LOVEDBY SERVICES LTD
Status | LIQUIDATION |
Company No. | 11774939 |
Category | Private Limited Company |
Incorporated | 18 Jan 2019 |
Age | 5 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
LOVEDBY SERVICES LTD is an liquidation private limited company with number 11774939. It was incorporated 5 years, 3 months, 11 days ago, on 18 January 2019. The company address is Fourth Floor Unit 5b Fourth Floor Unit 5b, Bolton, BL6 4SD.
Company Fillings
Change to a person with significant control
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-31
Psc name: Mr Matthew Farrar
Documents
Change person director company with change date
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Farrar
Change date: 2024-01-31
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Address
Type: AD01
New address: Fourth Floor Unit 5B the Parklands Bolton BL6 4SD
Old address: Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR
Change date: 2023-12-19
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Address
Type: AD01
New address: Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR
Old address: 71-75 Shelton Street London WC2H 9JQ England
Change date: 2023-10-10
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 10 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christel Errill Wolthoorn
Termination date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 31 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Appoint person director company with name date
Date: 14 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christel Errill Wolthoorn
Appointment date: 2020-10-01
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-28
Old address: 68 Sackville Street Manchester M1 3NJ England
New address: 71-75 Shelton Street London WC2H 9JQ
Documents
Accounts with accounts type total exemption full
Date: 24 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 03 May 2020
Action Date: 18 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Victoria Farrar
Notification date: 2020-03-18
Documents
Capital allotment shares
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-18
Capital : 2 GBP
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Change account reference date company current extended
Date: 17 Aug 2019
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Address
Type: AD01
Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Change date: 2019-04-24
New address: 68 Sackville Street Manchester M1 3NJ
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Apr 2019
Action Date: 29 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-29
Charge number: 117749390001
Documents
Some Companies
COMMUNITY CENTRE OFFICE,ABERFAN,CF48 4QR
Number: | 11475766 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
JOHN OWEN CONSTRUCTION LIMITED
MANUFACTORY HOUSE,HERTFORD,SG14 1BP
Number: | 02155985 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHANCERY HOUSE,WOKING,GU21 7SA
Number: | 00224601 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIELD HOUSE 19-23 FIELD STREET,LEICESTERSHIRE,LE12 9AL
Number: | 05165885 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL002471 |
Status: | ACTIVE |
Category: | Limited Partnership |
STEPHENSON COURT (BEDFORD) MANAGEMENT COMPANY LIMITED
1 LURKE STREET,BEDFORD,MK40 3TN
Number: | 08727540 |
Status: | ACTIVE |
Category: | Private Limited Company |