LOVAT'S GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

15/08/2415 August 2024 Appointment of Mr Craig Cox as a director on 2024-08-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Certificate of change of name

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

07/06/237 June 2023 Director's details changed for Mr Michael Vincent Floyd on 2023-06-07

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

08/07/218 July 2021 Appointment of Mr Michael Vincent Floyd as a director on 2021-07-01

View Document

08/07/218 July 2021 Termination of appointment of Lovat Alexander Fraser Turnbull as a director on 2021-07-01

View Document

08/07/218 July 2021 Appointment of Mrs Pamela Floyd as a director on 2021-07-01

View Document

07/07/217 July 2021 Notification of Pmkd as a person with significant control on 2021-07-01

View Document

06/07/216 July 2021 Cessation of Lovat Alexander Fraser Turnbull as a person with significant control on 2021-07-01

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Previous accounting period extended from 2021-05-30 to 2021-06-30

View Document

30/06/2130 June 2021 Second filing of Confirmation Statement dated 2021-06-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Second filing of Confirmation Statement dated 2021-06-03

View Document

03/06/213 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

21/01/2121 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY

View Document

03/06/203 June 2020 Confirmation statement made on 2020-06-03 with no updates

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/11/1921 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 17/05/06 STATEMENT OF CAPITAL GBP 10100

View Document

18/07/1918 July 2019 ADOPT ARTICLES 04/06/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/12/1812 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/01/1817 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 03/06/17 Statement of Capital gbp 10100

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/06/1610 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY JOHN MITCHELL

View Document

25/06/1525 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOVAT ALEXANDER FRASER TURNBULL / 29/03/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAY / 01/01/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOVAT ALEXANDER FRASER TURNBULL / 01/01/2010

View Document

13/07/1013 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN MITCHELL / 07/09/2009

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/05/072 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 262-266 LINKS STREET KIRKCALDY FIFE KY1 1SG

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 £ NC 10000/11000 17/05/

View Document

02/06/062 June 2006 NC INC ALREADY ADJUSTED 17/05/06

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 DEC MORT/CHARGE *****

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/08/0414 August 2004 PARTIC OF MORT/CHARGE *****

View Document

17/06/0417 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01 FROM: 33 WEST BOWLING GREEN STREET EDINBURGH EH6 5NX

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

18/06/9718 June 1997 REGISTERED OFFICE CHANGED ON 18/06/97 FROM: 262 LINKS STREET KIRKCALDY FIFE

View Document

06/06/976 June 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

23/06/9423 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

29/06/9329 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 03/06/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

14/10/9214 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9220 July 1992 RETURN MADE UP TO 03/06/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 PARTIC OF MORT/CHARGE 1553

View Document

08/07/918 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/05

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 REGISTERED OFFICE CHANGED ON 07/06/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

07/06/917 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/06/913 June 1991 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