LOVELL CONSULTING LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

19/06/2419 June 2024 Director's details changed for Mr John William Lovell on 2023-06-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

09/04/219 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

28/02/2028 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

16/05/1816 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOVELL GROUP HOLDINGS LIMITED

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/08/153 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOVELL / 12/04/2013

View Document

16/06/1416 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE DAVIES / 01/10/2013

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/08/132 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/08/122 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY ALISON WITHELL

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM THE TRAMSHED 14 GARDEN WALK LONDON EC2A 3EQ

View Document

31/07/1231 July 2012 SECRETARY APPOINTED JULIE DAVIES

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

18/06/1118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 COMPANY BUSINESS/SECTION 175 CA2006 07/06/2010

View Document

08/09/108 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

21/11/0921 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

16/01/0816 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0710 December 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

20/01/0720 January 2007 REGISTERED OFFICE CHANGED ON 20/01/07 FROM: 75 CANNON STREET LONDON EC4N 5BN

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/09/0317 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

14/09/0314 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/972 September 1997 SECRETARY RESIGNED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company