GREY WILLOW DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewAppointment of Mrs Brittany Lovett as a director on 2025-10-06

View Document

21/03/2521 March 2025 Change of details for Mrs Brittany Lovett as a person with significant control on 2025-03-19

View Document

21/03/2521 March 2025 Change of details for Mr Adam Lovett as a person with significant control on 2025-03-19

View Document

21/03/2521 March 2025 Registered office address changed from Greystones West Street Wellingore Lincoln LN5 0JA England to Blenheim House 19 the Willows Wellingore Lincoln Lincolnshire LN5 0FU on 2025-03-21

View Document

21/03/2521 March 2025 Change of details for Grange Properties Lincoln Limited as a person with significant control on 2025-03-19

View Document

21/03/2521 March 2025 Director's details changed for Mr Adam Lovett on 2025-03-19

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/02/2420 February 2024 Change of details for Mrs Brittany Lovett as a person with significant control on 2024-02-15

View Document

15/02/2415 February 2024 Change of details for Mr Adam Lovett as a person with significant control on 2016-06-12

View Document

15/02/2415 February 2024 Change of details for Mr Adam Lovett as a person with significant control on 2016-06-16

View Document

15/02/2415 February 2024 Notification of Grange Properties Lincoln Limited as a person with significant control on 2016-06-16

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

10/10/2210 October 2022 Change of details for Mr Adam Lovett as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Mrs Brittany Lovett as a person with significant control on 2022-10-10

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM HODSONS BARN THE OLD COACHYARD NAVENBY LINCOLN LN5 0TU ENGLAND

View Document

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 143 BURTON ROAD LINCOLN LN1 3LN

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM LOVETT / 03/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LOVETT / 03/07/2019

View Document

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

View Accounts

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITTANY LOVETT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

28/12/1628 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/12/1628 December 2016 COMPANY NAME CHANGED GRANGE DEVELOPMENTS LINCOLN LIMITED CERTIFICATE ISSUED ON 28/12/16

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

26/05/1626 May 2016 COMPANY NAME CHANGED LOVETT RACE HOMES UK LIMITED CERTIFICATE ISSUED ON 26/05/16

View Document

26/05/1626 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

16/02/1616 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

06/03/156 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/02/1410 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LOVETT / 01/07/2012

View Document

26/02/1326 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

04/03/104 March 2010 12/02/10 STATEMENT OF CAPITAL GBP 100

View Document

23/02/1023 February 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PARRY

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP UNITED KINGDOM

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED ADAM LOVETT

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PARRY

View Document

09/02/109 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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