CHARLES LOVELACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Registered office address changed from Ash House Breckenwood Road Fulbourn Cambridge CB21 5DQ England to Suite D (Xeinadin Cambridge) South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH on 2025-04-28

View Document

28/04/2528 April 2025 Registered office address changed from Suite D (Xeinadin Cambridge) South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH England to Suite D (Xeinadin Cambridge) South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH on 2025-04-28

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

28/11/2428 November 2024 Appointment of Mr Edward Christopher Lovelace as a director on 2024-11-27

View Document

28/11/2428 November 2024 Appointment of Mr James Edward Lovelace as a director on 2024-11-27

View Document

28/11/2428 November 2024 Appointment of Mr William Charles Lovelace as a director on 2024-11-27

View Document

28/11/2428 November 2024 Appointment of Mr Tom Richard Lovelace as a director on 2024-11-27

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/01/2430 January 2024 Cessation of Charles Lovelace as a person with significant control on 2023-12-20

View Document

30/01/2430 January 2024 Notification of Sarah Lovelace as a person with significant control on 2023-12-20

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

06/01/236 January 2023 Termination of appointment of Charles Thomas Inns Lovelace as a director on 2022-11-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES LOVELACE

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/07/163 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/08/1510 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/08/146 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES THOMAS INNS LOVELACE / 26/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH LOVELACE / 26/06/2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH LOVELACE / 26/06/2008

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LOVELACE / 26/06/2008

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD LOVELACE

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR TOM LOVELACE

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 62 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1LA

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED MRS SARAH ELIZABETH LOVELACE

View Document

27/06/0827 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 COMPANY NAME CHANGED BROADPIECE PROPERTIES LIMITED CERTIFICATE ISSUED ON 19/07/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 80 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1QB

View Document

09/11/009 November 2000 COMPANY NAME CHANGED LOVELACE (BROADPIECE) LIMITED CERTIFICATE ISSUED ON 10/11/00

View Document

12/10/0012 October 2000 COMPANY NAME CHANGED GAG125 LIMITED CERTIFICATE ISSUED ON 13/10/00

View Document

26/06/0026 June 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