Advanced company searchLink opens in new window

JOHN LOVELL(MERCHANDISERS)LIMITED

Company number 00447835

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with no updates
08 Jan 2024 AA Micro company accounts made up to 31 December 2023
08 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
12 Jan 2023 AA Micro company accounts made up to 31 December 2022
08 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
16 Jul 2022 AA Micro company accounts made up to 31 December 2021
06 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
21 Jun 2021 AA Micro company accounts made up to 31 December 2020
06 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
27 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
13 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
31 Dec 2018 CS01 Confirmation statement made on 31 December 2018 with no updates
09 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
12 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
24 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
19 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
09 Jan 2015 CH01 Director's details changed for Nigel Kenneth Benno Sippel Collin on 1 July 2014
09 Jan 2015 CH01 Director's details changed for Lorraine Sharon Norah Collin on 1 July 2014
09 Jan 2015 CH03 Secretary's details changed for Nigel Kenneth Benno Sippel Collin on 1 July 2014
09 Jan 2015 AD01 Registered office address changed from 77 Gilhams Avenue Banstead Surrey SM7 1QW to 119 Longdown Lane South Epsom Surrey KT17 4JL on 9 January 2015