Download leads from Nexok and grow your business. Find out more

Loler-Examinations Ltd

Documents

Total Documents30
Total Pages70

Filing History

3 April 2024Change of details for Pace Group Holding Limited as a person with significant control on 3 April 2024
3 April 2024Confirmation statement made on 1 April 2024 with no updates
11 March 2024Previous accounting period extended from 31 August 2023 to 30 September 2023
3 November 2023Appointment of Mr Neil Passey as a director on 2 November 2023
3 November 2023Registered office address changed from Elevator House Britannia Street Tividale Oldbury B69 2PG England to 80 High Street Coleshill Birmingham B46 3AH on 3 November 2023
3 November 2023Termination of appointment of Lukas Schlenker as a director on 2 November 2023
3 November 2023Appointment of Mr Paul Edwin Dawe as a director on 2 November 2023
3 November 2023Termination of appointment of Scott Haywood as a director on 2 November 2023
31 May 2023Micro company accounts made up to 31 August 2022
12 April 2023Confirmation statement made on 12 April 2023 with updates
31 March 2023Appointment of Mr Lukas Schlenker as a director on 27 March 2023
30 March 2023Appointment of Mr Scott Haywood as a director on 27 March 2023
30 March 2023Notification of Pace Group Holding Limited as a person with significant control on 27 March 2023
30 March 2023Termination of appointment of Gemma Lee as a director on 27 March 2023
30 March 2023Cessation of Gemma Lee as a person with significant control on 27 March 2023
30 March 2023Registered office address changed from 24 Benenden Road Wainscott Rochester ME2 4NX England to Elevator House Britannia Street Tividale Oldbury B69 2PG on 30 March 2023
30 March 2023Termination of appointment of Emma Jane Beaumont as a director on 27 March 2023
30 March 2023Cessation of Emma Jane Beaumont as a person with significant control on 27 March 2023
31 August 2022Confirmation statement made on 27 August 2022 with no updates
31 May 2022Micro company accounts made up to 31 August 2021
31 August 2021Confirmation statement made on 27 August 2021 with no updates
30 May 2021Micro company accounts made up to 31 August 2020
3 September 2020Confirmation statement made on 27 August 2020 with no updates
28 May 2020Accounts for a dormant company made up to 31 August 2019
3 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-02
23 November 2019Compulsory strike-off action has been discontinued
22 November 2019Confirmation statement made on 27 August 2019 with no updates
19 November 2019First Gazette notice for compulsory strike-off
12 September 2018Registered office address changed from 24 Benenden Road 24 Benaneden Road Wainscott Rochester Kent ME2 4NX United Kingdom to 24 Benenden Road Wainscott Rochester ME2 4NX on 12 September 2018
28 August 2018Incorporation
Statement of capital on 2018-08-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing