Company NameLola's Place Ltd
Company StatusDissolved
Company Number08664635
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony McAdam
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2013(same day as company formation)
RoleStone Mason
Country of ResidenceUnited Kingdom
Correspondence AddressSandy Lane Industrial Estate Sandy Lane
Newcastle Upon Tyne
NE3 5HE
Secretary NameAnthony McAdam
StatusClosed
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address19 Longbeach Drive
Beadnell
Northumberland
NE67 5EG

Location

Registered AddressSandy Lane Industrial Estate
Sandy Lane
Newcastle Upon Tyne
NE3 5HE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade

Shareholders

100 at £1Anthony Mcadam
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
28 September 2018Application to strike the company off the register (1 page)
11 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
11 April 2018Registered office address changed from 23 Castle Drive Seahouses Northumberland NE68 7BB United Kingdom to Sandy Lane Industrial Estate Sandy Lane Newcastle upon Tyne NE3 5HE on 11 April 2018 (1 page)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
15 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
16 March 2017Registered office address changed from 12 Longbeach Drive Beadnell Northumberland NE67 5EG to 23 Castle Drive Seahouses Northumberland NE68 7BB on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 12 Longbeach Drive Beadnell Northumberland NE67 5EG to 23 Castle Drive Seahouses Northumberland NE68 7BB on 16 March 2017 (1 page)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
21 January 2016Director's details changed for Mr Anthony Mcadam on 1 January 2016 (2 pages)
21 January 2016Register inspection address has been changed from 15 Melmerby Close Gosforth Newcastle upon Tyne Tyne & Wear NE3 5JA to 12 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG (1 page)
21 January 2016Director's details changed for Mr Anthony Mcadam on 1 January 2016 (2 pages)
21 January 2016Register inspection address has been changed from 15 Melmerby Close Gosforth Newcastle upon Tyne Tyne & Wear NE3 5JA to 12 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG (1 page)
14 November 2015Registered office address changed from 19 Longbeach Drive Beadnell Northumberland NE67 5EG to 12 Longbeach Drive Beadnell Northumberland NE67 5EG on 14 November 2015 (2 pages)
14 November 2015Registered office address changed from 19 Longbeach Drive Beadnell Northumberland NE67 5EG to 12 Longbeach Drive Beadnell Northumberland NE67 5EG on 14 November 2015 (2 pages)
19 March 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
19 March 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
5 December 2014Registered office address changed from Sandy Lane North Gosforth Newcastle upon Tyne Tyne & Wear NE3 5HE to 19 Longbeach Drive Beadnell Northumberland NE67 5EG on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from Sandy Lane North Gosforth Newcastle upon Tyne Tyne & Wear NE3 5HE to 19 Longbeach Drive Beadnell Northumberland NE67 5EG on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from Sandy Lane North Gosforth Newcastle upon Tyne Tyne & Wear NE3 5HE to 19 Longbeach Drive Beadnell Northumberland NE67 5EG on 5 December 2014 (2 pages)
20 November 2014Annual return made up to 14 November 2014
Statement of capital on 2014-11-20
  • GBP 100
(11 pages)
20 November 2014Annual return made up to 14 November 2014
Statement of capital on 2014-11-20
  • GBP 100
(11 pages)
17 January 2014Director's details changed for Mr Anthony Mcadam on 29 October 2013 (3 pages)
17 January 2014Secretary's details changed for Anthony Mcadam on 29 October 2013 (2 pages)
17 January 2014Secretary's details changed for Anthony Mcadam on 29 October 2013 (2 pages)
17 January 2014Director's details changed for Mr Anthony Mcadam on 29 October 2013 (3 pages)
21 November 2013Register inspection address has been changed (2 pages)
21 November 2013Registered office address changed from 51 Roseberry Crescent Jesmond Newcastle upon Tyne NE2 1EX United Kingdom on 21 November 2013 (1 page)
21 November 2013Registered office address changed from 51 Roseberry Crescent Jesmond Newcastle upon Tyne NE2 1EX United Kingdom on 21 November 2013 (1 page)
21 November 2013Register inspection address has been changed (2 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 100
(21 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 100
(21 pages)