UKBizDB.co.uk

PETER LOLE & CO. LIMITED

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

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.

Company Information

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:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Nucleus House, Lower Mortlake Road, Richmond, England, TW9 2JA

Director31 March 2021Active
2nd Floor Nucleus House, Lower Mortlake Road, Richmond, England, TW9 2JA

Director31 March 2021Active
43, Marys Mead, Hazlemere, HP15 7DR

Secretary01 May 2008Active
2nd Floor Nucleus House, Lower Mortlake Road, Richmond, England, TW9 2JA

Secretary20 July 2010Active
Little Burghley, Lewins Road Chalfont St Peter, Gerrards Cross, SL9 8SA

Secretary-Active
3, Timber Way, Chinnor, OX39 4EU

Director01 April 2007Active
107 Crofton Way, The Ridgeway, Enfield, EN2 8HR

Director01 February 1997Active
The Moonrakers, Green Lane, Frogmore, Camberley, England, GU17 0NZ

Director01 April 2007Active
Little Burghley, Lewins Road Chalfont St Peter, Gerrards Cross, SL9 8SA

Director-Active
2nd Floor Nucleus House, Lower Mortlake Road, Richmond, England, TW9 2JA

Director25 February 2005Active
Little Burghley, Lewins Road Chalfont St Peter, Gerrards Cross, SL9 8SA

Director-Active
Parkview, 45 Amersham Road, Beaconsfield, HP9 2HB

Director17 July 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Change account reference date company current extended.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Address

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

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.