LOVELY POST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

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

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

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

View Accounts

26/05/2226 May 2022 Registered office address changed from , 93 Rouncil Lane, Kenilworth, CV8 1FN, England to 2 Harford Road London E4 7NQ on 2022-05-26

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Registered office address changed from , 16 Egerton Court 112B Hainault Road, London, E11 1EJ to 2 Harford Road London E4 7NQ on 2022-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 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

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1629 December 2016 Registered office address changed from , 9 Wesley House 2B Powell Road, London, E5 8DJ to 2 Harford Road London E4 7NQ on 2016-12-29

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM 9 WESLEY HOUSE 2B POWELL ROAD LONDON E5 8DJ

View Document

11/04/1611 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICK EVANS / 28/03/2015

View Document

29/05/1529 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Registered office address changed from , C/O Inspire Hudson House, 8 Tavistock Street, London, WC2E 7PP on 2014-05-16

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM C/O INSPIRE HUDSON HOUSE 8 TAVISTOCK STREET LONDON WC2E 7PP

View Document

16/05/1416 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 40 FOUR 11 HIGH STREET LANE END BUCKS HP14 3JF ENGLAND

View Document

25/07/1325 July 2013 Registered office address changed from , 40 Four, 11 High Street, Lane End, Bucks, HP14 3JF, England on 2013-07-25

View Document

28/03/1328 March 2013 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