LOVERIDGE MEWS DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Micro company accounts made up to 2024-06-30 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Micro company accounts made up to 2023-06-30 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
10/12/2210 December 2022 | Compulsory strike-off action has been discontinued |
10/12/2210 December 2022 | Compulsory strike-off action has been discontinued |
09/12/229 December 2022 | Confirmation statement made on 2022-09-12 with no updates |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/04/2226 April 2022 | Final Gazette dissolved via compulsory strike-off |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
22/06/2122 June 2021 | Confirmation statement made on 2020-09-12 with no updates |
21/05/2021 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
23/04/2023 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 108346940006 |
23/04/2023 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 108346940005 |
12/09/1912 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMERAN VIRDI |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES |
12/09/1912 September 2019 | CESSATION OF GIAN VIRDI AS A PSC |
12/09/1912 September 2019 | APPOINTMENT TERMINATED, DIRECTOR GIAN VIRDI |
12/09/1912 September 2019 | DIRECTOR APPOINTED MR SIMERAN SINGH VIRDI |
12/09/1912 September 2019 | REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 34 DOWNSHALL AVE SEVEN KINGS ILFORD IG3 8NB UNITED KINGDOM |
11/09/1911 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
10/08/1810 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIAN VIRDI / 10/08/2018 |
26/07/1826 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108346940003 |
26/07/1826 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108346940004 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM B1 BUSINESS CENTRE SUITE 206 DAVYFIELD ROAD BLACKBURN LANCASHIRE BB1 2QY ENGLAND |
19/09/1719 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108346940001 |
19/09/1719 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108346940002 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES |
23/06/1723 June 2017 | 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