LOVESEITAN LTD

Company Documents

DateDescription
09/01/259 January 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Final Gazette dissolved following liquidation

View Document

09/10/249 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/09/2315 September 2023 Statement of affairs

View Document

15/09/2315 September 2023 Appointment of a voluntary liquidator

View Document

15/09/2315 September 2023 Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA England to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-09-15

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Resolutions

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-09-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-09-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/11/1920 November 2019 DISS40 (DISS40(SOAD))

View Document

19/11/1919 November 2019 FIRST GAZETTE

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY SWINDON / 25/09/2019

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY SWINDON / 25/09/2019

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA MILLS

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MS HEATHER ANNE MILLS

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ABEAR / 01/08/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY SWINDON / 01/08/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 SUB-DIVISION 11/06/18

View Document

21/06/1821 June 2018 ADOPT ARTICLES 11/06/2018

View Document

14/06/1814 June 2018 13/06/18 STATEMENT OF CAPITAL GBP 2.86

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MS FIONA MILLS

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VBITES VENTURES LIMITED

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109427790001

View Document

01/09/171 September 2017 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