Advanced company searchLink opens in new window

LOVEITTS LIMITED

Company number 07558151

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)
05 Apr 2017 AP01 Appointment of Mr Christopher Philip Edsall as a director on 1 April 2017
05 Apr 2017 AP01 Appointment of Mrs Sally Elizabeth Smith as a director on 1 April 2017
05 Apr 2017 AP01 Appointment of Mr Paul William Barnes as a director on 1 April 2017
10 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
09 Mar 2015 CH01 Director's details changed for John Rees Pugh on 12 August 2014
18 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
21 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
30 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Apr 2012 AD01 Registered office address changed from 38-44 Binley Road Coventry CV3 1JA United Kingdom on 5 April 2012
28 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
28 Mar 2012 AD01 Registered office address changed from 33-35 Coton Road Nuneaton CV11 5TP England on 28 March 2012
28 Mar 2012 TM01 Termination of appointment of David Robinson as a director
08 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Terms of agreement 31/03/2011
11 Mar 2011 AP01 Appointment of Mr David Frederick Royce Robinson as a director
09 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted