LOVITT DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

26/04/2326 April 2023 Application to strike the company off the register

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

07/01/227 January 2022 Termination of appointment of Irene Mary Monk as a director on 2022-01-05

View Document

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

02/09/202 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES MONK / 16/08/2019

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

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

View Accounts

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MONK / 30/09/2019

View Document

30/09/1930 September 2019 CESSATION OF REBECCA CLARE MONK AS A PSC

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MRS IRENE MARY MONK

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 10 MILTON COURT RAVENSHEAD NOTTINGHAM NG15 9BD

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA MONK

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MS REBECCA CLARE TOPHAM / 05/11/2018

View Document

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074950990003

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA CLARE TOPHAM / 05/11/2018

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA CLARE MONK / 18/01/2017

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MS REBECCA CLARE MONK / 18/01/2017

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074950990001

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074950990002

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074950990003

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

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

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

19/01/1619 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074950990002

View Document

01/08/151 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074950990001

View Document

10/02/1510 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA CLARE DODSWORTH / 15/04/2014

View Document

15/04/1415 April 2014 15/04/14 STATEMENT OF CAPITAL GBP 100

View Document

11/02/1411 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 DIRECTOR APPOINTED MR ANDREW JAMES MONK

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MONK

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MS REBECCA CLARE DODSWORTH

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 4 SEAVIEW ROAD BURNHAM-ON-SEA SOMERSET TA8 2AJ ENGLAND

View Document

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

10/10/1310 October 2013 COMPANY NAME CHANGED JAMES DAVID DEVELOPMENTS LTD CERTIFICATE ISSUED ON 10/10/13

View Document

10/10/1310 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MONK / 01/01/2013

View Document

07/02/137 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM SUITE 17 4TH FLOOR ONE CROWN SQUARE CHURCH ST EAST WOKING SURREY GU21 6HR UNITED KINGDOM

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

20/01/1220 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

23/02/1123 February 2011 COMPANY NAME CHANGED DAVID JAMES DEVELOPMENT LTD CERTIFICATE ISSUED ON 23/02/11

View Document

23/02/1123 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1117 January 2011 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