LOVELACE LONG DITTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Micro company accounts made up to 2024-09-01

View Document

01/09/241 September 2024 Annual accounts for year ending 01 Sep 2024

View Accounts

22/04/2422 April 2024 Micro company accounts made up to 2023-09-01

View Document

10/09/2310 September 2023 Appointment of Ms Kerry Linden Davies as a director on 2023-03-12

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

01/09/231 September 2023 Annual accounts for year ending 01 Sep 2023

View Accounts

03/05/233 May 2023 Micro company accounts made up to 2022-09-01

View Document

01/09/221 September 2022 Annual accounts for year ending 01 Sep 2022

View Accounts

27/02/2227 February 2022 Appointment of Mrs Leigh Christie Bartmann as a director on 2022-02-16

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

27/02/2227 February 2022 Termination of appointment of Joan Valerie Meredith as a director on 2022-02-16

View Document

01/09/211 September 2021 Annual accounts for year ending 01 Sep 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/09/20

View Document

07/03/217 March 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

01/09/201 September 2020 Annual accounts for year ending 01 Sep 2020

View Accounts

09/07/209 July 2020 APPOINTMENT TERMINATED, SECRETARY MARK DUNGWORTH

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 45 LOVELACE ROAD FLAT 4, 45 LOVELACE ROAD LONG DITTON SURBITON KT6 6NZ ENGLAND

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 1 SPRING COTTAGES ST. LEONARDS ROAD SURBITON SURREY KT6 4DF UNITED KINGDOM

View Document

22/05/2022 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/19

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED NATALIE ANN ELIZABETH LAMBERT

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JULIE BOSCHI

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HAMILTON BOSCHI

View Document

11/03/2011 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/03/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR GEMMA RALPH

View Document

01/09/191 September 2019 Annual accounts for year ending 01 Sep 2019

View Accounts

10/07/1910 July 2019 DIRECTOR APPOINTED MRS LEANNE MACREADY

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

01/09/181 September 2018 Annual accounts for year ending 01 Sep 2018

View Accounts

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/17

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT HEALD

View Document

10/04/1810 April 2018 SECRETARY APPOINTED MR MARK RUSSELL DUNGWORTH

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 69 VICTORIA ROAD SURBITON SURREY KT6 4NX ENGLAND

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

26/09/1626 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS SPENCER HEALD / 12/08/2016

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON PARKER

View Document

12/07/1612 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS SPENCER HEALD / 12/07/2016

View Document

08/05/168 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/15

View Document

10/04/1610 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

08/04/168 April 2016 SECRETARY APPOINTED MR ROBERT DOUGLAS SPENCER HEALD

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, SECRETARY SIMON PARKER

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 45 LOVELACE ROAD SURBITON SURREY KT6 6NZ

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MISS GEMMA LOUISE RALPH

View Document

23/05/1523 May 2015 Annual accounts small company total exemption made up to 1 September 2014

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR AVNI THAKRAR

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH RYAN

View Document

02/03/152 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MRS AVNI NAVNITLAL THAKRAR

View Document

01/09/141 September 2014 Annual accounts for year ending 01 Sep 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 1 September 2013

View Document

05/03/145 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

01/09/131 September 2013 Annual accounts for year ending 01 Sep 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 1 September 2012

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MRS SARAH JULIE BOSCHI

View Document

04/03/134 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

03/03/133 March 2013 APPOINTMENT TERMINATED, DIRECTOR CECILY LEWIS

View Document

22/09/1222 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRIS

View Document

01/09/121 September 2012 Annual accounts for year ending 01 Sep 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 1 September 2011

View Document

21/02/1221 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN VALERIE MEREDITH / 17/02/2012

View Document

28/05/1128 May 2011 Annual accounts small company total exemption made up to 1 September 2010

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON ALEXANDER GEORGE PARKER / 17/02/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER GEORGE PARKER / 17/02/2011

View Document

07/03/117 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

20/05/1020 May 2010 01/09/09 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN VALERIE MEREDITH / 17/02/2010

View Document

03/03/103 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER GEORGE PARKER / 17/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN MOIRA ISABEL MCKINNON / 10/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RYAN / 17/02/2010

View Document

01/06/091 June 2009 01/09/08 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON PARKER / 17/02/2009

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MEREDITH / 17/02/2009

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 45 LOVELACE ROAD SURBITON SURREY KT6 6NA

View Document

08/03/088 March 2008 01/09/07 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/04

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0317 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 01/09/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 01/09/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 01/09/97

View Document

18/05/9818 May 1998 RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 01/09/96

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED

View Document

21/03/9721 March 1997 RETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/966 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 NEW SECRETARY APPOINTED

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 01/09/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/94

View Document

13/03/9513 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9513 March 1995 RETURN MADE UP TO 17/02/95; FULL LIST OF MEMBERS

View Document

24/08/9424 August 1994 FULL ACCOUNTS MADE UP TO 01/09/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 17/02/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 01/09/92

View Document

25/03/9325 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 17/02/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/09

View Document

28/02/9228 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

17/02/9217 February 1992 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