- Company Overview for LUVVEY LIMITED (08681030)
- Filing history for LUVVEY LIMITED (08681030)
- People for LUVVEY LIMITED (08681030)
- More for LUVVEY LIMITED (08681030)
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) |
---|---|---|---|
02 Mar 2020 | PSC04 | Change of details for Mr Simon John Collier as a person with significant control on 2 February 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Simon John Collier as a director on 1 January 2020 | |
13 Jan 2020 | AP01 | Appointment of Mr Mark John Collier as a director on 1 January 2020 | |
13 Jan 2020 | AP01 | Appointment of Mrs Louise Ann Collier as a director on 1 January 2020 | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
03 May 2018 | AD01 | Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to Elmwood House York Road Kirk Hammerton York YO26 8DH on 3 May 2018 | |
28 Apr 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
25 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
24 Aug 2016 | AD01 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 24 August 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
12 May 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
04 May 2016 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2016-05-04
|
|
28 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
27 Apr 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Mark John Collier as a director on 26 February 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Louise Ann Collier as a director on 26 February 2015 | |
27 Apr 2015 | AP01 | Appointment of Mr Simon John Collier as a director on 26 February 2015 | |
22 Apr 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 28 February 2015 | |
22 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 28 February 2015
|
|
22 Apr 2015 | AD01 | Registered office address changed from Unit 7a Sketchley Meadows Ind Est Hinckley Leicestershire LE10 3EN to Bank House Main Street Heslington York YO10 5EB on 22 April 2015 | |
07 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
09 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-09
|