Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOPLARGE LTD
Company Information for

LOPLARGE LTD

C/O TENECO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
04159852
Private Limited Company
Liquidation

Company Overview

About Loplarge Ltd
LOPLARGE LTD was founded on 2001-02-14 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Loplarge Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LOPLARGE LTD
 
Legal Registered Office
C/O TENECO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in SK8
 
Previous Names
BRIDGINGFINANCE.CO.UK LIMITED09/02/2023
Filing Information
Company Number 04159852
Company ID Number 04159852
Date formed 2001-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 00:33:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOPLARGE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOPLARGE LTD

Current Directors
Officer Role Date Appointed
SARAH ELIZABETH BATT
Company Secretary 2017-04-13
GARY DEREK BECKETT
Director 2001-02-14
MARC RICHARD GOLDBERG
Director 2001-02-14
HENRY NEVILLE MOSER
Director 2001-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ANDREW DALE
Company Secretary 2016-09-06 2017-04-13
GARY DEREK BECKETT
Company Secretary 2013-12-06 2016-09-06
STEPHEN PAUL BAKER
Director 2008-07-02 2016-04-27
GARY ANTONY JENNISON
Director 2013-10-04 2015-09-30
MATTHEW JOHN RIDLEY
Company Secretary 2006-04-05 2013-12-06
MATTHEW JOHN RIDLEY
Director 2007-07-27 2010-08-03
GARY DEREK BECKETT
Company Secretary 2001-02-14 2006-04-05
DAVID JOHN SEABRIDGE
Director 2001-09-03 2002-11-01
CHRISTOPHER WILLIAM HACKING
Director 2001-02-14 2001-11-07
DAVID STEVEN MATTHEWS
Nominated Secretary 2001-02-14 2001-02-14
CORPORATE LEGAL LTD
Nominated Director 2001-02-14 2001-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY DEREK BECKETT TOGETHER123 LIMITED Director 2017-05-08 CURRENT 2017-05-08 Liquidation
GARY DEREK BECKETT BRACKEN MIDCO1 PLC Director 2016-06-07 CURRENT 2016-06-07 Active
GARY DEREK BECKETT BRACKEN TOPCO LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
GARY DEREK BECKETT BRACKEN MIDCO2 LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
GARY DEREK BECKETT PHONE-A-LOAN LTD Director 2016-05-04 CURRENT 2016-05-04 Active
GARY DEREK BECKETT REDHILL FAMCO LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
GARY DEREK BECKETT CHARLES STREET COMMERCIAL INVESTMENTS LIMITED Director 2009-12-14 CURRENT 1983-07-15 Active
GARY DEREK BECKETT COMMON SENSE FINANCE LIMITED Director 2009-02-19 CURRENT 2000-04-04 Active
GARY DEREK BECKETT JERROLD FINCO PLC Director 2003-11-03 CURRENT 2003-10-31 Active
GARY DEREK BECKETT ACHILLEAN GROUP LTD Director 2003-11-03 CURRENT 2003-10-31 Liquidation
GARY DEREK BECKETT AUCTION FINANCE LIMITED Director 2003-11-03 CURRENT 2003-10-31 Active
GARY DEREK BECKETT PROACTIVE BRIDGING LIMITED Director 2001-03-06 CURRENT 1996-03-19 Active - Proposal to Strike off
GARY DEREK BECKETT BRIDGING FINANCE LIMITED Director 2001-03-06 CURRENT 1996-03-01 Active
GARY DEREK BECKETT CLASSIC CAR FINANCE LIMITED Director 2001-03-06 CURRENT 1996-08-14 Liquidation
GARY DEREK BECKETT PRONTO FINANCE LTD Director 2001-03-06 CURRENT 1983-06-21 Liquidation
GARY DEREK BECKETT AUGUST BLAKE PUBLIC LIMITED COMPANY Director 2001-02-28 CURRENT 2001-02-28 Active
GARY DEREK BECKETT MONARCH RECOVERIES LIMITED Director 2000-06-15 CURRENT 1985-11-15 Active - Proposal to Strike off
GARY DEREK BECKETT BRIAR HILL COURT LIMITED Director 2000-06-15 CURRENT 1993-01-25 Active - Proposal to Strike off
GARY DEREK BECKETT PROVINCIAL & NORTHERN PROPERTIES LIMITED Director 2000-06-15 CURRENT 1995-09-11 Active - Proposal to Strike off
GARY DEREK BECKETT PRIVILEGED ESTATES LIMITED Director 2000-06-15 CURRENT 1995-09-27 Active - Proposal to Strike off
