LOVERING HOUSE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06596434 |
Category | |
Incorporated | 19 May 2008 |
Age | 16 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
LOVERING HOUSE MANAGEMENT COMPANY LIMITED is an active with number 06596434. It was incorporated 16 years, 12 days ago, on 19 May 2008. The company address is 5 Roselare Close, St. Austell, PL25 3QJ, England.
Company Fillings
Confirmation statement with no updates
Date: 18 May 2024
Action Date: 18 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-18
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Termination director company with name termination date
Date: 14 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-10
Officer name: Jade Christine Plum
Documents
Appoint person director company with name date
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diana Tonkin
Appointment date: 2022-11-10
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Notification of a person with significant control
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-23
Psc name: Jonathan Hoskins
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Address
Type: AD01
New address: 5 Roselare Close St. Austell PL25 3QJ
Old address: Richard Hoskins 5 Roselare Close St Austell Cornwall PL25 3QJ
Change date: 2019-07-23
Documents
Cessation of a person with significant control
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard James Robert Hoskins
Cessation date: 2019-07-23
Documents
Termination director company with name termination date
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard James Robert Hoskins
Termination date: 2019-07-23
Documents
Appoint person director company with name date
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Hoskins
Appointment date: 2019-07-23
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Appoint person director company with name date
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-18
Officer name: Miss Jade Christine Plum
Documents
Termination director company with name termination date
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-18
Officer name: Chloe Yasmin Gulliford
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Stamp
Appointment date: 2019-02-18
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 27 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 06 Sep 2015
Action Date: 06 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-06
Officer name: Miss Chloe Yasmin Gulliford
Documents
Termination director company with name termination date
Date: 15 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-12
Officer name: Lewis Cousens
Documents
Termination director company with name termination date
Date: 15 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-12
Officer name: Lewis Cousens
Documents
Termination secretary company with name termination date
Date: 15 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lewis Ian Cousens
Termination date: 2015-06-12
Documents
Annual return company with made up date no member list
Date: 26 May 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Change registered office address company with date old address new address
Date: 26 May 2015
Action Date: 26 May 2015
Category: Address
Type: AD01
Old address: C/O Lewis Cousens 3 Roselare Close St. Austell Cornwall PL25 3QJ
Change date: 2015-05-26
New address: Richard Hoskins 5 Roselare Close St Austell Cornwall PL25 3QJ
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Termination director company with name termination date
Date: 26 Nov 2014
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kimberley Ellen Tyler-Woods
Termination date: 2014-10-22
Documents
Appoint person director company with name date
Date: 26 Nov 2014
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-22
Officer name: Mr Richard James Robert Hoskins
Documents
Annual return company with made up date no member list
Date: 15 Jun 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts amended with made up date
Date: 25 Apr 2014
Action Date: 31 May 2013
Category: Accounts
Type: AAMD
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 28 Jun 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Appoint person secretary company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Lewis Ian Cousens
Documents
Appoint person director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kimberley Ellen Tyler-Woods
Documents
Termination secretary company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Stamp
Documents
Termination director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Stamp
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 16 Jan 2013
Action Date: 16 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-16
Old address: 4 Roselare Close St. Austell Cornwall PL25 3QJ
Documents
Annual return company with made up date no member list
Date: 12 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 16 Jun 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Accounts with accounts type total exemption small
Date: 23 May 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date no member list
Date: 29 Jul 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Lewis Cousens
Documents
Appoint person director company with name
Date: 30 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lewis Cousens
Documents
Appoint person secretary company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jonathan Stamp
Documents
Appoint person director company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Stamp
Documents
Termination director company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Taylor
Documents
Change registered office address company with date old address
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-17
Old address: Owlsfoot Business Centre Sticklepath Okehampton Devon EX20 2PA
Documents
Termination secretary company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Treweek
Documents
Termination director company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Treweek
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/05/09
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / roger treweek / 23/06/2009
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary swift incorporations LIMITED
Documents
Some Companies
CAMBRIDGE GARAGE (PORTSMOUTH) LIMITED
23 BEDHAMPTON ROAD,HANTS,PO9 3ES
Number: | 00783376 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11599784 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B1,CAERPHILLY,CF83 3ED
Number: | 04596559 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 RIDLEY ROAD,LONDON,E8 2NP
Number: | 10617812 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 1103 BRINDLEY HOUSE,BIRMINGHAM,B3 1LJ
Number: | 09659664 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 SWANAGE ROAD,BIRMINGHAM,B10 9ES
Number: | 11967819 |
Status: | ACTIVE |
Category: | Private Limited Company |