LOVELYDAYS PROPERTY MANAGEMENT SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 10/07/2510 July 2025 | Liquidators' statement of receipts and payments to 2025-06-13 |
| 20/08/2420 August 2024 | Liquidators' statement of receipts and payments to 2024-06-13 |
| 01/08/231 August 2023 | Registered office address changed from 28a Holland Street London W8 4LT England to 136 Hertford Road Enfield Middlesex EN3 5AX on 2023-08-01 |
| 01/08/231 August 2023 | Statement of affairs |
| 01/08/231 August 2023 | Resolutions |
| 01/08/231 August 2023 | Resolutions |
| 01/08/231 August 2023 | Appointment of a voluntary liquidator |
| 02/06/232 June 2023 | Termination of appointment of Olga Afteni as a director on 2022-05-01 |
| 02/06/232 June 2023 | Cessation of Olga Afteni as a person with significant control on 2022-05-01 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with updates |
| 19/05/2319 May 2023 | Unaudited abridged accounts made up to 2022-04-30 |
| 06/05/236 May 2023 | Compulsory strike-off action has been discontinued |
| 06/05/236 May 2023 | Compulsory strike-off action has been discontinued |
| 05/05/235 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
| 25/04/2325 April 2023 | Compulsory strike-off action has been suspended |
| 25/04/2325 April 2023 | Compulsory strike-off action has been suspended |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 24/06/2124 June 2021 | Micro company accounts made up to 2020-04-30 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-04-29 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 01/07/201 July 2020 | CESSATION OF LUXURY RENTAL GROUP LIMITED AS A PSC |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
| 01/07/201 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLGA AFTENI |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 31/10/1931 October 2019 | DIRECTOR APPOINTED OLGA AFTENI |
| 17/10/1917 October 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
| 15/10/1915 October 2019 | SAIL ADDRESS CREATED |
| 17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 563 CHISWICK HIGH ROAD LONDON W4 3AY UNITED KINGDOM |
| 17/05/1917 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE ANTOINE BRIGITTE DERVILLE / 17/05/2019 |
| 30/04/1930 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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