Background WavePink WaveYellow Wave

LOLLIBOP FESTIVAL LIMITED (06789383)

LOLLIBOP FESTIVAL LIMITED (06789383) is an active UK company. incorporated on 12 January 2009. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LOLLIBOP FESTIVAL LIMITED has been registered for 17 years. Current directors include COOPER, Gareth James, COOPER, Timothy, DESMOND, Denis James and 3 others.

Company Number
06789383
Status
active
Type
ltd
Incorporated
12 January 2009
Age
17 years
Address
30 St. John Street, London, EC1M 4AY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COOPER, Gareth James, COOPER, Timothy, DESMOND, Denis James, DOUGLAS, Stuart Robert, DRAPE, Jonathan Paul, EMENY, Selina Holliday
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOLLIBOP FESTIVAL LIMITED

LOLLIBOP FESTIVAL LIMITED is an active company incorporated on 12 January 2009 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LOLLIBOP FESTIVAL LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06789383

LTD Company

Age

17 Years

Incorporated 12 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 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

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

LONDON CHILDREN'S FESTIVAL LIMITED
From: 12 January 2009To: 25 February 2010
Contact
Address

30 St. John Street London, EC1M 4AY,

Previous Addresses

Regent Arcade House 19-25 Argyll Street London W1F 7TS
From: 13 March 2014To: 16 July 2020
3 the Stables Wilmslow Road East Didsbury Manchester M20 5PG
From: 4 March 2013To: 13 March 2014
Business Barge Judith Hale Wharf Ferry Lane Tottenham London N17 9NF
From: 27 January 2010To: 4 March 2013
Hilton Grove Business Centre 8 Hatherley Mews London E17 4QP United Kingdom
From: 12 January 2009To: 27 January 2010
Timeline

22 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Mar 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Nov 13
Director Left
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Mar 14
Loan Cleared
Mar 14
Funding Round
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Oct 15
Director Joined
Oct 15
Loan Cleared
Aug 17
Director Joined
Aug 18
Director Left
Aug 18
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

EMENY, Selina Holliday

Active
St. John Street, LondonEC1M 4AY
Secretary
Appointed 11 Mar 2014

COOPER, Gareth James

Active
St. John Street, LondonEC1M 4AY
Born December 1972
Director
Appointed 21 Aug 2012

COOPER, Timothy

Active
St. John Street, LondonEC1M 4AY
Born May 1965
Director
Appointed 21 Aug 2012

DESMOND, Denis James

Active
Park Road, Dun Loaghaire
Born July 1953
Director
Appointed 01 Mar 2014

DOUGLAS, Stuart Robert

Active
St. John Street, LondonEC1M 4AY
Born April 1967
Director
Appointed 01 Mar 2014

DRAPE, Jonathan Paul

Active
11-13 Spear Street, ManchesterM1 1JU
Born August 1972
Director
Appointed 01 Mar 2014

EMENY, Selina Holliday

Active
St. John Street, LondonEC1M 4AY
Born July 1968
Director
Appointed 22 Aug 2018

COOPER, Tim

Resigned
The Stables, ManchesterM20 5PG
Secretary
Appointed 09 Feb 2013
Resigned 07 Mar 2014

MACKEIKAN, Christopher

Resigned
Oliver Road, LondonE17 9PD
Secretary
Appointed 12 Jan 2009
Resigned 09 Feb 2013

THEYDON SECRETARIES LIMITED

Resigned
Forest Drive, EppingCM16 7EY
Corporate secretary
Appointed 12 Jan 2009
Resigned 12 Jan 2009

DAVIES, Elizabeth Ann

Resigned
Forest Drive, EppingCM16 7EY
Born January 1957
Director
Appointed 12 Jan 2009
Resigned 12 Jan 2009

JANES, Amanda Elizabeth

Resigned
40 Colney Hatch Lane, LondonN10 1DU
Born September 1975
Director
Appointed 12 Jan 2009
Resigned 17 Jun 2013

LATHAM, Paul Robert

Resigned
Argyll Street, LondonW1F 7TS
Born September 1960
Director
Appointed 31 Aug 2015
Resigned 22 Aug 2018

MACKEIKAN, Christopher

Resigned
Oliver Road, LondonE17 9PD
Born March 1964
Director
Appointed 12 Jan 2009
Resigned 17 Jun 2013

PROBYN, John

Resigned
Argyll Street, LondonW1F 7TS
Born April 1960
Director
Appointed 01 Mar 2014
Resigned 31 Aug 2015

WILDS, Melanie Jayne

Resigned
Fyfield Road, LondonE17 3RE
Born April 1973
Director
Appointed 12 Jan 2009
Resigned 17 Jun 2013

Persons with significant control

2

Mr Gareth James Cooper

Active
St. John Street, LondonEC1M 4AY
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
St. John Street, LondonEC1M 4AY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Memorandum Articles
29 April 2025
MAMA
Resolution
29 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Part
22 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
3 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Capital Name Of Class Of Shares
11 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 March 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
6 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Legacy
10 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Resolution
11 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Certificate Change Of Name Company
25 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 February 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 January 2010
AD01Change of Registered Office Address
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
88(2)Return of Allotment of Shares
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Incorporation Company
12 January 2009
NEWINCIncorporation