Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IOP03500243 LIMITED
Company Information for

IOP03500243 LIMITED

THE PEER SUITE THE HOP EXCHANGE, SOUTHWARK STREET, LONDON, SE1 1TY,
Company Registration Number
03500243
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Iop03500243 Ltd
IOP03500243 LIMITED was founded on 1998-01-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Iop03500243 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IOP03500243 LIMITED
 
Legal Registered Office
THE PEER SUITE THE HOP EXCHANGE
SOUTHWARK STREET
LONDON
SE1 1TY
Other companies in SE1
 
Previous Names
LOLA CARS LIMITED13/12/2021
LOLA RACING DEVELOPMENTS LIMITED29/03/2007
Filing Information
Company Number 03500243
Company ID Number 03500243
Date formed 1998-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-12-31 13:36:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IOP03500243 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IOP03500243 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID BREEZE
Company Secretary 2013-09-05
HOWARD JAMES DAWSON
Director 2013-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN BRENDAN BIRRANE
Director 1998-04-29 2018-06-09
PAUL ANTONY HEWITT WALLWORK
Company Secretary 2012-12-21 2013-08-30
BRIDGET KATHLEEN BIRRANE
Director 2006-04-28 2013-03-19
IVOR JOHN HOWARD
Company Secretary 2006-04-28 2008-02-27
GEOFFREY PAUL KIPLING
Company Secretary 2000-11-22 2006-04-28
GEOFFREY PAUL KIPLING
Director 2000-11-22 2006-04-28
IAN BENNETT
Company Secretary 1999-04-30 2000-11-22
PHILIP MICHAEL RAEBURN
Company Secretary 1998-07-21 1999-04-30
CHRISTOPHER JOHN REEDER
Company Secretary 1998-04-29 1998-07-23
CHRISTOPHER JOHN REEDER
Director 1998-04-29 1998-07-23
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Nominated Secretary 1998-01-28 1998-04-29
IMC CORPORATE NOMINEES (UK) LIMITED
Director 1998-01-28 1998-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD JAMES DAWSON PEER ESHER LIMITED Director 2014-05-21 CURRENT 2014-05-09 Active
HOWARD JAMES DAWSON IOP 09032170 LIMITED Director 2014-05-21 CURRENT 2014-05-09 Liquidation
HOWARD JAMES DAWSON CROWNE INVESTMENTS LIMITED Director 2013-03-27 CURRENT 1970-06-15 Active
HOWARD JAMES DAWSON FORMULA ONE LOLA LIMITED Director 2013-03-26 CURRENT 2002-09-18 Dissolved 2014-05-27
HOWARD JAMES DAWSON GRAMBLEN PROPERTIES LIMITED Director 2012-11-13 CURRENT 2001-11-09 Active
HOWARD JAMES DAWSON PEER PROPERTY (LEASEHOLD) LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
HOWARD JAMES DAWSON PEER PROPERTY LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
HOWARD JAMES DAWSON PEER REAL ESTATE LIMITED Director 2010-07-16 CURRENT 2010-07-16 Active
HOWARD JAMES DAWSON TUNCO (2005) LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active - Proposal to Strike off
HOWARD JAMES DAWSON IOP 04178549 LIMITED Director 2001-06-01 CURRENT 2001-03-13 Liquidation
HOWARD JAMES DAWSON SCALING LIMITED Director 2000-07-03 CURRENT 2000-03-09 Liquidation
HOWARD JAMES DAWSON DENBIGH PROPERTIES LIMITED Director 1998-04-23 CURRENT 1967-05-09 Active
HOWARD JAMES DAWSON IOP 03300281 LIMITED Director 1998-04-23 CURRENT 1997-01-09 Liquidation
HOWARD JAMES DAWSON BRIDGESTART PROPERTIES LIMITED Director 1998-04-23 CURRENT 1993-07-14 Liquidation
HOWARD JAMES DAWSON BIRRANE & PARTNERS LIMITED Director 1998-04-23 CURRENT 1986-11-10 Active
HOWARD JAMES DAWSON IOP 02886867 LIMITED Director 1998-04-23 CURRENT 1994-01-12 Liquidation
HOWARD JAMES DAWSON TULKETH GROUP LIMITED Director 1998-04-23 CURRENT 1905-01-13 Active
HOWARD JAMES DAWSON TOWNUNIT LIMITED Director 1998-04-23 CURRENT 1990-03-08 Active
HOWARD JAMES DAWSON PEER SECURITIES LIMITED Director 1998-04-23 CURRENT 1970-06-15 Active
HOWARD JAMES DAWSON LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 1998-04-23 CURRENT 1978-06-23 Active
HOWARD JAMES DAWSON PEER GROUP PLC Director 1997-05-01 CURRENT 1976-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-10-04FIRST GAZETTE notice for voluntary strike-off
2022-10-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-21DS01Application to strike the company off the register
2022-01-28CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-12-13Company name changed lola cars LIMITED\certificate issued on 13/12/21
2021-12-13CERTNMCompany name changed lola cars LIMITED\certificate issued on 13/12/21
2021-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-10AP01DIRECTOR APPOINTED MRS SUSAN ALICE BIRRANE
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRENDAN BIRRANE
