LOVELY POST LTD

2 Harford Road, London, E4 7NQ, England
StatusACTIVE
Company No.08466452
CategoryPrivate Limited Company
Incorporated28 Mar 2013
Age11 years, 30 days
JurisdictionEngland Wales

SUMMARY

LOVELY POST LTD is an active private limited company with number 08466452. It was incorporated 11 years, 30 days ago, on 28 March 2013. The company address is 2 Harford Road, London, E4 7NQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

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: 12 Apr 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2022

Action Date: 26 May 2022

Category: Address

Type: AD01

Change date: 2022-05-26

Old address: , 93 Rouncil Lane, Kenilworth, CV8 1FN, England

New address: 2 Harford Road London E4 7NQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-05

Officer name: Nick Evans

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nick Evans

Change date: 2022-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-06

Old address: , 16 Egerton Court 112B Hainault Road, London, E11 1EJ

New address: 2 Harford Road London E4 7NQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 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: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2016

Action Date: 29 Dec 2016

Category: Address

Type: AD01

New address: 2 Harford Road London E4 7NQ

Old address: , 9 Wesley House 2B Powell Road, London, E5 8DJ

Change date: 2016-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Change person director company with change date

Date: 29 May 2015

Action Date: 28 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nick Evans

Change date: 2015-03-28

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2014

Action Date: 16 May 2014

Category: Address

Type: AD01

Change date: 2014-05-16

Old address: , C/O Inspire Hudson House, 8 Tavistock Street, London, WC2E 7PP

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-25

Old address: , 40 Four, 11 High Street, Lane End, Bucks, HP14 3JF, England

Documents

View document PDF

Incorporation company

Date: 28 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDINGTON BLOODSTOCK LIMITED

WESTMINSTER BUSINESS CENTRE 10 GREAT NORTH WAY,YORK,YO26 6RB

Number:08886472
Status:LIQUIDATION
Category:Private Limited Company

COLAK AND GOW CONSTRUCTION ENGINEERING LIMITED

11 ALEXANDER STREET,CLYDEBANK,G81 1SQ

Number:SC582877
Status:ACTIVE
Category:Private Limited Company

GLE STRUCTURALS LTD

6A STATION STREET,CHATTERIS,PE16 6NA

Number:08223735
Status:ACTIVE
Category:Private Limited Company

LANDFALL (2007) LIMITED

COURT GREEN MILL LANE,WORTHING,BN13 3DH

Number:06374750
Status:ACTIVE
Category:Private Limited Company

SASH SMART LONDON LTD

4 THE MARKET WRYTHE LANE,CARSHALTON,SM5 1AG

Number:11078761
Status:ACTIVE
Category:Private Limited Company

TARQUIN HOME AND GARDEN LIMITED

TOP FLAT,LONDON,SW8 1XJ

Number:07706358
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