GARY DEREK BECKETT FINANCE YOUR PROPERTY LIMITED Director 2000-06-15 CURRENT 1995-10-10 Active - Proposal to Strike off
GARY DEREK BECKETT PROACTIVE LENDING LIMITED Director 2000-06-15 CURRENT 1996-02-20 Active - Proposal to Strike off
GARY DEREK BECKETT FACTFOCUS LIMITED Director 2000-06-15 CURRENT 1978-11-28 Active
GARY DEREK BECKETT SUPASHOW LIMITED Director 2000-06-15 CURRENT 1990-09-28 Active
GARY DEREK BECKETT TOGETHER FINANCIAL SERVICES LIMITED Director 2000-06-15 CURRENT 1994-06-15 Active
GARY DEREK BECKETT HARPMANOR LIMITED Director 2000-06-15 CURRENT 1985-11-04 Active
GARY DEREK BECKETT GENERAL ALLIED PROPERTIES LIMITED Director 2000-06-15 CURRENT 1995-09-08 Active
GARY DEREK BECKETT HEYWOOD FINANCE LIMITED Director 2000-06-15 CURRENT 1996-02-16 Liquidation
GARY DEREK BECKETT HEYWOOD LEASING LIMITED Director 2000-06-15 CURRENT 1997-11-03 Liquidation
GARY DEREK BECKETT TOGETHER PERSONAL FINANCE LIMITED Director 2000-06-15 CURRENT 1991-05-22 Active
GARY DEREK BECKETT SPOT FINANCE LIMITED Director 2000-06-15 CURRENT 1986-03-11 Active
GARY DEREK BECKETT TOGETHER COMMERCIAL FINANCE LIMITED Director 2000-06-15 CURRENT 1986-09-26 Active
GARY DEREK BECKETT JERROLD MORTGAGE CORPORATION LIMITED Director 2000-06-15 CURRENT 1953-06-25 Liquidation
GARY DEREK BECKETT BLEMAIN FINANCE LIMITED Director 2000-06-15 CURRENT 1974-09-24 Active
MARC RICHARD GOLDBERG COMMON SENSE FINANCE LIMITED Director 2009-02-19 CURRENT 2000-04-04 Active
MARC RICHARD GOLDBERG JERROLD FINCO PLC Director 2003-11-03 CURRENT 2003-10-31 Active
MARC RICHARD GOLDBERG ACHILLEAN GROUP LTD Director 2003-11-03 CURRENT 2003-10-31 Liquidation
MARC RICHARD GOLDBERG AUCTION FINANCE LIMITED Director 2003-11-03 CURRENT 2003-10-31 Active
MARC RICHARD GOLDBERG MONARCH RECOVERIES LIMITED Director 2001-03-02 CURRENT 1985-11-15 Active - Proposal to Strike off
MARC RICHARD GOLDBERG BRIAR HILL COURT LIMITED Director 2001-03-02 CURRENT 1993-01-25 Active - Proposal to Strike off
MARC RICHARD GOLDBERG PROVINCIAL & NORTHERN PROPERTIES LIMITED Director 2001-03-02 CURRENT 1995-09-11 Active - Proposal to Strike off
MARC RICHARD GOLDBERG PRIVILEGED ESTATES LIMITED Director 2001-03-02 CURRENT 1995-09-27 Active - Proposal to Strike off
MARC RICHARD GOLDBERG FINANCE YOUR PROPERTY LIMITED Director 2001-03-02 CURRENT 1995-10-10 Active - Proposal to Strike off
MARC RICHARD GOLDBERG PROACTIVE LENDING LIMITED Director 2001-03-02 CURRENT 1996-02-20 Active - Proposal to Strike off
MARC RICHARD GOLDBERG PROACTIVE BRIDGING LIMITED Director 2001-03-02 CURRENT 1996-03-19 Active - Proposal to Strike off
MARC RICHARD GOLDBERG FACTFOCUS LIMITED Director 2001-03-02 CURRENT 1978-11-28 Active
MARC RICHARD GOLDBERG SUPASHOW LIMITED Director 2001-03-02 CURRENT 1990-09-28 Active
MARC RICHARD GOLDBERG TOGETHER FINANCIAL SERVICES LIMITED Director 2001-03-02 CURRENT 1994-06-15 Active
MARC RICHARD GOLDBERG HARPMANOR LIMITED Director 2001-03-02 CURRENT 1985-11-04 Active
MARC RICHARD GOLDBERG GENERAL ALLIED PROPERTIES LIMITED Director 2001-03-02 CURRENT 1995-09-08 Active
MARC RICHARD GOLDBERG HEYWOOD FINANCE LIMITED Director 2001-03-02 CURRENT 1996-02-16 Liquidation
MARC RICHARD GOLDBERG BRIDGING FINANCE LIMITED Director 2001-03-02 CURRENT 1996-03-01 Active
MARC RICHARD GOLDBERG CLASSIC CAR FINANCE LIMITED Director 2001-03-02 CURRENT 1996-08-14 Liquidation
MARC RICHARD GOLDBERG HEYWOOD LEASING LIMITED Director 2001-03-02 CURRENT 1997-11-03 Liquidation
MARC RICHARD GOLDBERG TOGETHER COMMERCIAL FINANCE LIMITED Director 2001-03-02 CURRENT 1986-09-26 Active
MARC RICHARD GOLDBERG JERROLD MORTGAGE CORPORATION LIMITED Director 2001-03-02 CURRENT 1953-06-25 Liquidation
MARC RICHARD GOLDBERG PRONTO FINANCE LTD Director 2001-03-02 CURRENT 1983-06-21 Liquidation
HENRY NEVILLE MOSER FRIENDLY LOANS LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
