LOVE YOUR BLOCK LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Director's details changed for Mrs Tatevik Abrahamyan on 2025-05-27

View Document

27/05/2527 May 2025 Registered office address changed from Heyford Innovation Centre Heyford Park Camp Road Bicester Oxfordshire OX25 5HD England to International House 101 Kings Cross Road London WC1X 9LP on 2025-05-27

View Document

09/05/259 May 2025 Registered office address changed from International House 101 King's Cross Road London WC1X 9LP England to Heyford Innovation Centre Heyford Park Camp Road Bicester Oxfordshire OX25 5HD on 2025-05-09

View Document

16/04/2516 April 2025 Appointment of Mrs Tatevik Abrahamyan as a director on 2025-04-15

View Document

15/04/2515 April 2025 Change of details for Urang Group Limited as a person with significant control on 2025-04-01

View Document

15/04/2515 April 2025 Cessation of Paul Mccormack as a person with significant control on 2025-04-01

View Document

15/04/2515 April 2025 Notification of Urang Group Limited as a person with significant control on 2025-04-01

View Document

15/04/2515 April 2025 Termination of appointment of Paul Mccormack as a director on 2025-04-15

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

11/02/2511 February 2025 Change of details for Mr Paul Mccormack as a person with significant control on 2025-02-01

View Document

13/11/2413 November 2024 Termination of appointment of Deborah Rosamund Mccormack as a director on 2024-11-13

View Document

13/11/2413 November 2024 Cessation of Deborah Rosamund Mccormack as a person with significant control on 2024-11-13

View Document

19/06/2419 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

08/02/248 February 2024 Change of details for Mrs Deborah Rosamund Mccormack as a person with significant control on 2024-02-01

View Document

08/02/248 February 2024 Director's details changed for Mrs Deborah Rosamund Mccormack on 2024-02-01

View Document

19/07/2319 July 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 101 King's Cross Road London WC1X 9LP on 2023-07-03

View Document

18/04/2318 April 2023 Director's details changed for Mr Paul Mccormack on 2023-04-18

View Document

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

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

16/12/2216 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

21/02/2221 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ROSAMUND MCCORMACK / 05/04/2019

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCCORMACK / 05/04/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MCCORMACK / 05/04/2019

View Document

05/04/195 April 2019 SAIL ADDRESS CHANGED FROM: CHERWELL INNOVATION CENTRE 78 HEYFORD PARK UPPER HEYFORD BICESTER OX25 5HD ENGLAND

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

08/02/198 February 2019 SAIL ADDRESS CREATED

View Document

08/02/198 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

12/05/1712 May 2017 COMPANY NAME CHANGED APOLLO PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 12/05/17

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 10 MANOR PARK BANBURY OX16 3TB ENGLAND

View Document

11/05/1711 May 2017 Registered office address changed from , 10 Manor Park, Banbury, OX16 3TB, England to International House 101 King's Cross Road London WC1X 9LP on 2017-05-11

View Document

01/04/171 April 2017 Registered office address changed from , 5 Hart Walk, Upper Heyford, Bicester, OX25 5AF, United Kingdom to International House 101 King's Cross Road London WC1X 9LP on 2017-04-01

View Document

01/04/171 April 2017 REGISTERED OFFICE CHANGED ON 01/04/2017 FROM 5 HART WALK UPPER HEYFORD BICESTER OX25 5AF UNITED KINGDOM

View Document

24/02/1724 February 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

09/02/179 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information