LOVING VINCENT DISTRIBUTION LIMITED

Company Documents

DateDescription
09/02/259 February 2025 Registered office address changed from Unit 20, Hope Street Yard Hope Street Cambridge CB1 3NA England to 28 Chesterton Road Cambridge CB4 3AZ on 2025-02-09

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-01-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

16/08/2416 August 2024 Micro company accounts made up to 2023-01-31

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

23/06/2323 June 2023 Registered office address changed from 1st Floor, 28 Chesterton Road Cambridge CB4 3AZ United Kingdom to Unit 20, Hope Street Yard Hope Street Cambridge CB1 3NA on 2023-06-23

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 PREVSHO FROM 30/11/2020 TO 31/01/2020

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

14/12/2014 December 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/18

View Document

29/11/2029 November 2020 30/11/19 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

04/01/204 January 2020 DISS40 (DISS40(SOAD))

View Document

02/01/202 January 2020 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 FIRST GAZETTE

View Document

11/10/1911 October 2019 31/03/17 UNAUDITED ABRIDGED

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR IVAN MACTAGGART

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

19/04/1819 April 2018 PREVSHO FROM 31/03/2018 TO 30/11/2017

View Document

18/04/1818 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 14A GOODWIN'S COURT LONDON WC2N 4LL ENGLAND

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093815070002

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093815070001

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR SEAN BOBBITT

View Document

22/06/1622 June 2016 COMPANY NAME CHANGED ALPHA FILMS LIMITED CERTIFICATE ISSUED ON 22/06/16

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR IVAN MACTAGGART

View Document

21/06/1621 June 2016 SECRETARY APPOINTED MR IVAN MACTAGGART

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

17/05/1617 May 2016 DISS40 (DISS40(SOAD))

View Document

14/05/1614 May 2016 REGISTERED OFFICE CHANGED ON 14/05/2016 FROM 14A GOODWIN'S COURT LONDON WC2N 4LL ENGLAND

View Document

14/05/1614 May 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/01/159 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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