LOVIE GROUP LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Group of companies' accounts made up to 2024-03-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

08/01/248 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/01/2331 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Group of companies' accounts made up to 2021-03-31

View Document

21/02/2221 February 2022 Notification of a person with significant control statement

View Document

18/02/2218 February 2022 Cessation of Mark Christopher Lovie as a person with significant control on 2022-02-18

View Document

18/02/2218 February 2022 Cessation of Doreen Lovie as a person with significant control on 2022-02-18

View Document

18/02/2218 February 2022 Cessation of Michael Walter Lovie as a person with significant control on 2022-02-18

View Document

18/02/2218 February 2022 Cessation of William Walter Lovie as a person with significant control on 2022-02-18

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

07/10/217 October 2021 Previous accounting period extended from 2021-02-28 to 2021-03-31

View Document

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOREEN LOVIE

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHRISTOPHER LOVIE

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM WALTER LOVIE / 26/03/2020

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WALTER LOVIE

View Document

06/04/206 April 2020 STATEMENT BY DIRECTORS

View Document

06/04/206 April 2020 SOLVENCY STATEMENT DATED 25/03/20

View Document

06/04/206 April 2020 REDUCE ISSUED CAPITAL 26/03/2020

View Document

06/04/206 April 2020 06/04/20 STATEMENT OF CAPITAL GBP 150000

View Document

30/03/2030 March 2020 26/03/20 STATEMENT OF CAPITAL GBP 10418000

View Document

30/03/2030 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/2030 March 2020 ADOPT ARTICLES 26/03/2020

View Document

30/03/2030 March 2020 26/03/20 STATEMENT OF CAPITAL GBP 300000

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

11/02/1911 February 2019 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