UKBizDB.co.uk

COOPER LOMAZ RECRUITMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cooper Lomaz Recruitment Limited. The company was founded 26 years ago and was given the registration number 03392891. The firm's registered office is in BURY ST EDMUNDS. You can find them at St Edmunds House, Lower Baxter Street, Bury St Edmunds, Suffolk. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:COOPER LOMAZ RECRUITMENT LIMITED
Company Number:03392891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:St Edmunds House, Lower Baxter Street, Bury St Edmunds, Suffolk, IP33 1ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, St. Andrews Hill, Norwich, England, NR2 1AD

Director07 October 2021Active
Lawrence House, St. Andrews Hill, Norwich, England, NR2 1AD

Director18 October 2019Active
Lawrence House, St. Andrews Hill, Norwich, England, NR2 1AD

Secretary26 June 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 June 1997Active
The Stables, The Common, Dunston, Norwich, United Kingdom, NR14 8PF

Director02 April 2007Active
St Edmunds House, Lower Baxter Street, Bury St Edmunds, IP33 1ET

Director28 April 2017Active
Lawrence House, St. Andrews Hill, Norwich, England, NR2 1AD

Director26 June 1997Active
178 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0AB

Director26 June 1997Active
Lawrence House, St. Andrews Hill, Norwich, England, NR2 1AD

Director26 June 1997Active
Lawrence House, St. Andrews Hill, Norwich, England, NR2 1AD

Director07 October 2021Active
St Edmunds House, Lower Baxter Street, Bury St Edmunds, IP33 1ET

Director01 January 2015Active
Annie May Cottage, Coddenham Road, Needham Market, IP6 8NU

Director26 June 1997Active

People with Significant Control

Ncm Consulting Ltd
Notified on:07 October 2021
Status:Active
Country of residence:England
Address:Lawrence House, St. Andrews Hill, Norwich, England, NR2 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Charlotte Elizabeth Cooper
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Lawrence House, St. Andrews Hill, Norwich, England, NR2 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jane Frances Lovell
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Lawrence House, St. Andrews Hill, Norwich, England, NR2 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Persons with significant control

Change to a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination secretary company with name termination date.

Download
2021-10-06Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Address

Change registered office address company with date old address new address.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Address

Change registered office address company with date old address new address.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-07-10Officers

Second filing of director appointment with name.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.