LOVELOCKS MANAGEMENT LIMITED

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Appointment of Patrick Gardner Management Co Ltd as a secretary on 2024-04-01

View Document

03/04/243 April 2024 Registered office address changed from C/O C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ to 171 High Street Dorking RH4 1AD on 2024-04-03

View Document

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

View Accounts

19/12/2319 December 2023 Termination of appointment of Martin David Gaule as a director on 2023-12-19

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

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

View Accounts

14/02/2214 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

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

View Accounts

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR MARTIN DAVID GAULE

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHALLIS

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

12/10/1812 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RONALD BERTELLE / 14/09/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RODNEY CHALLIS / 14/09/2017

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR MATTHEW WILLIAM PRANGLE

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, SECRETARY PAUL FAIRBROTHER

View Document

07/12/157 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM THE GEORGIAN HOUSE 37 BELL STREET REIGATE SURREY RH2 7AG

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MONK

View Document

06/01/156 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RONALD BERTELLE / 01/12/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RODNEY CHALLIS / 01/12/2011

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM ROBINSONS CHARTERED SURVEYORS THE GEORGIAN HOUSE, 37 BELL STREET REIGATE SURREY RH2 7AG UNITED KINGDOM

View Document

12/05/1112 May 2011 SECRETARY APPOINTED MR PAUL ANTHONY FAIRBROTHER

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/12/106 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY HML ANDERTONS LTD

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/12/092 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

30/11/0930 November 2009 CORPORATE SECRETARY APPOINTED HML ANDERTONS LTD

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY ANDERTONS LIMITED

View Document

05/06/085 June 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

05/04/085 April 2008 DIRECTOR APPOINTED MR JOHN RONALD BERTELLE

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 1ST FLOOR CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON CR0 1QG

View Document

15/01/0815 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 AUDITOR'S RESIGNATION

View Document

22/03/0722 March 2007 RETURN MADE UP TO 01/12/06; NO CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/09/9815 September 1998 REGISTERED OFFICE CHANGED ON 15/09/98 FROM: 5-7 SELSDON ROAD SOUTH CROYDON SURREY CR2 6PU

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 REGISTERED OFFICE CHANGED ON 29/07/97 FROM: STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON CR0 1SQ

View Document

27/05/9727 May 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 SECRETARY RESIGNED

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/09/948 September 1994 NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 24/03/90

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 24/03/89

View Document

11/05/9011 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 REGISTERED OFFICE CHANGED ON 17/02/89 FROM: 28 WELLESLEY ROAD CROYDON SURREY CR9 2BP

View Document

08/09/888 September 1988 NEW DIRECTOR APPOINTED

View Document

08/09/888 September 1988 NEW DIRECTOR APPOINTED

View Document

08/09/888 September 1988 NEW DIRECTOR APPOINTED

View Document

08/09/888 September 1988 DIRECTOR RESIGNED

View Document

21/06/8821 June 1988 EXEMPTION FROM APPOINTING AUDITORS 100588

View Document

19/05/8819 May 1988 REGISTERED OFFICE CHANGED ON 19/05/88 FROM: 28 WELLESLEY ROAD CROYDON SURREY CR9 2BP

View Document

10/09/8710 September 1987 REGISTERED OFFICE CHANGED ON 10/09/87 FROM: 112 CITY RD LONDON EC1V 2NE

View Document

10/09/8710 September 1987 ALTER MEM AND ARTS 230687

View Document

10/09/8710 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/877 July 1987 COMPANY NAME CHANGED RAYMANFIELD LIMITED CERTIFICATE ISSUED ON 08/07/87

View Document

19/05/8719 May 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