2018-06-12PSC07CESSATION OF MARTIN BRENDAN BIRRANE AS A PERSON OF SIGNIFICANT CONTROL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2018-01-31PSC05Change of details for Lola Group Holdings Limited as a person with significant control on 2016-04-06
2017-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-16AR0128/01/16 ANNUAL RETURN FULL LIST
2015-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-21AR0119/12/14 ANNUAL RETURN FULL LIST
2014-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-29AR0128/01/14 ANNUAL RETURN FULL LIST
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/14 FROM C/O Paul Wallwork the Peer Suite the Hop Exchange 24 Southwark Street London SE1 1TY England
2013-09-09AP03Appointment of Mr Michael David Breeze as company secretary
2013-09-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL WALLWORK
2013-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-26AP01DIRECTOR APPOINTED MR HOWARD JAMES DAWSON
2013-03-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET BIRRANE
2013-01-28AR0128/01/13 ANNUAL RETURN FULL LIST
2013-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANTONY HEWITT WALLWORK on 2013-01-28
2012-12-24AP03Appointment of Mr Paul Antony Hewitt Wallwork as company secretary
2012-08-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRENDAN BIRRANE / 08/08/2012
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET KATHLEEN BIRRANE / 08/08/2012
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 12 GLEBE ROAD ST PETERS HILL HUNTINGDON CAMBRIDGESHIRE PE18 7DS
2012-02-16AR0128/01/12 FULL LIST
2011-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-15AR0128/01/11 FULL LIST
2010-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-11AR0128/01/10 FULL LIST
2010-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-11363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-28288bAPPOINTMENT TERMINATED SECRETARY IVOR HOWARD
2008-02-06363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-29CERTNMCOMPANY NAME CHANGED LOLA RACING DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 29/03/07
2007-02-22363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-07288cSECRETARY'S PARTICULARS CHANGED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19288aNEW SECRETARY APPOINTED
2006-05-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-23363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-22363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-14288cDIRECTOR'S PARTICULARS CHANGED
2004-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-02-19363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-04-03225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03
2003-02-03363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-02-06363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-02-08363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-12-12288bSECRETARY RESIGNED
2000-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-02-09363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
1999-05-14288bSECRETARY RESIGNED
1999-05-14288aNEW SECRETARY APPOINTED
1999-03-17SRES03EXEMPTION FROM APPOINTING AUDITORS 04/03/98
1999-03-17ELRESS252 DISP LAYING ACC 04/03/98
1999-03-17ELRESS366A DISP HOLDING AGM 04/03/98
1999-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-02-22363sRETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS
1998-12-1188(2)RAD 30/09/98--------- £ SI 98@1=98 £ IC 2/100
1998-12-02225ACC. REF. DATE SHORTENED FROM 31/01/99 TO 30/09/98
1998-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-09-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to IOP03500243 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IOP03500243 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IOP03500243 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IOP03500243 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 100
Shareholder Funds 2012-04-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IOP03500243 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IOP03500243 LIMITED
Trademarks

Trademark applications by IOP03500243 LIMITED

IOP03500243 LIMITED is the Original registrant for the trademark LOLA ™ (72378489) through the USPTO on the 1970-12-11
The drawing is amended to appear as follows: PUBLISH NEW CUT
Income
Government Income
We have not found government income sources for IOP03500243 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as IOP03500243 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where IOP03500243 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IOP03500243 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IOP03500243 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.