HENRY NEVILLE MOSER TOGETHER FINANCIAL SERVICES (COMMERCIAL) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
HENRY NEVILLE MOSER TOGETHER FINANCIAL SERVICES (RETAIL) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
HENRY NEVILLE MOSER TOGETHER PERSONAL FINANCE LIMITED Director 2014-07-14 CURRENT 1991-05-22 Active
HENRY NEVILLE MOSER BRIDGINGFINANCE.CO.UK LTD Director 2013-07-03 CURRENT 2006-09-07 Active
HENRY NEVILLE MOSER PRONTO LOANS LIMITED Director 2013-07-03 CURRENT 2006-09-07 Active
HENRY NEVILLE MOSER JERROLD HOLDINGS LTD Director 2013-07-03 CURRENT 2006-09-07 Active
HENRY NEVILLE MOSER BUY TO LET FINANCE LIMITED Director 2008-03-31 CURRENT 2008-03-18 Active
HENRY NEVILLE MOSER SUNNYWOOD ESTATES LIMITED Director 2004-04-21 CURRENT 2004-03-10 Active
HENRY NEVILLE MOSER JERROLD FINCO PLC Director 2003-11-03 CURRENT 2003-10-31 Active
HENRY NEVILLE MOSER ACHILLEAN GROUP LTD Director 2003-11-03 CURRENT 2003-10-31 Liquidation
HENRY NEVILLE MOSER AUCTION FINANCE LIMITED Director 2003-11-03 CURRENT 2003-10-31 Active
HENRY NEVILLE MOSER COMMON SENSE LENDING LIMITED Director 2002-08-15 CURRENT 2002-08-07 Active
HENRY NEVILLE MOSER AUGUST BLAKE PUBLIC LIMITED COMPANY Director 2001-02-28 CURRENT 2001-02-28 Active
HENRY NEVILLE MOSER COMMON SENSE FINANCE LIMITED Director 2000-04-04 CURRENT 2000-04-04 Active
HENRY NEVILLE MOSER EDGWORTH DEVELOPMENTS LIMITED Director 1999-06-14 CURRENT 1999-04-14 Active
HENRY NEVILLE MOSER AUGUST BLAKE DEVELOPMENTS LIMITED Director 1998-04-07 CURRENT 1998-01-20 Active
HENRY NEVILLE MOSER HEYWOOD LEASING LIMITED Director 1997-11-03 CURRENT 1997-11-03 Liquidation
HENRY NEVILLE MOSER JERROLD MORTGAGE CORPORATION LIMITED Director 1996-10-01 CURRENT 1953-06-25 Liquidation
HENRY NEVILLE MOSER CLASSIC CAR FINANCE LIMITED Director 1996-08-14 CURRENT 1996-08-14 Liquidation
HENRY NEVILLE MOSER PROACTIVE BRIDGING LIMITED Director 1996-03-19 CURRENT 1996-03-19 Active - Proposal to Strike off
HENRY NEVILLE MOSER BRIDGING FINANCE LIMITED Director 1996-03-01 CURRENT 1996-03-01 Active
HENRY NEVILLE MOSER PROACTIVE LENDING LIMITED Director 1996-02-20 CURRENT 1996-02-20 Active - Proposal to Strike off
HENRY NEVILLE MOSER HEYWOOD FINANCE LIMITED Director 1996-02-16 CURRENT 1996-02-16 Liquidation
HENRY NEVILLE MOSER FINANCE YOUR PROPERTY LIMITED Director 1995-10-10 CURRENT 1995-10-10 Active - Proposal to Strike off
HENRY NEVILLE MOSER PRIVILEGED ESTATES LIMITED Director 1995-09-27 CURRENT 1995-09-27 Active - Proposal to Strike off
HENRY NEVILLE MOSER PROVINCIAL & NORTHERN PROPERTIES LIMITED Director 1995-09-11 CURRENT 1995-09-11 Active - Proposal to Strike off
HENRY NEVILLE MOSER GENERAL ALLIED PROPERTIES LIMITED Director 1995-09-08 CURRENT 1995-09-08 Active
HENRY NEVILLE MOSER MONARCH RECOVERIES LIMITED Director 1994-07-29 CURRENT 1985-11-15 Active - Proposal to Strike off
HENRY NEVILLE MOSER SUPASHOW LIMITED Director 1994-07-29 CURRENT 1990-09-28 Active
HENRY NEVILLE MOSER TOGETHER FINANCIAL SERVICES LIMITED Director 1994-06-27 CURRENT 1994-06-15 Active
HENRY NEVILLE MOSER BRIAR HILL COURT LIMITED Director 1993-06-11 CURRENT 1993-01-25 Active - Proposal to Strike off
HENRY NEVILLE MOSER CHARLES STREET COMMERCIAL INVESTMENTS LIMITED Director 1992-11-08 CURRENT 1983-07-15 Active
HENRY NEVILLE MOSER HARPMANOR LIMITED Director 1992-01-26 CURRENT 1985-11-04 Active
HENRY NEVILLE MOSER FACTFOCUS LIMITED Director 1991-12-31 CURRENT 1978-11-28 Active
HENRY NEVILLE MOSER PRONTO FINANCE LTD Director 1991-10-19 CURRENT 1983-06-21 Liquidation
HENRY NEVILLE MOSER CENTRESTAND LIMITED Director 1991-10-19 CURRENT 1983-11-02 Active - Proposal to Strike off
HENRY NEVILLE MOSER SPOT FINANCE LIMITED Director 1991-05-19 CURRENT 1986-03-11 Active
