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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence House, St. Andrews Hill, Norwich, England, NR2 1AD | Director | 07 October 2021 | Active |
Lawrence House, St. Andrews Hill, Norwich, England, NR2 1AD | Director | 18 October 2019 | Active |
Lawrence House, St. Andrews Hill, Norwich, England, NR2 1AD | Secretary | 26 June 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 June 1997 | Active |
The Stables, The Common, Dunston, Norwich, United Kingdom, NR14 8PF | Director | 02 April 2007 | Active |
St Edmunds House, Lower Baxter Street, Bury St Edmunds, IP33 1ET | Director | 28 April 2017 | Active |
Lawrence House, St. Andrews Hill, Norwich, England, NR2 1AD | Director | 26 June 1997 | Active |
178 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0AB | Director | 26 June 1997 | Active |
Lawrence House, St. Andrews Hill, Norwich, England, NR2 1AD | Director | 26 June 1997 | Active |
Lawrence House, St. Andrews Hill, Norwich, England, NR2 1AD | Director | 07 October 2021 | Active |
St Edmunds House, Lower Baxter Street, Bury St Edmunds, IP33 1ET | Director | 01 January 2015 | Active |
Annie May Cottage, Coddenham Road, Needham Market, IP6 8NU | Director | 26 June 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Officers | Termination secretary company with name termination date. | Download |
2021-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Address | Change registered office address company with date old address new address. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | Download |
2020-11-03 | Accounts | Accounts with accounts type full. | Download |
2020-07-10 | Officers | Second filing of director appointment with name. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.