About

Registered Number: 03392891
Date of Incorporation: 26/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: St Edmunds House, Lower Baxter Street, Bury St Edmunds, Suffolk, IP33 1ET

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.