Advanced company searchLink opens in new window

LOVEDAY CONSTRUCTION LTD

Company number 07891130

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)
25 Sep 2024 RP10 Address of person with significant control Neville Anthony Taylor changed to 07891130 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 September 2024
25 Sep 2024 RP09 Address of officer Neville Anthony Taylor changed to 07891130 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 September 2024
25 Sep 2024 RP05 Registered office address changed to PO Box 4385, 07891130 - Companies House Default Address, Cardiff, CF14 8LH on 25 September 2024
14 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
08 Jun 2022 AP01 Appointment of Neville Anthony Taylor as a director on 6 June 2022
08 Jun 2022 PSC01 Notification of Neville Anthony Taylor as a person with significant control on 6 June 2022
08 Jun 2022 TM01 Termination of appointment of Paul Frederick Williams as a director on 6 June 2022
08 Jun 2022 TM01 Termination of appointment of Richard Anthony Brady as a director on 6 June 2022
08 Jun 2022 PSC07 Cessation of Silversten Capital Limited as a person with significant control on 6 June 2022
08 Jun 2022 AD01 Registered office address changed from 9-10 Rowcroft Rowcroft Stroud Gloucestershire GL5 3AZ England to 61 Bridge Street Kington HR5 3DJ on 8 June 2022
26 Apr 2022 AD01 Registered office address changed from Yew House Private Road Rodborough Common Stroud GL5 5BT England to 9-10 Rowcroft Rowcroft Stroud Gloucestershire GL5 3AZ on 26 April 2022
29 Dec 2021 AP01 Appointment of Mr Paul Frederick Williams as a director on 13 December 2021
06 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
17 Jun 2021 TM01 Termination of appointment of Cindy Loveday as a director on 17 June 2021
17 Jun 2021 TM01 Termination of appointment of Jonathan Loveday as a director on 17 June 2021
17 Jun 2021 AD01 Registered office address changed from 186 High Street Winslow Buckingham Buckinghamshire MK18 3DQ England to Yew House Private Road Rodborough Common Stroud GL5 5BT on 17 June 2021
17 Jun 2021 PSC07 Cessation of Jonathan Loveday as a person with significant control on 17 June 2021
17 Jun 2021 PSC07 Cessation of Cindy Loveday as a person with significant control on 17 June 2021
17 Jun 2021 PSC02 Notification of Silversten Capital Limited as a person with significant control on 17 June 2021
17 Jun 2021 AP01 Appointment of Mr Richard Anthony Brady as a director on 17 June 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
24 May 2021 SH01 Statement of capital following an allotment of shares on 22 May 2021
  • GBP 120
17 Mar 2021 AA Total exemption full accounts made up to 31 December 2020