LOVEDBY SERVICES LTD

Fourth Floor Unit 5b Fourth Floor Unit 5b, Bolton, BL6 4SD
StatusLIQUIDATION
Company No.11774939
CategoryPrivate Limited Company
Incorporated18 Jan 2019
Age5 years, 3 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-18

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H FACTOR DATBLYGIADAU CYF

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

LAVA CAPITAL UK LIMITED

CHANCERY HOUSE,WOKING,GU21 7SA

Number:00224601
Status:ACTIVE
Category:Private Limited Company

LOUGHBOROUGH CARERS LIMITED

FIELD HOUSE 19-23 FIELD STREET,LEICESTERSHIRE,LE12 9AL

Number:05165885
Status:ACTIVE
Category:Private Limited Company

MINSTREL ENTERPRISES GROUP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL002471
Status:ACTIVE
Category:Limited Partnership
Number:08727540
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