Advanced company searchLink opens in new window

LOVENEST HOMES LTD

Company number 05778699

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)
13 Aug 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
01 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
Statement of capital on 2013-05-01
  • GBP 1
01 May 2013 CH01 Director's details changed for Mohamed Ebrar Khan on 24 April 2012
01 May 2013 CH03 Secretary's details changed for Henna Khan on 29 April 2012
12 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
04 Sep 2012 AD01 Registered office address changed from 96 Spencer Road Bradford West Yorkshire BD7 2LE on 4 September 2012
26 Jun 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
23 May 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
21 Apr 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Mohamed Ebrar Khan on 10 April 2010
28 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
19 May 2009 363a Return made up to 12/04/09; full list of members
28 Apr 2009 AA Total exemption small company accounts made up to 30 April 2008
29 Dec 2008 AA Total exemption small company accounts made up to 30 April 2007
22 Aug 2008 363s Return made up to 12/04/08; no change of members
  • 363(287) ‐ Registered office changed on 22/08/08
01 May 2007 363a Return made up to 12/04/07; full list of members
01 May 2007 288c Secretary's particulars changed
01 May 2007 288c Secretary's particulars changed
14 Mar 2007 395 Particulars of mortgage/charge
30 Jan 2007 395 Particulars of mortgage/charge
27 Jun 2006 395 Particulars of mortgage/charge