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)
27 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
27 Jun 2017 PSC01 Notification of Barbara Lovejoy as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Robert Alwyn Lovejoy as a person with significant control on 6 April 2016
06 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
06 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
04 Feb 2016 CH04 Secretary's details changed for James Cowper Trustees Limited on 1 February 2016
02 Nov 2015 AA01 Current accounting period extended from 31 August 2015 to 28 February 2016
08 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
15 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
10 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
25 Sep 2013 AA Accounts for a dormant company made up to 31 August 2013
10 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
02 Nov 2012 AA Accounts for a dormant company made up to 31 August 2012
18 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
26 Sep 2011 AA Accounts for a dormant company made up to 31 August 2011
15 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
15 Jun 2011 CH01 Director's details changed for Robert Alwyn Lovejoy on 6 June 2010
26 May 2011 AA Accounts for a dormant company made up to 31 August 2010
21 Apr 2011 AP04 Appointment of James Cowper Trustees Limited as a secretary
21 Apr 2011 TM02 Termination of appointment of Griffins Secretaries Limited as a secretary
21 Apr 2011 AD01 Registered office address changed from Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1LA on 21 April 2011
09 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
04 Jan 2010 AA Accounts for a dormant company made up to 31 August 2009
09 Dec 2009 AR01 Annual return made up to 5 June 2009 with full list of shareholders
28 Jul 2009 AA Accounts for a dormant company made up to 31 August 2008