Advanced company searchLink opens in new window

LOVEJOY STEVENS HOLDINGS LIMITED

Company number 04454612

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)
30 Dec 2024 AA Accounts for a dormant company made up to 31 August 2024
14 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
28 Feb 2024 AA Accounts for a dormant company made up to 31 August 2023
23 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
05 Sep 2022 AA Accounts for a dormant company made up to 31 August 2022
06 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
31 May 2022 AA Accounts for a dormant company made up to 31 August 2021
11 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
11 Jun 2021 PSC04 Change of details for Mr Robert Alwyn Lovejoy as a person with significant control on 11 June 2021
11 Jun 2021 CH01 Director's details changed for Mr Robert Alwyn Lovejoy on 11 June 2021
11 Jun 2021 PSC04 Change of details for Mrs Barbara Lovejoy as a person with significant control on 11 June 2021
27 May 2021 AA Accounts for a dormant company made up to 31 August 2020
08 Jan 2021 AD01 Registered office address changed from 29 Bath Road Swindon SN1 4AS England to 63 Cheap Street Newbury RG14 5DH on 8 January 2021
18 Aug 2020 AD01 Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England to 29 Bath Road Swindon SN1 4AS on 18 August 2020
18 Aug 2020 AA Micro company accounts made up to 31 August 2019
02 Jul 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
26 Feb 2020 AA Accounts for a dormant company made up to 31 August 2018
15 Jan 2020 AD01 Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 15 January 2020
14 Jan 2020 TM02 Termination of appointment of James Cowper Trustees Limited as a secretary on 14 January 2020
14 Jan 2020 AP03 Appointment of Mr Robert Alwyn Lovejoy as a secretary on 14 January 2020
28 Nov 2019 AA01 Current accounting period shortened from 28 February 2019 to 31 August 2018
06 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
27 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
20 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
21 Nov 2017 AA Total exemption full accounts made up to 28 February 2017