THE LOVELACE SQUARE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Appointment of Mrs Karen Isabel Wilson as a director on 2023-03-16

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Termination of appointment of Mark Daniel Nightingale as a director on 2021-08-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 6 COURT FARM BARNS TACKLEY KIDLINGTON OXON OX5 3AL

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/11/1711 November 2017 APPOINTMENT TERMINATED, DIRECTOR SUMITA MUKHERJEE

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR CLODAGH KEMPSON

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/04/1627 April 2016 SECRETARY'S CHANGE OF PARTICULARS / DR DINUKA RASANTHA KARIYAWASAM / 05/03/2016

View Document

27/04/1627 April 2016 21/04/16 NO MEMBER LIST

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MRS CECILIA LLOYD

View Document

25/04/1525 April 2015 APPOINTMENT TERMINATED, DIRECTOR JANET MEAD

View Document

25/04/1525 April 2015 21/04/15 NO MEMBER LIST

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 21/04/14 NO MEMBER LIST

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANNETTE SERIES

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MARK DANIEL NIGHTINGALE

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONIO CORBI

View Document

04/06/134 June 2013 21/04/13 NO MEMBER LIST

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 21/04/12 NO MEMBER LIST

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREA KEAREY

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY ANDREA KEAREY

View Document

26/04/1126 April 2011 SECRETARY APPOINTED DR DINUKA RASANTHA KARIYAWASAM

View Document

26/04/1126 April 2011 21/04/11 NO MEMBER LIST

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE SERIES / 21/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LINDA KEAREY / 21/04/2010

View Document

10/05/1010 May 2010 21/04/10 NO MEMBER LIST

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET BARBARA MEAD / 21/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO CORBI / 21/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLODAGH LOIS KEMPSON / 21/04/2010

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED DINUKA RASANTHA KARIYAWASAM

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED SUMITA MUKHERJEE

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 ANNUAL RETURN MADE UP TO 21/04/09

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM C/O UNIT 1 COURT FARM BARNS TACKLEY KIDLINGTON OXFORDSHIRE OX5 3AL

View Document

20/05/0820 May 2008 ANNUAL RETURN MADE UP TO 21/04/08

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

15/02/0815 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/05/071 May 2007 ANNUAL RETURN MADE UP TO 21/04/07

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: ANCHOR HOUSE 269 BANBURY ROAD OXFORD OX2 7LL

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 ANNUAL RETURN MADE UP TO 21/04/06

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 ANNUAL RETURN MADE UP TO 21/04/05

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/06/0416 June 2004 ANNUAL RETURN MADE UP TO 21/04/04

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 ANNUAL RETURN MADE UP TO 21/04/03

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 ANNUAL RETURN MADE UP TO 21/04/02

View Document

05/11/015 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 ANNUAL RETURN MADE UP TO 21/04/01

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/06/008 June 2000 ANNUAL RETURN MADE UP TO 21/04/00

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/08/9924 August 1999 REGISTERED OFFICE CHANGED ON 24/08/99 FROM: MARLBOROUGH HOUSE HIGH STREET KIDLINGTON OXFORDSHIRE OX5 2DN

View Document

09/06/999 June 1999 ANNUAL RETURN MADE UP TO 21/04/99

View Document

11/02/9911 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

12/05/9812 May 1998 ANNUAL RETURN MADE UP TO 21/04/98

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: PORT WAY WANTAGE OXFORDSHIRE OX12 9BU

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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