LOVEDALE CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

08/01/248 January 2024 Director's details changed for Mr Bryn Walker on 2024-01-08

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

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

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

08/07/218 July 2021 Director's details changed for Mr John Michael Parsonage on 2021-07-03

View Document

08/07/218 July 2021 Registered office address changed from Lovedale House Deeping St James Road Deeping Gate Peterborough PE6 9AE to 67 Aintree Drive Spalding PE11 3BT on 2021-07-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Accounts

14/09/1914 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

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

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

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

View Accounts

23/09/1723 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

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

View Accounts

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 SECOND FILING FOR FORM AP01

View Document

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

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

View Accounts

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL PARSONAGE / 03/12/2015

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHEAL PARSONAGE / 03/12/2015

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR BRYN WALKER

View Document

23/10/1523 October 2015 23/10/15 STATEMENT OF CAPITAL GBP 2

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/06/158 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

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

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY WESTLODGE SERVICES LTD

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

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

View Accounts

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/06/1220 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

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

View Accounts

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/06/117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTLODGE SERVICES LTD / 01/03/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHEAL PARSONAGE / 01/03/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

17/06/0817 June 2008 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