Established in 1997, Cooper Lomaz Recruitment Ltd are based in Bury St Edmunds, Suffolk, it has a status of "Active". Cooper, Charlotte Elizabeth, Lovell, Jane Frances, Barker, Richard, Brown, Simon, Gorrod, Roger, Mould, Richard Romolo are the current directors of the organisation. The business is VAT Registered in the UK. 21-50 people are employed by this organisation.
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 |
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 |