Background WavePink WaveYellow Wave

LOLA EVENTS LIMITED (06264144)

LOLA EVENTS LIMITED (06264144) is an active UK company. incorporated on 31 May 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. LOLA EVENTS LIMITED has been registered for 18 years. Current directors include MITCHELL, Duncan Alistair.

Company Number
06264144
Status
active
Type
ltd
Incorporated
31 May 2007
Age
18 years
Address
Unit 2 New North House, London, N1 7BJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
MITCHELL, Duncan Alistair
SIC Codes
56210, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOLA EVENTS LIMITED

LOLA EVENTS LIMITED is an active company incorporated on 31 May 2007 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. LOLA EVENTS LIMITED was registered 18 years ago.(SIC: 56210, 78200)

Status

active

Active since 18 years ago

Company No

06264144

LTD Company

Age

18 Years

Incorporated 31 May 2007

Size

N/A

Accounts

ARD: 28/2

Overdue

4 years overdue

Last Filed

Made up to 29 February 2020 (6 years ago)
Submitted on 8 July 2020 (5 years ago)
Period: 1 March 2019 - 29 February 2020(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2021
Period: 1 March 2020 - 28 February 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 30 June 2021 (4 years ago)

Next Due

Due by 14 April 2022
For period ending 31 March 2022
Contact
Address

Unit 2 New North House 202-208 New North Road London, N1 7BJ,

Previous Addresses

2/58 Fitzjohns Avenue London NW3 5LT England
From: 16 November 2021To: 15 December 2021
167 Makepeace Avenue London N6 6ES England
From: 27 November 2020To: 16 November 2021
Unit 2 New North House 202 -208 New North Road London N1 7BJ
From: 6 September 2011To: 27 November 2020
24 Endeavour Way London SW19 8UH United Kingdom
From: 17 February 2010To: 6 September 2011
Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT United Kingdom
From: 31 May 2007To: 17 February 2010
Timeline

22 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Director Joined
Oct 09
Director Joined
Mar 10
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Sept 13
Loan Secured
Dec 13
Director Left
Sept 14
Director Left
Sept 14
Share Buyback
Sept 14
Director Joined
Oct 14
Share Issue
Oct 15
Director Left
Dec 15
Loan Secured
Apr 16
Director Left
Jan 20
Capital Update
Mar 20
Share Buyback
Aug 20
Loan Cleared
Apr 22
Loan Cleared
Sept 23
4
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MITCHELL, Duncan Alistair

Active
Makepeace Avenue, LondonN6 6ES
Born June 1979
Director
Appointed 31 May 2007

FRIDAY, Dean

Resigned
4 Highgate West Hill, LondonN6 6JS
Secretary
Appointed 31 May 2007
Resigned 01 Jan 2020

DUNLEAVY, Teresa-Anne

Resigned
Hathaway Lane, Stratford-Upon-AvonCV37 9BJ
Born March 1964
Director
Appointed 12 Jun 2013
Resigned 24 Sept 2013

ENNIS, Jerry

Resigned
Broadlands Court, Vinegar Hill, CaldicotNP26 3FA
Born November 1959
Director
Appointed 01 Oct 2014
Resigned 01 Dec 2015

FRIDAY, Dean

Resigned
New North House, LondonN1 7BJ
Born August 1979
Director
Appointed 31 May 2007
Resigned 01 Jan 2020

GREAVES, Mark John

Resigned
Rossway, BerkhamstedHP4 3TZ
Born August 1961
Director
Appointed 01 Oct 2009
Resigned 12 Jun 2013

KERSHAW, Michael George Aidan

Resigned
New North House, LondonN1 7BJ
Born December 1961
Director
Appointed 01 Oct 2009
Resigned 01 Jun 2012

CONCERTO GROUP LIMITED

Resigned
Rossway, BerkhamstedHP4 3TZ
Corporate director
Appointed 01 Jun 2012
Resigned 05 Sept 2014

Persons with significant control

1

Mr Duncan Alistair Mitchell

Active
202-208 New North Road, LondonN1 7BJ
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

83

Mortgage Satisfy Charge Full
30 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Dissolved Compulsory Strike Off Suspended
10 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
7 August 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
8 July 2020
AAAnnual Accounts
Legacy
2 April 2020
SH20SH20
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Legacy
3 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 March 2020
SH19Statement of Capital
Legacy
3 March 2020
CAP-SSCAP-SS
Resolution
3 March 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
27 April 2016
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Statement Of Companys Objects
12 October 2015
CC04CC04
Capital Alter Shares Subdivision
12 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 October 2015
SH10Notice of Particulars of Variation
Resolution
12 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Capital Return Purchase Own Shares
24 September 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Person Secretary Company With Change Date
25 June 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Accounts Amended With Made Up Date
8 August 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Termination Director Company
28 June 2013
TM01Termination of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
28 June 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Legacy
16 April 2010
MG02MG02
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
353353
Legacy
2 June 2009
190190
Legacy
2 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
190190
Legacy
1 September 2008
287Change of Registered Office
Legacy
1 September 2008
353353
Incorporation Company
31 May 2007
NEWINCIncorporation