LOVEMONEY.COM FINANCIAL SERVICES LIMITED
Company number 06500894
- Company Overview for LOVEMONEY.COM FINANCIAL SERVICES LIMITED (06500894)
- Filing history for LOVEMONEY.COM FINANCIAL SERVICES LIMITED (06500894)
- People for LOVEMONEY.COM FINANCIAL SERVICES LIMITED (06500894)
- Charges for LOVEMONEY.COM FINANCIAL SERVICES LIMITED (06500894)
- More for LOVEMONEY.COM FINANCIAL SERVICES LIMITED (06500894)
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) |
---|---|---|---|
24 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
16 Dec 2016 | AD01 | Registered office address changed from 2nd Floor 112-116 Old Street Clerkenwell London EC1V 9BG to 4th Floor, 131 Finsbury Pavement London EC2A 1NT on 16 December 2016 | |
29 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
25 Feb 2016 | AD04 | Register(s) moved to registered office address 2nd Floor 112-116 Old Street Clerkenwell London EC1V 9BG | |
25 Feb 2016 | AD02 | Register inspection address has been changed from Golden House 30 Great Pulteney Street London W1F 9LT United Kingdom to 112-116 Old Street London EC1V 9BG | |
10 Nov 2015 | MR01 | Registration of charge 065008940002, created on 5 November 2015 | |
14 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
25 Apr 2014 | TM01 | Termination of appointment of Andrew Morris as a director | |
25 Apr 2014 | TM02 | Termination of appointment of Andrew Morris as a secretary | |
25 Apr 2014 | AP03 | Appointment of Miss Marisa Schlichting as a secretary | |
25 Apr 2014 | AP01 | Appointment of Mr Ian Anthony Major as a director | |
14 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
24 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
03 Feb 2012 | AD01 | Registered office address changed from 24 Greville Street London England EC1N 8SS England on 3 February 2012 | |
12 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
22 Jul 2011 | AD01 | Registered office address changed from Golden House 30 Great Pulteney Street London W1F 9LT on 22 July 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
21 Feb 2011 | CH01 | Director's details changed for Mr Saul Devine on 20 December 2010 |