Advanced company searchLink opens in new window

LOVELESS LIMITED

Company number 04810274

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
12 Sep 2019 AA Micro company accounts made up to 30 June 2019
09 Sep 2019 AA01 Previous accounting period shortened from 31 December 2019 to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
02 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
02 Jul 2018 PSC07 Cessation of Paul Simon Oliver as a person with significant control on 1 January 2018
02 Jul 2018 TM01 Termination of appointment of Paul Simon Oliver as a director on 1 January 2018
29 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
20 Mar 2018 AD01 Registered office address changed from Mitchams Chartered Accountants Cornhill Ilminster Somerset TA19 0AD to Brunel House Bindon Road Taunton Somerset TA2 6BJ on 20 March 2018
20 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 December 2017
04 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
29 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
28 Jun 2017 PSC01 Notification of Paul Simon Oliver as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Nathaniel Mark Price as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Jul 2016 CH01 Director's details changed for Mr Nathaniel Mark Price on 15 July 2016
15 Jul 2016 CH01 Director's details changed for Mr Paul Simon Oliver on 15 July 2016
06 Jul 2016 TM01 Termination of appointment of Terence Ernest Loveless as a director on 30 June 2016
04 Jul 2016 TM01 Termination of appointment of Dean Loveless as a director on 30 June 2016
04 Jul 2016 TM01 Termination of appointment of Lee Loveless as a director on 30 June 2016
04 Jul 2016 TM02 Termination of appointment of Lee Loveless as a secretary on 30 June 2016
27 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 190