LOVECARS.COM MANAGEMENT LIMITED

Unit 3 Woodgrove Farm Unit 3 Woodgrove Farm, Fulbrook, OX18 4BH, Oxfordshire, United Kingdom
StatusACTIVE
Company No.07834981
CategoryPrivate Limited Company
Incorporated04 Nov 2011
Age12 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

LOVECARS.COM MANAGEMENT LIMITED is an active private limited company with number 07834981. It was incorporated 12 years, 6 months, 26 days ago, on 04 November 2011. The company address is Unit 3 Woodgrove Farm Unit 3 Woodgrove Farm, Fulbrook, OX18 4BH, Oxfordshire, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edouard Torquil Alexander Rowley

Change date: 2020-03-23

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-23

Officer name: Mr John Edward Ben Hortop

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul William Woodman

Change date: 2020-03-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-23

Psc name: Mr Paul William Woodman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Address

Type: AD01

New address: Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH

Old address: First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN United Kingdom

Change date: 2020-03-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-23

New address: First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN

Old address: Bay House Castle Road Clevedon BS21 7DE England

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul William Woodman

Change date: 2019-01-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-23

Officer name: Mr Edouard Torquil Alexander Rowley

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-23

Officer name: Mr John Edward Ben Hortop

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 11 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-11

Officer name: Mr John Edward Ben Hortop

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 11 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edouard Torquil Alexander Rowley

Appointment date: 2017-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 128.262 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2017

Action Date: 14 Nov 2016

Category: Capital

Type: SH01

Capital : 127.4952 GBP

Date: 2016-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

New address: Bay House Castle Road Clevedon BS21 7DE

Old address: C/O Christopher R Brown Ltd 24 Albert Road Clevedon North Somerset BS21 7RR England

Change date: 2017-09-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Cook & Co Solicitors

Termination date: 2017-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Old address: 77-81 Alma Road Clifton Bristol BS8 2DP

New address: C/O Christopher R Brown Ltd 24 Albert Road Clevedon North Somerset BS21 7RR

Change date: 2017-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver James Stuart Kenyon

Termination date: 2016-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Haskins

Termination date: 2016-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2016

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-24

Officer name: James Paul Mcswiggan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Haskins

Appointment date: 2015-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-04

Officer name: Mr Oliver James Stuart Kenyon

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-29

Officer name: Matthew James Charles Power

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 21 Feb 2015

Action Date: 30 Nov 2012

Category: Accounts

Type: AAMD

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-11-30

Documents

View document PDF

Second filing of form with form type

Date: 22 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 22 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-08

Officer name: Mr James Paul Mcswiggan

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2014

Action Date: 31 Jul 2014

Category: Capital

Type: SH01

Capital : 1,099,150 GBP

Date: 2014-07-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Paul Mcswiggan

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2014

Action Date: 11 Feb 2014

Category: Capital

Type: SH01

Capital : 1,000,000 GBP

Date: 2014-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2013

Action Date: 16 Oct 2013

Category: Capital

Type: SH01

Capital : 1,000,000 GBP

Date: 2013-10-16

Documents

View document PDF

Resolution

Date: 08 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew James Charles Power

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Mar 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Charles Cook & Co Solicitors

Change date: 2013-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-21

New address: 77-81 Alma Road Clifton Bristol BS8 2DP

Old address: , Kestrel Court Harbour Road, Portishead, North Somerset, BS20 7AN, United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 05 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 04 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed I lovecars.com LTD\certificate issued on 04/12/12

Documents

View document PDF

Change of name notice

Date: 04 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed everyone loves cars LTD\certificate issued on 29/11/11

Documents

View document PDF

Change of name notice

Date: 29 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 04 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRECT BARRIERS LIMITED

BLACKMOOR BARN HAVERHILL ROAD,HAVERHILL,CB9 7UD

Number:07079935
Status:ACTIVE
Category:Private Limited Company

EAGLEHOLME LIMITED

20-22 BRIDGE END,WEST YORKSHIRE,LS1 4DJ

Number:05944166
Status:ACTIVE
Category:Private Limited Company

ESMARTPAY TRADING LIMITED

66 SHELLEY CRESCENT,HOUNSLOW,TW5 9BJ

Number:09666301
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FAB TAX LIMITED

91 NETHER HALL ROAD,DONCASTER,DN1 2QA

Number:10577765
Status:ACTIVE
Category:Private Limited Company

GATEWAY LEISURE PRODUCTS LIMITED

BLOCK P MELTHAM MILLS INDUSTRIAL ESTATE,HOLMFIRTH,HD9 4DS

Number:07681797
Status:LIQUIDATION
Category:Private Limited Company

MADAME-H LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09244433
Status:ACTIVE
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