HENRY NEVILLE MOSER TOGETHER COMMERCIAL FINANCE LIMITED Director 1991-05-19 CURRENT 1986-09-26 Active
HENRY NEVILLE MOSER BLEMAIN FINANCE LIMITED Director 1991-05-17 CURRENT 1974-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11Voluntary liquidation. Notice of members return of final meeting
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2023-03-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-31Voluntary liquidation declaration of solvency
2023-03-31Appointment of a voluntary liquidator
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM Lake View Lakeside Cheadle Cheshire SK8 3GW
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-02-09NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-02-09Company name changed bridgingfinance.co.uk LIMITED\certificate issued on 09/02/23
2022-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041598520012
2022-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041598520007
2022-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041598520006
2022-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041598520008
2022-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041598520013
2022-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041598520009
2022-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041598520011
2022-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041598520010
2022-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041598520014
2022-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041598520004
2022-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041598520005
2022-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041598520005
2022-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041598520014
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 041598520013
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOWE
2020-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 041598520012
2020-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 041598520011
2019-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-12-19AP01DIRECTOR APPOINTED MR JOHN LOWE
2018-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041598520010
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041598520009
2017-04-13AP03Appointment of Ms Sarah Elizabeth Batt as company secretary on 2017-04-13
2017-04-13TM02Termination of appointment of Nigel Andrew Dale on 2017-04-13
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041598520008
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041598520007
2016-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041598520006
2016-09-14AP03Appointment of Mr Nigel Andrew Dale as company secretary on 2016-09-06
2016-09-14TM02Termination of appointment of Gary Derek Beckett on 2016-09-06
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL BAKER
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-10AR0114/02/16 ANNUAL RETURN FULL LIST
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY ANTONY JENNISON
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041598520005
2015-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-10AR0114/02/15 ANNUAL RETURN FULL LIST
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-12AR0114/02/14 FULL LIST
2013-12-10AP03SECRETARY APPOINTED MR GARY DEREK BECKETT
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW RIDLEY
2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041598520004
2013-10-04AP01DIRECTOR APPOINTED MR GARY ANTONY JENNISON
2013-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RICHARD GOLDBERG / 29/05/2013
2013-03-13AR0114/02/13 FULL LIST
2012-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NEVILLE MOSER / 16/10/2012
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NEVILLE MOSER / 18/09/2012
