Advanced company searchLink opens in new window

LOVEN CARE HOMES LIMITED

Company number 08420775

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)
08 Aug 2024 AA Group of companies' accounts made up to 29 December 2023
29 Jul 2024 CS01 Confirmation statement made on 29 July 2024 with updates
27 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
16 Oct 2023 PSC07 Cessation of Loven Holdings Limited as a person with significant control on 21 July 2022
16 Oct 2023 PSC01 Notification of Sarah Michelle Goldstein as a person with significant control on 21 July 2022
16 Oct 2023 PSC01 Notification of Alan Goldstein as a person with significant control on 21 July 2022
28 Sep 2023 AA Group of companies' accounts made up to 29 December 2022
23 Jun 2023 MR01 Registration of charge 084207750002, created on 13 June 2023
21 Jun 2023 MR04 Satisfaction of charge 084207750001 in full
06 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
20 Sep 2022 AA Group of companies' accounts made up to 29 December 2021
28 Mar 2022 TM01 Termination of appointment of Patrice Bernard Klein as a director on 13 March 2022
17 Mar 2022 PSC02 Notification of Loven Holdings Limited as a person with significant control on 5 November 2021
16 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 16 March 2022
04 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
10 Nov 2021 AP01 Appointment of Mr Arieh Leib Levison as a director on 9 November 2021
10 Nov 2021 TM01 Termination of appointment of Daniel Theodore Klein as a director on 9 November 2021
08 Nov 2021 TM01 Termination of appointment of Joseph Abudarham as a director on 5 November 2021
11 Aug 2021 AA Group of companies' accounts made up to 29 December 2020
01 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
30 Jun 2020 AA Group of companies' accounts made up to 29 December 2019
05 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
22 Jul 2019 AA Group of companies' accounts made up to 30 December 2018
06 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
05 Mar 2019 AD01 Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019