MARK LOVELACE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/07/245 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

27/06/2327 June 2023 Director's details changed for Mr Mark Lovelace on 2023-06-27

View Document

27/06/2327 June 2023 Change of details for Mr Mark Lovelace as a person with significant control on 2023-06-27

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/01/2122 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

14/02/2014 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 PREVSHO FROM 31/12/2018 TO 30/06/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

27/03/1827 March 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LOVELACE

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

25/03/1625 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042427910012

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

26/05/1226 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/08/1117 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/09/1013 September 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN

View Document

14/07/0914 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/09/085 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

04/09/084 September 2008 RETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/11/049 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/10/0317 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0320 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0320 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0212 August 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0131 July 2001 COMPANY NAME CHANGED AIDCORP LIMITED CERTIFICATE ISSUED ON 31/07/01

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

28/06/0128 June 2001 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