Warning: file_put_contents(c/288d6dd4e753979a4a7fb1340e97b644.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
It's Lolly Limited, CM77 8YG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IT'S LOLLY LIMITED

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

This company is commonly known as It's Lolly Limited. The company was founded 14 years ago and was given the registration number 07111848. The firm's registered office is in BRAINTREE. You can find them at Unit 3 Freeport Office Village, Century Drive, Braintree, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:IT'S LOLLY LIMITED
Company Number:07111848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 3 Freeport Office Village, Century Drive, Braintree, England, CM77 8YG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Freeport Office Village, Century Drive, Braintree, England, CM77 8YG

Secretary23 December 2009Active
Unit 3 Freeport Office Village, Century Drive, Braintree, England, CM77 8YG

Director23 December 2009Active
Unit 3 Freeport Office Village, Century Drive, Braintree, England, CM77 8YG

Director01 March 2012Active
First Floor Crystal Gate, 28-30 Worship Street, London, EC2A 2AH

Director01 March 2012Active

People with Significant Control

Mrs Jane Moore
Notified on:01 December 2020
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Unit 3 Freeport Office Village, Century Drive, Braintree, England, CM77 8YG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Nicholas Moore
Notified on:13 April 2017
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Unit 3 Freeport Office Village, Century Drive, Braintree, England, CM77 8YG
Nature of control:
  • Ownership of shares 25 to 50 percent
Consolis Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor Crystalgate, 28-30 Worship Street, London, England, EC2A 2AH
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Capital

Capital allotment shares.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-27Accounts

Accounts amended with accounts type total exemption full.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Change account reference date company current extended.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Address

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

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Capital

Second filing capital allotment shares.

Download
2019-01-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Capital

Capital allotment shares.

Download
2019-01-04Capital

Capital allotment shares.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-01Persons with significant control

Cessation of a person with significant control.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.