LOVEDALE CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
08/01/248 January 2024 | Director's details changed for Mr Bryn Walker on 2024-01-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/04/2228 April 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/07/218 July 2021 | Director's details changed for Mr John Michael Parsonage on 2021-07-03 |
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 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/09/2017 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/09/1914 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/09/1723 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/06/161 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
09/03/169 March 2016 | SECOND FILING FOR FORM AP01 |
26/02/1626 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
12/01/1612 January 2016 | PREVSHO FROM 31/03/2016 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/12/154 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL PARSONAGE / 03/12/2015 |
03/12/153 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHEAL PARSONAGE / 03/12/2015 |
23/10/1523 October 2015 | DIRECTOR APPOINTED MR BRYN WALKER |
23/10/1523 October 2015 | 23/10/15 STATEMENT OF CAPITAL GBP 2 |
10/09/1510 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
08/06/158 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | APPOINTMENT TERMINATED, SECRETARY WESTLODGE SERVICES LTD |
02/06/142 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
10/06/1310 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
20/06/1220 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/12/117 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
07/06/117 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/07/109 July 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
09/07/109 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTLODGE SERVICES LTD / 01/03/2010 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHEAL PARSONAGE / 01/03/2010 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
08/08/088 August 2008 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
17/06/0817 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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