LOVELY POST LTD
Status | ACTIVE |
Company No. | 08466452 |
Category | Private Limited Company |
Incorporated | 28 Mar 2013 |
Age | 11 years, 30 days |
Jurisdiction | England 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
Gazette filings brought up to date
Date: 06 Apr 2024
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 02 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
6A STATION STREET,CHATTERIS,PE16 6NA
Number: | 08223735 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURT GREEN MILL LANE,WORTHING,BN13 3DH
Number: | 06374750 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |