LOVELL FILMS LIMITED

The Ergo Building The Ergo Building, Hessle, HU13 0GD, East Yorskshire, England
StatusDISSOLVED
Company No.07799776
CategoryPrivate Limited Company
Incorporated06 Oct 2011
Age12 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 27 days

SUMMARY

LOVELL FILMS LIMITED is an dissolved private limited company with number 07799776. It was incorporated 12 years, 8 months, 12 days ago, on 06 October 2011 and it was dissolved 2 years, 2 months, 27 days ago, on 22 March 2022. The company address is The Ergo Building The Ergo Building, Hessle, HU13 0GD, East Yorskshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-25

New address: PO Box (Mercury) the Ergo Building Bridgehead Business Park Hessle East Yorskshire HU13 0GD

Old address: 28 Grange Park Brough HU15 1AA England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

Old address: 79 Kingscroft Drive Welton Brough East Riding of Yorkshire HU15 1FL

Change date: 2018-06-29

New address: 28 Grange Park Brough HU15 1AA

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Hunter

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Joanna Louise Hunter

Change date: 2012-10-01

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Lovell

Documents

View document PDF

Incorporation company

Date: 06 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1STBASE UK LIMITED

VIRGINIA HOUSE 56 WARWICK ROAD,UNITED KINGDOM,B92 7HX

Number:06007009
Status:ACTIVE
Category:Private Limited Company

M BUILD PROJECTS LIMITED

MARTYN HOUSE SHENSTONE DRIVE,WALSALL,WS9 8TP

Number:05306033
Status:ACTIVE
Category:Private Limited Company

MAY&EMPIRE LTD

8 SUMMERSTON HOUSE,ROYAL DOCKS,E16 2PE

Number:10871016
Status:ACTIVE
Category:Private Limited Company

MBC NETWEATHER LTD

86-90 3RD FLOOR,LONDON,EC2A 4NE

Number:07063403
Status:ACTIVE
Category:Private Limited Company

MCCALLUM LOCKSMITHS LIMITED

12A MILL LANE,MARTIN,LN4 3QZ

Number:09316276
Status:ACTIVE
Category:Private Limited Company

PURE DESIGN AND CONSTRUCTION LTD

CARLTON HOUSE,HIGHAM FERRERS,NN10 8BW

Number:07834913
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source