LOVELYDAYS PROPERTY MANAGEMENT SERVICES LTD

Company Documents

DateDescription
10/07/2510 July 2025 Liquidators' statement of receipts and payments to 2025-06-13

View Document

20/08/2420 August 2024 Liquidators' statement of receipts and payments to 2024-06-13

View Document

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

View Document

01/08/231 August 2023 Statement of affairs

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Appointment of a voluntary liquidator

View Document

02/06/232 June 2023 Termination of appointment of Olga Afteni as a director on 2022-05-01

View Document

02/06/232 June 2023 Cessation of Olga Afteni as a person with significant control on 2022-05-01

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

19/05/2319 May 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-04-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/07/201 July 2020 CESSATION OF LUXURY RENTAL GROUP LIMITED AS A PSC

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLGA AFTENI

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/10/1931 October 2019 DIRECTOR APPOINTED OLGA AFTENI

View Document

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

View Document

15/10/1915 October 2019 SAIL ADDRESS CREATED

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 563 CHISWICK HIGH ROAD LONDON W4 3AY UNITED KINGDOM

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE ANTOINE BRIGITTE DERVILLE / 17/05/2019

View Document

30/04/1930 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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