LOVERING GROUP LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Resolutions

View Document

28/03/2528 March 2025

View Document

28/03/2528 March 2025 Statement of capital on 2025-03-28

View Document

28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

21/11/2421 November 2024 Registered office address changed from Red Central 60 High Street Redhill RH1 1SH England to London Court 39 London Road Reigate RH2 9AQ on 2024-11-21

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

02/01/242 January 2024 Full accounts made up to 2023-03-25

View Document

13/12/2213 December 2022 Full accounts made up to 2022-03-26

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

07/01/227 January 2022 Full accounts made up to 2021-03-27

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT CHARLES SHEPHERD / 06/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK SEXTON / 06/01/2018

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM RED CENTRAL HIGH STREET REDHILL SURREY RH1 1NY

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/16

View Document

15/01/1615 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15

View Document

22/01/1522 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM CROWN HOUSE 2-8 GLOUCESTER ROAD REDHILL SURREY RH1 1FH UNITED KINGDOM

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

29/01/1329 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/12

View Document

25/01/1225 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM KINGFISHER HOUSE MID STREET SOUTH NUTFIELD REDHILL RH1 4JY

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 26/03/11

View Document

11/02/1111 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 27/03/10

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN LOVERING

View Document

28/04/1028 April 2010 RE WAIVER OF INTERCOMPANY DEBT 27/03/2010

View Document

22/01/1022 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 S366A DISP HOLDING AGM 16/04/07

View Document

24/01/0724 January 2007 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/05

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0526 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/08/0526 August 2005 RE:GUARANTEE DEBENTURE 12/08/05

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 62 WILSON STREET LONDON EC2A 2BU

View Document

26/08/0526 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/08/0526 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 £ IC 8645856/8574411 14/01/05 £ SR 71445@1=71445

View Document

19/01/0519 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 27/06/04; NO CHANGE OF MEMBERS

View Document

05/02/045 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 PUR ALL ISS SH CAP 13/12/02

View Document

28/05/0328 May 2003 NC INC ALREADY ADJUSTED 12/12/02

View Document

28/05/0328 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0328 May 2003 £ NC 2000/8646845 12/1

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 62 WILSON STREET LONDON EC2A 2BU

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: KINGFISHER HOUSE MID STREET SOUTH NUTFIELD SURREY RH1 4JY

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

23/10/0223 October 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 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