Advanced company searchLink opens in new window

4, LOVERIDGE ROAD LIMITED

Company number 01379749

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)
24 Jul 2015 AD01 Registered office address changed from C/O Sarah Koffman Weir Sound Lock Avenue Maidenhead Berkshire SL6 8JW to Weir Sound Lock Avenue Maidenhead Berkshire SL6 8JW on 24 July 2015
24 Jul 2015 AP01 Appointment of Mr Diego Bresciani as a director on 5 June 2015
24 Jul 2015 TM01 Termination of appointment of Sarah Koffman as a director on 5 June 2015
24 Jul 2015 AP01 Appointment of Ms Charlotte Rogers as a director on 5 June 2015
24 Jul 2015 AP03 Appointment of Mr Dan Jacoby as a secretary on 5 June 2015
24 Jul 2015 TM02 Termination of appointment of Sarah Koffman as a secretary on 5 June 2015
24 Jul 2015 AP01 Appointment of Ms Sophie Kenwood as a director on 5 June 2015
24 Jul 2015 AP01 Appointment of Mrs Linda Mary Jacoby as a director on 5 June 2015
24 Jul 2015 TM01 Termination of appointment of Sarah Koffman as a director on 5 June 2015
24 Jul 2015 AP01 Appointment of Mr William Parry as a director on 5 June 2015
29 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 6
30 Jan 2014 TM02 Termination of appointment of Joanna Kay as a secretary
23 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Oct 2013 AD01 Registered office address changed from 4 Loveridge Road London NW6 2DT on 23 October 2013
23 Oct 2013 AP03 Appointment of Mrs Sarah Koffman as a secretary
23 Oct 2013 TM01 Termination of appointment of Joanna Kay as a director
20 Jul 2013 TM01 Termination of appointment of Ross Denham as a director
20 Jul 2013 TM01 Termination of appointment of Jennifer Denham as a director
14 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
17 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
06 Jul 2011 CH01 Director's details changed for Miss Jennifer Spencer on 6 July 2011