Advanced company searchLink opens in new window

LOVELLRISE LIMITED

Company number 03264855

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)
14 Oct 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
15 Sep 2015 CH01 Director's details changed for Ms Maria Perry on 15 September 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Apr 2015 AP01 Appointment of Ms Maria Perry as a director on 2 September 2014
16 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Dec 2013 AD01 Registered office address changed from Studio 1 Goldhawk Road London W12 8EU England on 12 December 2013
26 Nov 2013 AD01 Registered office address changed from St Peter's Studio 50 North Eyot Gardens London W6 9NL on 26 November 2013
23 Oct 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
23 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Jul 2013 TM02 Termination of appointment of Lynne James as a secretary
13 Mar 2013 CH01 Director's details changed for Mr Joseph John Stone on 21 November 2012
12 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Oct 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
23 Oct 2012 CH01 Director's details changed for Mr Joseph John Stone on 1 September 2012
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Apr 2012 CH03 Secretary's details changed for Lynne Hurley on 25 April 2012
07 Oct 2011 CH03 Secretary's details changed for Lynne Hurley on 19 September 2011
13 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
26 Oct 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
21 May 2010 MG01 Particulars of a mortgage or charge / charge no: 9