LOVEDBYPARENTS.COM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

22/04/2522 April 2025 Micro company accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/05/2413 May 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Previous accounting period shortened from 2021-07-29 to 2021-07-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-07-31

View Document

15/07/2115 July 2021 Change of details for Mrs Tina Summers as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Director's details changed for Mrs Tina Summers on 2021-07-15

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MRS TINA SUMMERS / 05/08/2020

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA SUMMERS / 05/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/04/1912 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

05/08/165 August 2016 DIRECTOR APPOINTED DANIEL JAMES SUMMERS

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL SUMMERS

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS TINA SUMMERS / 07/04/2016

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS TINA SUMMERS / 30/06/2015

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 168 KINGS ROAD CARDIFF CF11 9DG WALES

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 114 ELY ROAD ELY ROAD CARDIFF CF5 2DA WALES

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS TINA SUMMERS / 02/06/2015

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM SOAR

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM MISTRAL CLACKHAMS LANE CROWBOROUGH EAST SUSSEX TN6 3RN

View Document

10/07/1410 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 SECRETARY APPOINTED MR GRAHAM BURGESS SOAR

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/12/1314 December 2013 DISS40 (DISS40(SOAD))

View Document

12/12/1312 December 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 2 MAYFAIR CLOSE SURBITON SURREY KT6 6RR UNITED KINGDOM

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/07/126 July 2012 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