IAN LOVATT LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/04/2024 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

16/04/1816 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 CHANGE PERSON AS SECRETARY

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/10/134 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/06/1322 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY GLYNN BUCKLEY

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY DORIS LOVATT

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR GLYNN BUCKLEY

View Document

09/10/129 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1116 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

25/05/1125 May 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

25/05/1125 May 2011 Annual return made up to 13 September 2010 with full list of shareholders

View Document

25/05/1125 May 2011 13/09/09 NO CHANGES

View Document

03/05/113 May 2011 STRUCK OFF AND DISSOLVED

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/1015 September 2010 APPOINT PERSON AS SECRETARY

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/096 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/05/0911 May 2009 DIRECTOR AND SECRETARY APPOINTED GLYNN BUCKLEY

View Document

06/05/096 May 2009 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 SECRETARY APPOINTED DORIS LOVATT

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY HELENA LOVATT

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: GLADSTONE HOUSE 505 ETRURIA ROAD BASFORD STOKE ON TRENT STAFFORDSHIRE ST4 6JH

View Document

13/09/0113 September 2001 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