LOVELL FILMS LIMITED
Status | DISSOLVED |
Company No. | 07799776 |
Category | Private Limited Company |
Incorporated | 06 Oct 2011 |
Age | 12 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 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
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
Gazette filings brought up to date
Date: 20 Jan 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Hunter
Documents
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
Termination director company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Lovell
Documents
Some Companies
VIRGINIA HOUSE 56 WARWICK ROAD,UNITED KINGDOM,B92 7HX
Number: | 06007009 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTYN HOUSE SHENSTONE DRIVE,WALSALL,WS9 8TP
Number: | 05306033 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SUMMERSTON HOUSE,ROYAL DOCKS,E16 2PE
Number: | 10871016 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 3RD FLOOR,LONDON,EC2A 4NE
Number: | 07063403 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |