This company is commonly known as Peter Lole & Co. Limited. The company was founded 44 years ago and was given the registration number 01466150. The firm's registered office is in HIGH WYCOMBE. You can find them at Saturn House Mercury Park Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | PETER LOLE & CO. LIMITED |
---|---|---|
Company Number | : | 01466150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1979 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saturn House Mercury Park Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Nucleus House, Lower Mortlake Road, Richmond, England, TW9 2JA | Director | 31 March 2021 | Active |
2nd Floor Nucleus House, Lower Mortlake Road, Richmond, England, TW9 2JA | Director | 31 March 2021 | Active |
43, Marys Mead, Hazlemere, HP15 7DR | Secretary | 01 May 2008 | Active |
2nd Floor Nucleus House, Lower Mortlake Road, Richmond, England, TW9 2JA | Secretary | 20 July 2010 | Active |
Little Burghley, Lewins Road Chalfont St Peter, Gerrards Cross, SL9 8SA | Secretary | - | Active |
3, Timber Way, Chinnor, OX39 4EU | Director | 01 April 2007 | Active |
107 Crofton Way, The Ridgeway, Enfield, EN2 8HR | Director | 01 February 1997 | Active |
The Moonrakers, Green Lane, Frogmore, Camberley, England, GU17 0NZ | Director | 01 April 2007 | Active |
Little Burghley, Lewins Road Chalfont St Peter, Gerrards Cross, SL9 8SA | Director | - | Active |
2nd Floor Nucleus House, Lower Mortlake Road, Richmond, England, TW9 2JA | Director | 25 February 2005 | Active |
Little Burghley, Lewins Road Chalfont St Peter, Gerrards Cross, SL9 8SA | Director | - | Active |
Parkview, 45 Amersham Road, Beaconsfield, HP9 2HB | Director | 17 July 2009 | Active |
M. S. Macbeth Limited | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor Nucleus House, Lower Mortlake Road, Richmond, England, TW9 2JA |
Nature of control | : |
|
Mr Simon Edward Lole | ||
Notified on | : | 26 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Saturn House, Mercury Park Wycombe Lane, High Wycombe, United Kingdom, HP10 0HH |
Nature of control | : |
|
Mr James Peter Lole | ||
Notified on | : | 26 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Saturn House, Mercury Park Wycombe Lane, High Wycombe, United Kingdom, HP10 0HH |
Nature of control | : |
|
Mr Peter Thomas Lole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1937 |
Nationality | : | British |
Address | : | Saturn House, Mercury Park Wycombe Lane, High Wycombe, HP10 0HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Change account reference date company current extended. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-01 | Officers | Termination secretary company with name termination date. | Download |
2021-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.