CHARLES JEFFREY LOVERBOY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Appointment of Ms Alessandra Rossi as a director on 2025-04-29

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/04/2529 April 2025 Director's details changed for Mr Charles Jeffrey on 2025-04-15

View Document

29/04/2529 April 2025 Termination of appointment of Giancarlo Simiri as a director on 2025-04-29

View Document

29/04/2529 April 2025 Termination of appointment of Fabien Jerome Bonnin as a director on 2024-03-03

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

05/11/245 November 2024 Termination of appointment of Sandra Federighi as a secretary on 2024-06-03

View Document

01/10/241 October 2024 Director's details changed for Mr Stefano Martinetto on 2024-04-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/11/2315 November 2023 Registered office address changed from Vault 10 Somerset House Studios Somerset House the Strand WC2R 1LA WC2R 1LA United Kingdom to Vault 10 Somerset House Studios Somerset House the Strand London WC2R 1LA on 2023-11-15

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

15/11/2315 November 2023 Appointment of Mr Fabien Jerome Bonnin as a director on 2023-09-23

View Document

14/11/2314 November 2023 Director's details changed for Miss Naomi Ingleby on 2023-11-01

View Document

14/11/2314 November 2023 Director's details changed for Mr Charles Jeffrey on 2023-11-01

View Document

14/11/2314 November 2023 Registered office address changed from 4th Floor, 2 Arundel Street London WC2R 3DA England to Vault 10 Somerset House Studios Somerset House the Strand WC2R 1LA WC2R 1LA on 2023-11-14

View Document

30/10/2330 October 2023 Particulars of variation of rights attached to shares

View Document

30/10/2330 October 2023 Sub-division of shares on 2021-01-29

View Document

04/10/234 October 2023 Second filing of a statement of capital following an allotment of shares on 2021-01-29

View Document

04/10/234 October 2023 Change of share class name or designation

View Document

15/09/2315 September 2023 Second filing of Confirmation Statement dated 2022-10-20

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/04/2313 April 2023 Termination of appointment of Elena Troulakis as a director on 2023-02-01

View Document

31/03/2331 March 2023 Appointment of Mr Giancarlo Simiri as a director on 2023-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

13/09/2213 September 2022 Termination of appointment of Madeleine Stokstad as a secretary on 2022-08-15

View Document

13/09/2213 September 2022 Appointment of Mrs Sandra Federighi as a secretary on 2022-07-15

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/01/2219 January 2022 Secretary's details changed for Ms Madeleine Stokstad on 2022-01-07

View Document

19/01/2219 January 2022 Termination of appointment of Giancarlo Simiri as a director on 2022-01-07

View Document

19/01/2219 January 2022 Registered office address changed from Vault 10 Somerset House Studios, New Wing Strand London WC2R 1LA England to 4th Floor, 2 Arundel Street London WC2R 3DA on 2022-01-19

View Document

19/01/2219 January 2022 Termination of appointment of Charles Jeffrey as a secretary on 2022-01-07

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

18/01/2218 January 2022 Appointment of Ms Madeleine Stokstad as a secretary on 2022-01-07

View Document

18/01/2218 January 2022 Termination of appointment of Sam Thompson as a director on 2021-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-02 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/02/214 February 2021 Change of share class name or designation

View Document

03/02/213 February 2021 Statement of capital following an allotment of shares on 2021-01-29

View Document

23/12/2023 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

21/03/2021 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM STUDIO B103 182 MARE STREET LONDON E8 3RE ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM FLAT 1 41 COATE STREET LONDON E2 9AH ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

15/02/1815 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES JOHN STEVEN HALL JEFFREY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM FLAT 37, ABINGDON HOUSE BOUNDARY STREET LONDON E2 7HJ UNITED KINGDOM

View Document

03/06/163 June 2016 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