R L LOVATT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with updates

View Document

17/12/2417 December 2024 Termination of appointment of Christopher Anthony Mcmanus as a director on 2024-12-11

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/08/2416 August 2024 Director's details changed for Miss Lucy Alexandra Hill on 2024-08-12

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/05/249 May 2024 Director's details changed for Mr Lewis Graham Hill on 2024-01-08

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-21 with updates

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-10-27

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Memorandum and Articles of Association

View Document

28/07/2328 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

18/03/2118 March 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

06/05/206 May 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

02/07/192 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ALEXANDRA HILL / 30/04/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

02/05/182 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

05/10/175 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 SAIL ADDRESS CREATED

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ALEXANDRA HILL / 21/06/2016

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE HILL / 01/09/2015

View Document

30/09/1530 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HILL / 01/09/2015

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM HAZLEMERE 70 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY ENGLAND

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092364370001

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED DEBORAH JANE HILL

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR GRAHAM HILL

View Document

26/11/1426 November 2014 14/11/2014

View Document

26/11/1426 November 2014 14/11/14 STATEMENT OF CAPITAL GBP 200.00

View Document

29/09/1429 September 2014 CURREXT FROM 30/09/2015 TO 31/10/2015

View Document

26/09/1426 September 2014 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