- Company Overview for LOVEJOY STEVENS HOLDINGS LIMITED (04454612)
- Filing history for LOVEJOY STEVENS HOLDINGS LIMITED (04454612)
- People for LOVEJOY STEVENS HOLDINGS LIMITED (04454612)
- More for LOVEJOY STEVENS HOLDINGS LIMITED (04454612)
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 |