LOVELL HOUSE FLAT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/03/2528 March 2025 Appointment of Mr John Robert Manning as a director on 2025-03-27

View Document

22/11/2422 November 2024 Termination of appointment of Anthony Alan Fielding as a director on 2024-11-21

View Document

22/11/2422 November 2024 Cessation of Anthony Alan Fielding as a person with significant control on 2024-11-21

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

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

View Accounts

17/12/2217 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

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

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

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

View Accounts

02/03/202 March 2020 SECRETARY APPOINTED MRS LISA ATKINSON

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 12/04/18 STATEMENT OF CAPITAL GBP 133

View Document

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

View Accounts

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MS AMANDA DAWN WALCZAK

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN COUPLAND

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANOTHONY ALAN FIELDING / 11/04/2017

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR ANOTHONY ALAN FIELDING

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FIELDING

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

25/11/1425 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MS MARCIA CLARKE

View Document

02/01/142 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR RACHAEL DOBSON

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM C/O MR J MIAH 1 LOVELL HOUSE SKINNER LANE LEEDS WEST YORKSHIRE LS7 1AR UNITED KINGDOM

View Document

16/05/1316 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 SECOND FILING WITH MUD 13/04/12 FOR FORM AR01

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM, C/O ANTHONY ALAN FIELDING, 21 LOVELL HOUSE SKINNER LANE, LEEDS, WEST YORKSHIRE, LS7 1AR, ENGLAND

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN COUPLAND / 11/05/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUBAR AHMED MIAH / 11/05/2012

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUBAR AHMED MIAH / 11/01/2012

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALAN FIELDING / 11/01/2012

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALAN FIELDING / 11/01/2012

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL DOBSON / 12/01/2011

View Document

16/08/1116 August 2011 ARTICLES OF ASSOCIATION

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 APPOINTING NEW OFFICERS 09/08/2011

View Document

16/08/1116 August 2011 ADOPT ARTICLES 09/08/2011

View Document

16/08/1116 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

16/08/1116 August 2011 09/08/11 STATEMENT OF CAPITAL GBP 107

View Document

04/05/114 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/01/1117 January 2011 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MRS GILLIAN COUPLAND

View Document

25/09/1025 September 2010 APPOINTMENT TERMINATED, DIRECTOR PIERRE TANNER

View Document

25/09/1025 September 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN COUPLAND

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM, 1 LOVELL HOUSE SKINNER LANE, LEEDS, WEST YORKSHIRE, LS7 1AR

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED PIERRE TANNER

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED GILLIAN GAYNOR COUPLAND

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED RACHAEL DOBSON

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM, CONCIEGE OFFICE SOUTH COURT, CONCORD STREET, LEEDS, WEST YORKSHIRE, LS2 7QS

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR LISA KAYE

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED JUBAR AHMED MIAH

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED ANTHONY ALAN FIELDING

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ATKINSON

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR PAUL GARRY ATKINSON

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 April 2007

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM, 49 UPPER BASINGHALL STREET, LEEDS, WEST YORKSHIRE, LS1 5HR

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED LISA JAYNE KAYE

View Document

22/07/1022 July 2010 13/04/10 NO CHANGES

View Document

22/07/1022 July 2010 13/04/08 NO CHANGES

View Document

22/07/1022 July 2010 Annual return made up to 13 April 2009 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL THELWELL

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BURTENSHAW

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY PAUL THELWELL

View Document

16/07/1016 July 2010 ORDER OF COURT - RESTORATION

View Document

22/09/0922 September 2009 STRUCK OFF AND DISSOLVED

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

24/07/0724 July 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

02/08/062 August 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information