LOLA'S CUPCAKES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewRegister(s) moved to registered office address Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

18/08/2518 August 2025 NewTermination of appointment of Geoffrey Russell Jayson as a director on 2025-08-15

View Document

18/08/2518 August 2025 NewCurrent accounting period extended from 2025-12-31 to 2026-06-30

View Document

18/08/2518 August 2025 NewTermination of appointment of Debra Ruth Budwig as a secretary on 2025-08-15

View Document

18/08/2518 August 2025 NewAppointment of One Advisory Limited as a secretary on 2025-08-15

View Document

18/08/2518 August 2025 NewAppointment of Mr Simon Charles Staddon as a director on 2025-08-15

View Document

18/08/2518 August 2025 NewAppointment of Mr John Gerald Duffy as a director on 2025-08-15

View Document

18/08/2518 August 2025 NewAppointment of Mr Steven Paul Hill as a director on 2025-08-15

View Document

18/08/2518 August 2025 NewAppointment of Mr Mario Kurt Budwig as a director on 2025-08-15

View Document

25/06/2525 June 2025 Full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Satisfaction of charge 059275190002 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-08-30 with updates

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Satisfaction of charge 1 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

03/09/233 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Full accounts made up to 2021-12-31

View Document

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Register inspection address has been changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA

View Document

28/07/2128 July 2021 Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHER SCOTT JOSE BUDWIG / 31/01/2020

View Document

05/09/195 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

14/02/1614 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059275190003

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 COMPANY NAME CHANGED LOLA'S KITCHEN LIMITED CERTIFICATE ISSUED ON 24/06/15

View Document

29/04/1529 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/04/1529 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 SAIL ADDRESS CREATED

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 16 LANSDOWNE ROW LONDON W1J 8QF

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA JOSSEL

View Document

07/05/147 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059275190002

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM DEPHNA HOUSE 214 ACTON LANE LONDON NW10 7NH ENGLAND

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM DEPHNA HOUSE 214 ACTON LANE LONDON NW10 7NH ENGLAND

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 16 LANSDOWNE ROW LONDON W1J 8QF ENGLAND

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARIO BUDWIG

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 16 LANSDOWNE ROW LONDON W1J 8QF ENGLAND

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM UNIT 2 PRIMROSE HILL WORKSHOPS OPPIDANS ROAD LONDON NW3 3AG

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1221 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY MARIO BUDWIG

View Document

07/09/127 September 2012 SECRETARY APPOINTED MS DEBRA RUTH BUDWIG

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR GEOFFREY RUSSELL JAYSON

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROMY LEWIS

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR MARIO KURT BUDWIG

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR ASHER SCOTT JOSE BUDWIG

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY ROMY LEWIS

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR NEVILLE JOSSEL

View Document

13/12/1113 December 2011 SECRETARY APPOINTED MR MARIO KURT BUDWIG

View Document

14/09/1114 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE JOSSEL / 07/09/2010

View Document

09/10/109 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROMY LEWIS / 07/09/2010

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA JOSSEL / 07/09/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED VICTORIA JOSSEL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU

View Document

18/09/0718 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: RIDGEFIELD, COURTENAY AVENUE HIGHGATE LONDON N6 4LP

View Document

15/05/0715 May 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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