About

Registered Number: 06005012
Date of Incorporation: 21/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 8 months ago)
Registered Address: Suite A, 9, Sheep Market, St. Ives, Cambridgeshire, PE27 5AH,

 

Lollipop Finance Ltd was founded on 21 November 2006 and are based in St. Ives, it's status at Companies House is "Dissolved". There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Daniel Jack 11 February 2009 - 1
MILLER, Daniel Jack, Lord 21 November 2006 18 April 2007 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Kathleen Joyce 18 April 2007 25 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
DISS16(SOAS) - N/A 12 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2013
DISS16(SOAS) - N/A 02 March 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
DISS16(SOAS) - N/A 04 May 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
CONNOT - N/A 01 September 2010
MISC - Miscellaneous document 14 May 2010
AA - Annual Accounts 30 April 2010
GAZ1 - First notification of strike-off action in London Gazette 30 March 2010
DISS40 - Notice of striking-off action discontinued 27 March 2010
AR01 - Annual Return 24 March 2010
CERTNM - Change of name certificate 15 January 2010
CONNOT - N/A 15 January 2010
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 26 October 2009
AD01 - Change of registered office address 26 October 2009
287 - Change in situation or address of Registered Office 13 May 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
DISS40 - Notice of striking-off action discontinued 29 January 2009
363a - Annual Return 28 January 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
AA - Annual Accounts 22 September 2008
225 - Change of Accounting Reference Date 09 April 2008
363a - Annual Return 30 January 2008
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
287 - Change in situation or address of Registered Office 10 December 2006
NEWINC - New incorporation documents 21 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.