LOVELACE TRUST SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

18/06/2418 June 2024 Current accounting period extended from 2024-10-31 to 2025-03-31

View Document

22/05/2422 May 2024 Change of details for Mr Ian Clive Lovelace as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Registered office address changed from Bawtry Hall South Parade Bawtry South Yorkshire DN10 6JH England to 124 City Road London EC1V 2NX on 2024-05-22

View Document

22/05/2422 May 2024 Director's details changed for Mr Ian Clive Lovelace on 2024-05-22

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-10-31

View Document

06/12/226 December 2022 Registered office address changed from Unit 15 Brickfield Lane Chandler's Ford Eastleigh SO53 4DR England to Bawtry Hall South Parade Bawtry South Yorkshire DN106JH on 2022-12-06

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Registered office address changed from 90 Long Acre C/O Diverso Accountants London WC2E 9RZ England to Unit 15 Brickfield Lane Chandler's Ford Eastleigh SO53 4DR on 2021-07-23

View Document

20/07/2120 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/01/2018 January 2020 REGISTERED OFFICE CHANGED ON 18/01/2020 FROM C/O BRAYNE, WILLIAMS & BARNARD LIMITED ROSEMOUNT HOUSE ROSEMOUNT AVENUE WEST BYFLEET SURREY KT14 6LB ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

09/03/189 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM FIRST FLOOR, 5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CLIVE LOVELACE / 20/09/2017

View Document

12/10/1612 October 2016 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