LORDCAVE DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Registered office address changed from 7 Horsecroft Place the Pinnacles Harlow Essex CM19 5BT to 4 Horsecroft Place the Pinnacles Harlow Essex CM19 5BT on 2025-06-10

View Document

20/03/2520 March 2025 Appointment of Mr Nicholas Paul Allen as a director on 2024-09-19

View Document

20/03/2520 March 2025 Cessation of Kevin Lorne Roberts as a person with significant control on 2023-06-30

View Document

20/03/2520 March 2025 Appointment of Mr Stuart Adrian Bolwerk as a director on 2024-09-19

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-01-03 with updates

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

05/04/245 April 2024 Micro company accounts made up to 2024-01-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2023-01-31

View Document

03/07/233 July 2023 Termination of appointment of Kevin Lorne Roberts as a director on 2023-06-30

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

24/10/2224 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

26/03/2126 March 2021 31/01/21 UNAUDITED ABRIDGED

View Document

19/02/2119 February 2021 SECOND FILING OF AP01 FOR MR KEVIN LORNE ROBERTS

View Document

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

View Accounts

14/12/2014 December 2020 31/01/20 UNAUDITED ABRIDGED

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER PAMELA COX

View Document

25/09/2025 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN LORNE ROBERTS

View Document

25/09/2025 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2020

View Document

26/08/2026 August 2020 CESSATION OF TIMOTHY GEORGE GEDDES AS A PSC

View Document

26/08/2026 August 2020 NOTIFICATION OF PSC STATEMENT ON 04/08/2020

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR KEVIN LORNE ROBERTS

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEDDES

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MRS JENNIFER PAMELA COX

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GEDDES

View Document

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

View Accounts

27/11/1927 November 2019 31/01/19 UNAUDITED ABRIDGED

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MILES

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

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

View Accounts

30/10/1730 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/11/163 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

14/08/1514 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

08/08/148 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/08/137 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

08/08/128 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

09/11/099 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

13/09/0613 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 31/07/05; NO CHANGE OF MEMBERS

View Document

23/08/0423 August 2004 RETURN MADE UP TO 31/07/04; NO CHANGE OF MEMBERS

View Document

18/08/0418 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

02/09/032 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

23/09/0223 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 31/07/00; NO CHANGE OF MEMBERS

View Document

25/08/9925 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

19/11/9819 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

08/08/948 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

21/08/9321 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

13/02/9313 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

10/09/9210 September 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

27/01/9227 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

13/08/9013 August 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/90

View Document

25/08/8925 August 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

02/03/892 March 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 WD 09/02/89 AD 03/02/89--------- £ SI 988@1=988 £ IC 2/990

View Document

17/02/8917 February 1989 EXEMPTION FROM APPOINTING AUDITORS 310189

View Document

17/02/8917 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/89

View Document

17/02/8917 February 1989 REGISTERED OFFICE CHANGED ON 17/02/89 FROM: NO.2 HORSECROFT PLACE THE PINNACLES HARLOW ESSEX CM19 5BT

View Document

24/03/8824 March 1988 REGISTERED OFFICE CHANGED ON 24/03/88 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

24/03/8824 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8718 December 1987 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