LOLA'S COSMETICS LTD

Company Documents

DateDescription
06/06/256 June 2025 Final Gazette dissolved following liquidation

View Document

06/06/256 June 2025 Final Gazette dissolved following liquidation

View Document

06/03/256 March 2025 Notice of move from Administration to Dissolution

View Document

21/02/2521 February 2025 Administrator's progress report

View Document

10/07/2410 July 2024 Notice of deemed approval of proposals

View Document

17/05/2417 May 2024 Statement of administrator's proposal

View Document

15/04/2415 April 2024 Satisfaction of charge 120543890001 in full

View Document

05/04/245 April 2024 Appointment of an administrator

View Document

05/04/245 April 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Marshall Peters, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2024-04-05

View Document

02/09/232 September 2023 Amended total exemption full accounts made up to 2022-06-30

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/06/236 June 2023 Registration of charge 120543890001, created on 2023-06-05

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/09/2124 September 2021 Amended total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/12/2010 December 2020 30/06/20 UNAUDITED ABRIDGED

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL EDWARD MORRIS / 01/06/2020

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL EDWARD MORRIS / 29/05/2020

View Document

06/11/206 November 2020 06/11/20 STATEMENT OF CAPITAL GBP 302

View Document

06/11/206 November 2020 29/05/20 STATEMENT OF CAPITAL GBP 102

View Document

24/07/2024 July 2020 01/05/20 STATEMENT OF CAPITAL GBP 302

View Document

24/07/2024 July 2020 ADOPT ARTICLES 01/05/2020

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL EDWARD MORRIS

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/05/2018 May 2020 ARTICLES OF ASSOCIATION

View Document

11/03/2011 March 2020 COMPANY NAME CHANGED ELIBURN GROUP LTD CERTIFICATE ISSUED ON 11/03/20

View Document

25/02/2025 February 2020 ARTICLES OF ASSOCIATION

View Document

25/02/2025 February 2020 ADOPT ARTICLES 21/02/2020

View Document

24/02/2024 February 2020 21/02/20 STATEMENT OF CAPITAL GBP 102

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR DANIEL EDWARD MORRIS

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

02/12/192 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 100

View Document

17/06/1917 June 2019 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