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2012 FROM BRACKEN HOUSE CHARLES STREET MANCHESTER M1 7BD
2012-03-07AR0114/02/12 FULL LIST
2011-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-03-07AR0114/02/11 FULL LIST
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIDLEY
2010-03-10AR0114/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RIDLEY / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RICHARD GOLDBERG / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DEREK BECKETT / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BAKER / 10/03/2010
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RIDLEY / 10/03/2010
2009-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / MARC GOLDBERG / 01/09/2008
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / MARC GOLDBERG / 01/09/2008
2009-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-02-26363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-07-11288aDIRECTOR APPOINTED STEPHEN PAUL BAKER
2008-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-26363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-01-22RES13GRANT AGREEMENT 09/11/07
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16288aNEW DIRECTOR APPOINTED
2007-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-02-16363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-09-28RES13FACILITY AGREEMENT 15/09/06
2006-08-18RES13FACILITY AGREEMENT 28/07/06
2006-04-20288aNEW SECRETARY APPOINTED
2006-04-20288bSECRETARY RESIGNED
2006-03-03363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-11363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-08363sRETURN MADE UP TO 14/02/04; NO CHANGE OF MEMBERS
2003-12-15RES13BANKING FACILITY 28/11/03
2003-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-04-15363sRETURN MADE UP TO 14/02/03; NO CHANGE OF MEMBERS; AMEND
2003-02-25363sRETURN MADE UP TO 14/02/03; NO CHANGE OF MEMBERS
2002-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-11-26288bDIRECTOR RESIGNED
2002-03-29363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-12-22395PARTICULARS OF MORTGAGE/CHARGE
2001-11-19288bDIRECTOR RESIGNED
2001-10-01288aNEW DIRECTOR APPOINTED
2001-03-05288aNEW DIRECTOR APPOINTED
2001-03-05225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LOPLARGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOPLARGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (SECURITY AGENT)
2017-02-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-01-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-10-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-04-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-10-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT (SECURITY AGENT)
FIXED AND FLOATING SECURITY DOCUMENT 2007-11-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
SUPPLEMENTAL DEED SUPPLEMENTAL TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 6 DECEMBER 1996 AND 2003-12-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SUPPLEMENTAL DEED SUPPLEMENTAL TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 6TH DECEMBER 1996 AS AMENDED ON VARIOUS DATES. 2001-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE BANK) AS AGENT ANDTRUSTEE FOR THE SYNDICATE
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOPLARGE LTD

Intangible Assets
Patents
We have not found any records of LOPLARGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LOPLARGE LTD
Trademarks
We have not found any records of LOPLARGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOPLARGE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LOPLARGE LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LOPLARGE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOPLARGE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOPLARGE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.