LOPSYSTEM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLOPSYSTEM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01503794
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOPSYSTEM LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LOPSYSTEM LIMITED located?

    Registered Office Address
    St. James'S Place House
    1 Tetbury Road
    GL7 1FP Cirencester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LOPSYSTEM LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. JAMES'S PLACE LIMITEDMar 09, 1987Mar 09, 1987
    LATEADD LIMITEDDec 31, 1980Dec 31, 1980

    What are the latest accounts for LOPSYSTEM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for LOPSYSTEM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LOPSYSTEM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Director's details changed for Mrs Elizabeth Janet Kelly on Oct 27, 2015

    2 pagesCH01

    Appointment of Mrs Elizabeth Janet Kelly as a director on Jul 31, 2015

    2 pagesAP01

    Termination of appointment of Hugh John Gladman as a director on Jul 31, 2015

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2014

    11 pagesAA

    legacy

    183 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Annual return made up to May 02, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 14,250,000
    SH01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesSH20

    Statement of capital on Feb 11, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Pay interim dividend 26/01/2015
    RES13

    Appointment of Mrs Susan Meech as a director on Dec 12, 2014

    2 pagesAP01

    Appointment of Mr Charles Woodd as a director on Dec 12, 2014

    2 pagesAP01

    Termination of appointment of David Charles Bellamy as a director on Dec 12, 2014

    1 pagesTM01

    Termination of appointment of St James's Place Administration Limited as a secretary on Oct 07, 2014

    1 pagesTM02

    Appointment of St. James's Place Corporate Secretary Limited as a secretary on Oct 07, 2014

    2 pagesAP04

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    10 pagesAA

    legacy

    184 pagesPARENT_ACC

    Annual return made up to May 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2014

    Statement of capital on May 29, 2014

    • Capital: GBP 14,250,000
    SH01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of LOPSYSTEM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    England
    Secretary
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number9131866
    192131860001
    CROFT, Andrew Martin
    Wythburn Court
    34 Seymour Place
    W1H 7NS London
    16
    Director
    Wythburn Court
    34 Seymour Place
    W1H 7NS London
    16
    United KingdomBritish55940940004
    KELLY, Elizabeth Janet
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    England
    Director
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    England
    United KingdomBritish130756890002
    MEECH, Susan Margaret
    Swinbrook
    OX18 4ED Burford
    The Forge
    Oxon
    United Kingdom
    Director
    Swinbrook
    OX18 4ED Burford
    The Forge
    Oxon
    United Kingdom
    EnglandBritish193649900001
    WOODD, Charles
    St Peter's Road
    GL7 1RG Cirencester
    18
    Gloucestershire
    England
    Director
    St Peter's Road
    GL7 1RG Cirencester
    18
    Gloucestershire
    England
    EnglandBritish193649250001
    ST JAMES'S PLACE ADMINISTRATION LIMITED
    Saint James S Place House
    Dollar Street
    GL7 2AQ Cirencester
    Gloucestershire
    Secretary
    Saint James S Place House
    Dollar Street
    GL7 2AQ Cirencester
    Gloucestershire
    77087000002
    BELL, Ronald Edward, Mr.
    Glendevon 1a Woodpecker Close
    Ewshot
    GU10 5TH Farnham
    Surrey
    Director
    Glendevon 1a Woodpecker Close
    Ewshot
    GU10 5TH Farnham
    Surrey
    United KingdomBritish119280590001
    BELLAMY, David Charles
    Beechwood House 35 Stone Lane
    Lydiard Millicent
    SN5 9LD Swindon
    Wiltshire
    Director
    Beechwood House 35 Stone Lane
    Lydiard Millicent
    SN5 9LD Swindon
    Wiltshire
    United KingdomBritish84428640001
    CONNON, Daniel Francis
    Elmhurst Dundle Road
    Matfield
    TN12 7HD Tonbridge
    Kent
    Director
    Elmhurst Dundle Road
    Matfield
    TN12 7HD Tonbridge
    Kent
    British35128740001
    CRACKNELL, John David
    Mark House Aviary Road
    Pyrford
    GU22 8TH Woking
    Surrey
    Director
    Mark House Aviary Road
    Pyrford
    GU22 8TH Woking
    Surrey
    EnglandBritish637610001
    GLADMAN, Hugh John
    Mole End
    Woodmancote
    GL7 7EA Cirencester
    Gloucestershire
    Director
    Mole End
    Woodmancote
    GL7 7EA Cirencester
    Gloucestershire
    EnglandBritish41485310006
    JOHNSTON, John Walford Philip
    58 Hampton Road
    TW11 0JX Teddington
    Middlesex
    Director
    58 Hampton Road
    TW11 0JX Teddington
    Middlesex
    British40292700001
    LANGFIELD, Andrea Valerie
    Old Brooklands
    Metherell
    PL17 8DB Callington
    Cornwall
    Director
    Old Brooklands
    Metherell
    PL17 8DB Callington
    Cornwall
    British52526910001
    MITCHELL, Brian Derek
    Badgers Oak 15 Royal Chase
    TN4 8AX Tunbridge Wells
    Kent
    Director
    Badgers Oak 15 Royal Chase
    TN4 8AX Tunbridge Wells
    Kent
    United KingdomBritish4985660001
    MOULE, Martin David
    East Barn Limes Road
    Kemble
    GL7 6AD Cirencester
    Gloucestershire
    Director
    East Barn Limes Road
    Kemble
    GL7 6AD Cirencester
    Gloucestershire
    EnglandBritish46052530001
    SANDERS, Stephen Robin
    4 Juniper Close
    Badger Farm
    SO22 4LU Winchester
    Hampshire
    Director
    4 Juniper Close
    Badger Farm
    SO22 4LU Winchester
    Hampshire
    British38839120001
    WOOD, David Neil
    Uplands 65 The Ridgeway
    TN10 4NL Tonbridge
    Kent
    Director
    Uplands 65 The Ridgeway
    TN10 4NL Tonbridge
    Kent
    British47106420001

    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