HOGAN LOVELLS SERVICES
Status | ACTIVE |
Company No. | 02898822 |
Category | |
Incorporated | 16 Feb 1994 |
Age | 30 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
HOGAN LOVELLS SERVICES is an active with number 02898822. It was incorporated 30 years, 3 months, 13 days ago, on 16 February 1994. The company address is 21 Holborn Viaduct 21 Holborn Viaduct, EC1A 2DY.
Company Fillings
Confirmation statement with no updates
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Accounts with accounts type full
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type full
Date: 06 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type full
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 30 Jul 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-15
Officer name: Darren Charles Mitchell
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Appoint person director company with name date
Date: 29 Jan 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-22
Officer name: Penelope Catherine Angell
Documents
Termination director company with name termination date
Date: 27 Jan 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Vivien Bright
Termination date: 2021-01-22
Documents
Accounts with accounts type full
Date: 08 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 07 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-01
Officer name: Michael Durham Davison
Documents
Termination director company with name termination date
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: David Glyn Trefor Hudd
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type full
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 14 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Nicholas Cheffings
Termination date: 2018-04-30
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type full
Date: 06 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Nicholas Braydon Cray
Documents
Change account reference date company current shortened
Date: 22 Dec 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-04-30
Documents
Appoint person director company with name date
Date: 25 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Darren Charles Mitchell
Appointment date: 2016-10-19
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type full
Date: 05 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Accounts with accounts type full
Date: 10 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Termination director company with name termination date
Date: 27 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Richard Nowell Linley Olver
Documents
Appoint person director company with name date
Date: 23 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-18
Officer name: David Glyn Trefor Hudd
Documents
Termination director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Harris
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type full
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 18 Jul 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Vivien Bright
Change date: 2013-05-01
Documents
Appoint person director company with name
Date: 30 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Vivien Bright
Documents
Termination director company with name
Date: 28 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Gamble
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type full
Date: 01 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Appoint person director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Nicholas Cheffings
Documents
Termination director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Young
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Accounts with accounts type full
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Second filing of form with form type
Date: 26 Sep 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Accounts with accounts type full
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 22 Nov 2010
Action Date: 17 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-17
Officer name: Andrew Gamble
Documents
Appoint person director company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Nowell Linley Olver
Documents
Appoint person director company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Braydon Cray
Documents
Certificate change of name company
Date: 30 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lovells services\certificate issued on 30/04/10
Documents
Resolution
Date: 30 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Accounts with accounts type full
Date: 03 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288a
Description: Director appointed andrew gamble
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ruth grant
Documents
Accounts with accounts type full
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; full list of members
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ruth grant / 31/12/2007
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/08; full list of members
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/07; full list of members
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/06; full list of members
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/05; full list of members
Documents
Legacy
Date: 18 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/04; full list of members
Documents
Legacy
Date: 06 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/03; full list of members
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/02; full list of members
Documents
Legacy
Date: 16 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/01; full list of members
Documents
Legacy
Date: 15 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/00; full list of members
Documents
Certificate change of name company
Date: 04 Jan 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lovell white durrant services\certificate issued on 04/01/00
Documents
Legacy
Date: 18 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/99; full list of members
Documents
Legacy
Date: 11 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 1998
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/98; full list of members
Documents
Legacy
Date: 28 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 1997
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/97; no change of members
Documents
Legacy
Date: 06 Feb 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Feb 1996
Category: Annual-return
Type: 363x
Description: Return made up to 16/02/96; no change of members
Documents
Legacy
Date: 18 Feb 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Resolution
Date: 05 Dec 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Dec 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Dec 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Feb 1995
Category: Annual-return
Type: 363x
Description: Return made up to 16/02/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 15 Apr 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Some Companies
68 OATLANDS ROAD,READING,RG2 9DN
Number: | 11592949 |
Status: | ACTIVE |
Category: | Private Limited Company |
4E DESIGN AND CONSULTANCY LIMITED
28 IVYHOUSE LANE,BILSTON,WV14 9JU
Number: | 09131842 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 COWAL CRESCENT,GLENROTHES,KY6 3PT
Number: | SC610253 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENCOLLAGE LEADER INDUSTRY CO., LTD
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 07693529 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 EDWARD STREET,CAERNARFON,LL55 1PH
Number: | 11636620 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 NORTH CRESCENT,,N3 3LL
Number: | 06054792 |
Status: | ACTIVE |
Category: | Private Limited Company |