Background WavePink WaveYellow Wave

MACDONALD DONA LOLA NO.1 LIMITED (02099183)

MACDONALD DONA LOLA NO.1 LIMITED (02099183) is an active UK company. incorporated on 12 February 1987. with registered office in York. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. MACDONALD DONA LOLA NO.1 LIMITED has been registered for 39 years.

Company Number
02099183
Status
active
Type
ltd
Incorporated
12 February 1987
Age
39 years
Address
Foss Islands House, York, YO31 7UJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACDONALD DONA LOLA NO.1 LIMITED

MACDONALD DONA LOLA NO.1 LIMITED is an active company incorporated on 12 February 1987 with the registered office located in York. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. MACDONALD DONA LOLA NO.1 LIMITED was registered 39 years ago.(SIC: 93290)

Status

active

Active since 39 years ago

Company No

02099183

LTD Company

Age

39 Years

Incorporated 12 February 1987

Size

N/A

Accounts

ARD: 24/9

Up to Date

3 months left

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 29 September 2023 - 26 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 24 June 2026
Period: 27 September 2024 - 24 September 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

BARRATT DONA LOLA NO.1 LIMITED
From: 1 June 1987To: 11 September 2003
FIREFAR LIMITED
From: 12 February 1987To: 1 June 1987
Contact
Address

Foss Islands House Foss Islands Road York, YO31 7UJ,

Previous Addresses

1 Park Row Leeds LS1 5AB United Kingdom
From: 14 June 2022To: 30 December 2024
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 20 March 2017To: 14 June 2022
1 Finsbury Circus London EC2M 7SH
From: 22 June 2011To: 20 March 2017
1 St Pauls Churchyard London EC4M 8SH
From: 12 February 1987To: 22 June 2011
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Loan Secured
Mar 14
Director Joined
Mar 17
Director Left
Jun 19
Loan Secured
Sept 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Oct 22
Director Left
Dec 22
Loan Secured
May 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Feb 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2025
AAAnnual Accounts
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Legacy
7 November 2025
AGREEMENT2AGREEMENT2
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
9 June 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Statement Of Companys Objects
12 November 2010
CC04CC04
Resolution
12 November 2010
RESOLUTIONSResolutions
Legacy
4 November 2010
MG01MG01
Legacy
4 November 2010
MG01MG01
Change Account Reference Date Company Current Extended
30 September 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
363aAnnual Return
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
3 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Auditors Resignation Company
24 November 2005
AUDAUD
Legacy
2 November 2005
155(6)a155(6)a
Legacy
27 October 2005
403aParticulars of Charge Subject to s859A
Legacy
27 October 2005
395Particulars of Mortgage or Charge
Legacy
2 September 2005
363aAnnual Return
Auditors Resignation Company
4 August 2005
AUDAUD
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
244244
Legacy
29 April 2005
288cChange of Particulars
Legacy
16 February 2005
288cChange of Particulars
Legacy
13 August 2004
363aAnnual Return
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
22 March 2004
288cChange of Particulars
Legacy
19 February 2004
288cChange of Particulars
Auditors Resignation Company
22 January 2004
AUDAUD
Legacy
14 January 2004
155(6)a155(6)a
Legacy
18 December 2003
288bResignation of Director or Secretary
Auditors Resignation Company
11 November 2003
AUDAUD
Certificate Change Of Name Company
11 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
16 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
26 October 2002
288cChange of Particulars
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
6 March 2002
225Change of Accounting Reference Date
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
287Change of Registered Office
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2000
AAAnnual Accounts
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
15 July 1998
AUDAUD
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
30 August 1997
403aParticulars of Charge Subject to s859A
Legacy
30 August 1997
403aParticulars of Charge Subject to s859A
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 July 1994
363sAnnual Return (shuttle)
Legacy
4 July 1994
287Change of Registered Office
Legacy
4 February 1994
403b403b
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
4 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1993
AAAnnual Accounts
Legacy
28 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Accounts With Accounts Type Full
2 June 1991
AAAnnual Accounts
Memorandum Articles
23 May 1991
MEM/ARTSMEM/ARTS
Resolution
23 May 1991
RESOLUTIONSResolutions
Resolution
23 May 1991
RESOLUTIONSResolutions
Legacy
20 May 1991
288288
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Legacy
12 February 1991
363363
Legacy
12 October 1990
288288
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
15 August 1990
288288
Legacy
8 May 1990
288288
Legacy
16 February 1990
363363
Accounts With Accounts Type Dormant
6 June 1989
AAAnnual Accounts
Resolution
6 June 1989
RESOLUTIONSResolutions
Legacy
1 June 1989
225(2)225(2)
Legacy
23 May 1989
288288
Legacy
21 March 1989
288288
Legacy
20 February 1989
287Change of Registered Office
Accounts With Accounts Type Full
10 October 1988
AAAnnual Accounts
Legacy
31 August 1988
288288
Legacy
10 August 1988
363363
Memorandum Articles
10 July 1987
MEM/ARTSMEM/ARTS
Resolution
10 June 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 May 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 May 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1987
288288
Legacy
28 May 1987
287Change of Registered Office
Certificate Incorporation
12 February 1987
CERTINCCertificate of Incorporation