LOVELACE EVENTS LTD

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/04/2313 April 2023 Registered office address changed from 14 Roeburn Way Penketh Warrington WA5 2PF England to 86 Stocks Lane Penketh Warrington WA5 2RN on 2023-04-13

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/03/2231 March 2022 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

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

30/03/2030 March 2020 SECRETARY APPOINTED MR CHRISTOPHER JORDAN

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 1 JOHN WELLS MEWS ASHFORD KENT TN23 3SZ ENGLAND

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 1 1 JOHN WELLS MEWS REPTON PARK ASHFORD KENT TN23 3SZ UNITED KINGDOM

View Document

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

View Accounts

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 9 LOVELACE COURT BETHERSDEN ASHFORD KENT TN26 3AY UNITED KINGDOM

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/09/1616 September 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/08/1612 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/05/163 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

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

View Accounts

28/04/1528 April 2015 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