LOVECRAFT LIMITED
Status | ACTIVE |
Company No. | 04383992 |
Category | Private Limited Company |
Incorporated | 28 Feb 2002 |
Age | 22 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
LOVECRAFT LIMITED is an active private limited company with number 04383992. It was incorporated 22 years, 3 months, 2 days ago, on 28 February 2002. The company address is 80 Cowbridge Road East, Cardiff, CF11 9DW.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
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 total exemption full
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type unaudited abridged
Date: 01 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Termination secretary company with name termination date
Date: 29 Jun 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Gwynne Barnes
Termination date: 2015-02-28
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Change person director company with change date
Date: 05 Feb 2014
Action Date: 05 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-05
Officer name: Mr Simon Tony Sternschuss
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Appoint person secretary company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Anthony Gwynne Barnes
Documents
Termination secretary company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Sternschuss
Documents
Change registered office address company with date old address
Date: 04 Mar 2013
Action Date: 04 Mar 2013
Category: Address
Type: AD01
Old address: 147 Forest Road Tunbridge Wells Kent TN2 5EX
Change date: 2013-03-04
Documents
Termination secretary company with name
Date: 04 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Sternschuss
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Simon Tony Sternschuss
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 06 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 06/04/2009 from 80 cowbridge road east canton cardiff south glamorgan CF11 9DW
Documents
Legacy
Date: 06 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 06 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/03; full list of members
Documents
Legacy
Date: 29 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/03 to 31/03/03
Documents
Legacy
Date: 11 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 11/03/02 from: bridge house 181 queen victoria street london EC4V 4DZ
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
33 HELSTON ROAD,CHELMSFORD,CM1 6JF
Number: | 08007685 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 JUPITER DRIVE,LEIGHTON BUZZARD,LU7 3XA
Number: | 10061719 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOVALPINA CAPITAL MANAGEMENT INTERNATIONAL LLP
4TH FLOOR THE CAXTON BUILDING,WESTMINSTER,SW1H 0RH
Number: | OC417109 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
64 HEBDON ROAD,LONDON,SW17 7NN
Number: | 11310219 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME FARM WINSLOW ROAD,BUCKINGHAMSHIRE,MK17 0SW
Number: | LP011060 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE SCOTTISH AGRICULTURAL COLLEGE LIMITED
SRUC EDINBURGH CAMPUS KING'S BUILDINGS,EDINBURGH,EH9 3JG
Number: | SC431502 |
Status: | ACTIVE |
Category: | Private Limited Company |