2024-07-03 |
05/07/245 July 2024 | Registration of charge 115392380001, created on 2024-07-03 |
03/04/243 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
03/04/243 April 2024 | Change of details for Pace Group Holding Limited as a person with significant control on 2024-04-03 |
11/03/2411 March 2024 | Previous accounting period extended from 2023-08-31 to 2023-09-30 |
03/11/233 November 2023 | Appointment of Mr Neil Passey as a director on 2023-11-02 |
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 |
03/11/233 November 2023 | Termination of appointment of Scott Haywood as a director on 2023-11-02 |
03/11/233 November 2023 | Termination of appointment of Lukas Schlenker as a director on 2023-11-02 |
03/11/233 November 2023 | Appointment of Mr Paul Edwin Dawe as a director on 2023-11-02 |
29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with updates |
31/03/2331 March 2023 | Appointment of Mr Lukas Schlenker as a director on 2023-03-27 |
30/03/2330 March 2023 | Termination of appointment of Gemma Lee as a director on 2023-03-27 |
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 |
30/03/2330 March 2023 | Appointment of Mr Scott Haywood as a director on 2023-03-27 |
30/03/2330 March 2023 | Notification of Pace Group Holding Limited as a person with significant control on 2023-03-27 |
30/03/2330 March 2023 | Cessation of Emma Jane Beaumont as a person with significant control on 2023-03-27 |
30/03/2330 March 2023 | Cessation of Gemma Lee as a person with significant control on 2023-03-27 |
30/03/2330 March 2023 | Termination of appointment of Emma Jane Beaumont as a director on 2023-03-27 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
30/05/2130 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/05/2028 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
03/01/203 January 2020 | COMPANY NAME CHANGED LOLEREXAMINATIONS LTD CERTIFICATE ISSUED ON 03/01/20 |
23/11/1923 November 2019 | DISS40 (DISS40(SOAD)) |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
19/11/1919 November 2019 | FIRST GAZETTE |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
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 |
28/08/1828 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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