Background WavePink WaveYellow Wave

L.O.P. INVESTMENTS LIMITED (05312564)

L.O.P. INVESTMENTS LIMITED (05312564) is an active UK company. incorporated on 14 December 2004. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. L.O.P. INVESTMENTS LIMITED has been registered for 21 years. Current directors include JEFFERY, Paul Anthony Keith.

Company Number
05312564
Status
active
Type
ltd
Incorporated
14 December 2004
Age
21 years
Address
Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane, Colchester, CO7 8BZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
JEFFERY, Paul Anthony Keith
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.O.P. INVESTMENTS LIMITED

L.O.P. INVESTMENTS LIMITED is an active company incorporated on 14 December 2004 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. L.O.P. INVESTMENTS LIMITED was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05312564

LTD Company

Age

21 Years

Incorporated 14 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane Alresford Colchester, CO7 8BZ,

Previous Addresses

Bradbury House 830 the Crescent Colchester Business Park Colchester CO4 9YQ England
From: 22 March 2021To: 11 January 2023
Cbw Llp - Floor 3 66 Prescot Street London E1 8NN
From: 6 January 2015To: 22 March 2021
35 Paul Street London EC2A 4UQ
From: 14 December 2004To: 6 January 2015
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Dec 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JEFFERY, Paul Anthony Keith

Active
Cockaynes Lane, ColchesterCO7 8BZ
Born December 1966
Director
Appointed 06 May 2005

SCHOFIELD, Nigel Bennett

Resigned
Cockaynes Lane, ColchesterCO7 8BZ
Secretary
Appointed 06 May 2005
Resigned 11 Jan 2023

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 14 Dec 2004
Resigned 06 May 2005

GRIFFIN, Craig

Resigned
Halebourne House, ChobhamGU24 8SL
Born April 1967
Director
Appointed 06 May 2005
Resigned 12 Jul 2006

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 14 Dec 2004
Resigned 06 May 2005

Persons with significant control

2

Mr Paul Anthony Keith Jeffery

Active
Cockaynes Lane, ColchesterCO7 8BZ
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Craig Griffin

Active
Cockaynes Lane, ColchesterCO7 8BZ
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
2 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 August 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
190190
Legacy
28 August 2007
353353
Legacy
28 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 February 2007
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
190190
Legacy
7 August 2006
353353
Legacy
7 August 2006
287Change of Registered Office
Legacy
14 February 2006
363aAnnual Return
Legacy
1 June 2005
88(2)R88(2)R
Resolution
26 May 2005
RESOLUTIONSResolutions
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
287Change of Registered Office
Incorporation Company
14 December 2004
NEWINCIncorporation