About

Registered Number: 05743256
Date of Incorporation: 15/03/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (7 years and 9 months ago)
Registered Address: Oakwood Shoreham Road, Woods Mill, Henfield, West Sussex, BN5 9SD

 

Lollipop Books Ltd was registered on 15 March 2006 and are based in Henfield, West Sussex. The organisation has one director listed as Lodge, Josephine Kate in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LODGE, Josephine Kate 17 July 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2016
DS01 - Striking off application by a company 14 June 2016
AA - Annual Accounts 29 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AD01 - Change of registered office address 04 April 2011
TM02 - Termination of appointment of secretary 17 March 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 23 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
363s - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 29 April 2007
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2006
CERTNM - Change of name certificate 26 July 2006
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.