LOVELOCK AND TAYLOUR LIMITED

Company Documents

DateDescription
14/09/2314 September 2023 Liquidators' statement of receipts and payments to 2023-07-09

View Document

18/05/2218 May 2022 Appointment of a voluntary liquidator

View Document

18/05/2218 May 2022 Removal of liquidator by court order

View Document

15/08/2015 August 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/07/2020:LIQ. CASE NO.2

View Document

06/09/196 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/07/2019:LIQ. CASE NO.2

View Document

25/09/1825 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/09/1811 September 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00017990

View Document

14/08/1814 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/07/1826 July 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00017990

View Document

10/07/1810 July 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00017990

View Document

20/04/1820 April 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

17/01/1817 January 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1

View Document

30/11/1730 November 2017 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/11/1716 November 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM ROEBUCK HOUSE ROEBUCK ROAD, HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3UG

View Document

21/09/1721 September 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00017990

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

17/07/1517 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALFRED SMITH / 06/05/2015

View Document

23/07/1423 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER JOHN WIEGOLD / 30/04/2014

View Document

13/06/1313 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/05/139 May 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5

View Document

09/05/139 May 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3

View Document

09/05/139 May 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6

View Document

01/05/131 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ADOPT ARTICLES 15/04/2013

View Document

11/07/1211 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM ROEBUCK HOUSE ROEBUCK ROAD HAINAULT ESSEX.IG6 3TU

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD FULLER

View Document

07/09/117 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN FRANCES PEARCE / 07/04/2011

View Document

18/05/1118 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BROCKETT

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR MARTIN KEITH ARMFIELD

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MRS KAREN FRANCES PEARCE

View Document

02/12/102 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

02/11/102 November 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

06/08/106 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

06/05/106 May 2010 CURRSHO FROM 31/12/2009 TO 30/04/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALFRED SMITH / 30/04/2010

View Document

05/05/105 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FREDERICK FULLER / 30/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER JOHN WIEGOLD / 30/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE BROCKETT / 30/04/2010

View Document

20/01/1020 January 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

30/05/0930 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ALTER ARTICLES 10/03/2008

View Document

10/04/0810 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0722 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 AUDITOR'S RESIGNATION

View Document

15/03/0515 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 RETURN MADE UP TO 30/04/03; NO CHANGE OF MEMBERS

View Document

23/04/0323 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0319 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

15/11/0015 November 2000 NC INC ALREADY ADJUSTED 04/10/00

View Document

15/11/0015 November 2000 £ NC 50000/100000 04/10

View Document

30/05/0030 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0030 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/05/9917 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

12/05/9612 May 1996 RETURN MADE UP TO 30/04/96; CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/05/948 May 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9212 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

15/06/9115 June 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

15/06/9115 June 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 REGISTERED OFFICE CHANGED ON 25/04/91 FROM: 21 COOMBE ROAD, LONDON W4 2HR

View Document

19/03/9119 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9119 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9119 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/917 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9013 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

13/04/8913 April 1989 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/889 March 1988 RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

09/09/879 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8729 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8715 June 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

17/10/8617 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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