LOVIBONDS CONTRACTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Previous accounting period extended from 2025-01-31 to 2025-03-31

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-01-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-01-31

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2020-01-31

View Document

06/01/226 January 2022 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 38 Morland Road Harrow HA3 9LU on 2022-01-06

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

04/10/194 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 SOLVENCY STATEMENT DATED 12/07/19

View Document

01/08/191 August 2019 REDUCE ISSUED CAPITAL 12/07/2019

View Document

01/08/191 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 1

View Document

01/08/191 August 2019 STATEMENT BY DIRECTORS

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

03/07/193 July 2019 NOTIFICATION OF PSC STATEMENT ON 06/06/2017

View Document

01/07/191 July 2019 CESSATION OF GLOBAL GOODHEALTH LIMITED AS A PSC

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

13/06/1913 June 2019 CESSATION OF KARMIC LIMITED AS A PSC

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL GOODHEALTH LIMITED

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARMIC LIMITED

View Document

26/02/1926 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105705150002

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 06/06/17 STATEMENT OF CAPITAL GBP 2

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105705150001

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MRS SANGITA KANORIA

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 3RD FLOOR, 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH ENGLAND

View Document

18/01/1718 January 2017 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