C LOVIBOND BSC FCA CTA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/02/2016 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY LOCKE LOVIBOND / 03/02/2020

View Document

16/02/2016 February 2020 DIRECTOR APPOINTED MISS ELLA SOFIA LOVIBOND

View Document

16/02/2016 February 2020 DIRECTOR APPOINTED MISS ZOE NATASHA LOVIBOND

View Document

01/01/201 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

13/05/1813 May 2018 DIRECTOR APPOINTED MR OLIVER WILLIAM GLENNY LOVIBOND

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES LOCKE LOVIBOND

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ROSEMARY LOVIBOND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/05/1614 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

06/10/156 October 2015 DISS40 (DISS40(SOAD))

View Document

08/09/158 September 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 DIRECTOR APPOINTED MR HARRY LOCKE LOVIBOND

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/06/1230 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LOCKE LOVIBOND / 01/09/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/07/1117 July 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 COMPANY NAME CHANGED SAGACITY CONSULTING LIMITED CERTIFICATE ISSUED ON 18/10/10

View Document

18/10/1018 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1026 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: WHITE HOUSE FARM DRY SANDFORD OXFORDSHIRE OX13 6JR

View Document

15/06/0115 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: HALF OAK HOUSE 28 WATFORD ROAD NORTHWOOD MIDDLESEX HA6 3NT

View Document

11/07/0011 July 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 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