LOVERSALL LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

08/02/248 February 2024 Confirmation statement made on 2023-11-23 with updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-11-23 with updates

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-04-05

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-11-30 to 2022-04-05

View Document

09/04/229 April 2022 Registered office address changed from Suite 3 First Floor 1a Kenworthy Street Stalybridge SK15 2DX to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2022-04-09

View Document

11/02/2211 February 2022 Notification of Jason Bajo as a person with significant control on 2022-01-07

View Document

11/02/2211 February 2022 Cessation of Yasmine Rees as a person with significant control on 2022-01-07

View Document

10/02/2210 February 2022 Appointment of Mr Jason Bajo as a director on 2022-01-07

View Document

10/02/2210 February 2022 Termination of appointment of Yasmine Rees as a director on 2022-01-07

View Document

28/01/2228 January 2022 Registered office address changed from Suite 3 First Floor 1a Kenworthy Street Stalybridge SK15 2SX to Suite 3 First Floor 1a Kenworthy Street Stalybridge SK15 2DX on 2022-01-28

View Document

24/01/2224 January 2022 Registered office address changed from 26 George Street Maesteg CF34 0UU Wales to Suite 3 First Floor 1a Kenworthy Street Stalybridge SK15 2SX on 2022-01-24

View Document

24/11/2124 November 2021 Incorporation

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