PETER LOLE & CO. LIMITED
Overview
Company Name | PETER LOLE & CO. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01466150 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PETER LOLE & CO. LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is PETER LOLE & CO. LIMITED located?
Registered Office Address | 2nd Floor Nucleus House Lower Mortlake Road TW9 2JA Richmond England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PETER LOLE & CO. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PETER LOLE & CO. LIMITED?
Last Confirmation Statement Made Up To | Mar 03, 2026 |
---|---|
Next Confirmation Statement Due | Mar 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 03, 2025 |
Overdue | No |
What are the latest filings for PETER LOLE & CO. LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Benjamin Matthew Butler on May 13, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Previous accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Mar 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||
Termination of appointment of Tracey Meaney as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 03, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with updates | 4 pages | CS01 | ||
Registration of charge 014661500002, created on Mar 31, 2021 | 24 pages | MR01 | ||
Notification of M. S. Macbeth Limited as a person with significant control on Mar 31, 2021 | 2 pages | PSC02 | ||
Cessation of Simon Edward Lole as a person with significant control on Mar 31, 2021 | 1 pages | PSC07 | ||
Termination of appointment of James Peter Lole as a secretary on Mar 31, 2021 | 1 pages | TM02 | ||
Cessation of James Peter Lole as a person with significant control on Mar 31, 2021 | 1 pages | PSC07 | ||
Termination of appointment of James Peter Lole as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Matthew Butler as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Simon Edward Lole as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Paul Thomas Macbeth as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Registered office address changed from Saturn House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH to 2nd Floor Nucleus House Lower Mortlake Road Richmond TW9 2JA on Apr 01, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Notification of Simon Edward Lole as a person with significant control on Nov 26, 2020 | 2 pages | PSC01 | ||
Notification of James Peter Lole as a person with significant control on Nov 26, 2020 | 2 pages | PSC01 | ||
Who are the officers of PETER LOLE & CO. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUTLER, Benjamin Matthew | Director | Lower Mortlake Road TW9 2JA Richmond 2nd Floor Nucleus House England | United Kingdom | British | Director | 155404290006 | ||||
MACBETH, Paul Thomas | Director | Lower Mortlake Road TW9 2JA Richmond 2nd Floor Nucleus House England | United Kingdom | British | Director | 77245630005 | ||||
BAILEY, Amanda Louise | Secretary | Marys Mead HP15 7DR Hazlemere 43 Buckinghamshire | British | 130100370001 | ||||||
LOLE, James Peter | Secretary | Lower Mortlake Road TW9 2JA Richmond 2nd Floor Nucleus House England | 153286540001 | |||||||
LOLE, Susan Kathleen | Secretary | Little Burghley Lewins Road Chalfont St Peter SL9 8SA Gerrards Cross Buckinghamshire | British | 22943380001 | ||||||
BANKIER, Roderick Dougal | Director | Timber Way OX39 4EU Chinnor 3 Oxfordshire | England | Canadian | Insurance Broker | 121820720002 | ||||
DENT, William John | Director | 107 Crofton Way The Ridgeway EN2 8HR Enfield Middlesex | British | Insurance Broker | 52268940001 | |||||
LOLE, James Peter | Director | Green Lane Frogmore GU17 0NZ Camberley The Moonrakers Surrey England | England | British | Chartered Accountant | 107779910002 | ||||
LOLE, Peter Thomas | Director | Little Burghley Lewins Road Chalfont St Peter SL9 8SA Gerrards Cross Buckinghamshire | England | British | Company Director | 22943390001 | ||||
LOLE, Simon Edward | Director | Lower Mortlake Road TW9 2JA Richmond 2nd Floor Nucleus House England | England | British | Company Director | 81934030002 | ||||
LOLE, Susan Kathleen | Director | Little Burghley Lewins Road Chalfont St Peter SL9 8SA Gerrards Cross Buckinghamshire | England | British | Company Director | 22943380001 | ||||
MEANEY, Tracey | Director | 45 Amersham Road HP9 2HB Beaconsfield Parkview Buckinghamshire | England | British | Insurance Brokers | 139722290001 |
Who are the persons with significant control of PETER LOLE & CO. LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
M. S. Macbeth Limited | Mar 31, 2021 | Lower Mortlake Road TW9 2JA Richmond 2nd Floor Nucleus House England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr James Peter Lole | Nov 26, 2020 | Mercury Park Wycombe Lane Wooburn Green HP10 0HH High Wycombe Saturn House Buckinghamshire United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Simon Edward Lole | Nov 26, 2020 | Mercury Park Wycombe Lane Wooburn Green HP10 0HH High Wycombe Saturn House Buckinghamshire United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Peter Thomas Lole | Apr 06, 2016 | Mercury Park Wycombe Lane Wooburn Green HP10 0HH High Wycombe Saturn House Buckinghamshire | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0