Cooper Lomaz Recruitment Ltd was setup in 1997, it's status at Companies House is "Active". The business is VAT Registered. This business employs 21-50 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Charlotte Elizabeth | 26 June 1997 | - | 1 |
LOVELL, Jane Frances | 26 June 1997 | - | 1 |
BARKER, Richard | 02 April 2007 | 25 November 2009 | 1 |
BROWN, Simon | 28 April 2017 | 18 October 2019 | 1 |
GORROD, Roger | 26 June 1997 | 31 March 2004 | 1 |
MOULD, Richard Romolo | 01 January 2015 | 30 September 2015 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Ms Charlotte Elizabeth Cooper/
1964-05 |
Individual person with significant control |
British/
England |
|
Ms Jane Frances Lovell/
1959-05 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
RP04AP01 - N/A | 10 July 2020 | |
CS01 - N/A | 08 July 2020 | |
MR04 - N/A | 05 May 2020 | |
MR04 - N/A | 05 May 2020 | |
AP01 - Appointment of director | 18 October 2019 | |
TM01 - Termination of appointment of director | 18 October 2019 | |
AA - Annual Accounts | 19 September 2019 | |
CS01 - N/A | 09 July 2019 | |
AA - Annual Accounts | 13 July 2018 | |
CS01 - N/A | 04 July 2018 | |
MR05 - N/A | 20 September 2017 | |
MR05 - N/A | 20 September 2017 | |
AA - Annual Accounts | 21 August 2017 | |
CS01 - N/A | 10 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
AP01 - Appointment of director | 28 April 2017 | |
MR01 - N/A | 08 March 2017 | |
AR01 - Annual Return | 27 June 2016 | |
AA - Annual Accounts | 22 June 2016 | |
TM01 - Termination of appointment of director | 07 October 2015 | |
AA - Annual Accounts | 15 September 2015 | |
AR01 - Annual Return | 29 June 2015 | |
RESOLUTIONS - N/A | 26 February 2015 | |
RESOLUTIONS - N/A | 26 February 2015 | |
AP01 - Appointment of director | 22 January 2015 | |
AA - Annual Accounts | 10 September 2014 | |
RESOLUTIONS - N/A | 02 September 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 September 2014 | |
CC04 - Statement of companies objects | 02 September 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 18 July 2013 | |
AR01 - Annual Return | 28 June 2013 | |
CH03 - Change of particulars for secretary | 28 June 2013 | |
CH03 - Change of particulars for secretary | 27 June 2013 | |
CH01 - Change of particulars for director | 24 June 2013 | |
CH01 - Change of particulars for director | 24 June 2013 | |
AR01 - Annual Return | 09 July 2012 | |
AA - Annual Accounts | 13 June 2012 | |
AA - Annual Accounts | 23 August 2011 | |
AR01 - Annual Return | 21 July 2011 | |
AUD - Auditor's letter of resignation | 27 May 2011 | |
MG06 - Particulars of a mortgage or charge subject to which property has been acquired | 01 December 2010 | |
AD01 - Change of registered office address | 19 October 2010 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 13 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 March 2010 | |
MG01 - Particulars of a mortgage or charge | 13 March 2010 | |
MG01 - Particulars of a mortgage or charge | 02 February 2010 | |
TM01 - Termination of appointment of director | 02 December 2009 | |
363a - Annual Return | 26 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2009 | |
AA - Annual Accounts | 11 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2008 | |
363a - Annual Return | 29 August 2008 | |
AA - Annual Accounts | 03 July 2008 | |
395 - Particulars of a mortgage or charge | 13 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 2007 | |
AUD - Auditor's letter of resignation | 13 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2007 | |
363a - Annual Return | 02 July 2007 | |
AA - Annual Accounts | 14 June 2007 | |
288a - Notice of appointment of directors or secretaries | 07 June 2007 | |
363a - Annual Return | 05 October 2006 | |
AA - Annual Accounts | 10 August 2006 | |
CERTNM - Change of name certificate | 03 January 2006 | |
AUD - Auditor's letter of resignation | 28 October 2005 | |
363a - Annual Return | 29 July 2005 | |
AA - Annual Accounts | 10 May 2005 | |
AA - Annual Accounts | 01 September 2004 | |
363s - Annual Return | 27 July 2004 | |
288b - Notice of resignation of directors or secretaries | 17 March 2004 | |
363s - Annual Return | 24 June 2003 | |
AA - Annual Accounts | 01 May 2003 | |
AA - Annual Accounts | 05 September 2002 | |
363s - Annual Return | 19 June 2002 | |
363s - Annual Return | 05 July 2001 | |
AA - Annual Accounts | 22 May 2001 | |
288b - Notice of resignation of directors or secretaries | 08 November 2000 | |
AA - Annual Accounts | 19 October 2000 | |
RESOLUTIONS - N/A | 13 October 2000 | |
MEM/ARTS - N/A | 13 October 2000 | |
288b - Notice of resignation of directors or secretaries | 09 October 2000 | |
363s - Annual Return | 26 June 2000 | |
AA - Annual Accounts | 30 September 1999 | |
363s - Annual Return | 22 June 1999 | |
AA - Annual Accounts | 19 October 1998 | |
363s - Annual Return | 20 July 1998 | |
395 - Particulars of a mortgage or charge | 17 October 1997 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 17 October 1997 | |
88(2)P - N/A | 17 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 1997 | |
225 - Change of Accounting Reference Date | 29 August 1997 | |
288b - Notice of resignation of directors or secretaries | 02 July 1997 | |
NEWINC - New incorporation documents | 26 June 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 March 2017 | Outstanding |
N/A |
Rent deposit deed | 05 March 2010 | Outstanding |
N/A |
Debenture | 22 January 2010 | Fully Satisfied |
N/A |
Debenture | 22 January 2010 | Fully Satisfied |
N/A |
Debenture | 10 December 2007 | Fully Satisfied |
N/A |
Debenture | 14 October 1997 | Fully Satisfied |
N/A |