SETH LOVIS & CO SOLICITORS LIMITED
Company number 08913382
- Company Overview for SETH LOVIS & CO SOLICITORS LIMITED (08913382)
- Filing history for SETH LOVIS & CO SOLICITORS LIMITED (08913382)
- People for SETH LOVIS & CO SOLICITORS LIMITED (08913382)
- Charges for SETH LOVIS & CO SOLICITORS LIMITED (08913382)
- Insolvency for SETH LOVIS & CO SOLICITORS LIMITED (08913382)
- More for SETH LOVIS & CO SOLICITORS LIMITED (08913382)
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) |
---|---|---|---|
18 Feb 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
08 Nov 2018 | MR01 | Registration of charge 089133820007, created on 8 November 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Jun 2017 | AP01 | Appointment of Mr Warren James Nichols as a director on 2 May 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
12 Jan 2017 | AP01 | Appointment of Alexander John Lovis as a director on 1 December 2016 | |
10 Jan 2017 | MR01 | Registration of charge 089133820006, created on 4 January 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | MR01 | Registration of charge 089133820005, created on 25 April 2016 | |
18 Mar 2016 | CH01 | Director's details changed for Seth Lovis on 18 March 2016 | |
18 Mar 2016 | CH03 | Secretary's details changed for Seth Lovis on 18 March 2016 | |
18 Mar 2016 | CH01 | Director's details changed for Gavin Hughes on 18 March 2016 | |
18 Mar 2016 | CH01 | Director's details changed for Gavin Hughes on 18 March 2016 | |
18 Mar 2016 | CH01 | Director's details changed for John Jackiewicz on 18 March 2016 | |
18 Mar 2016 | CH01 | Director's details changed for Jonathan Tyler on 18 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
18 Feb 2016 | AD01 | Registered office address changed from 33 Henrietta Street London WC2E 8NA to 25 John Street Bloomsbury London WC1N 2BS on 18 February 2016 | |
16 Feb 2016 | MR01 |
Registration of charge 089133820004, created on 12 February 2016
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | MR01 | Registration of charge 089133820003, created on 11 November 2015 | |
12 Nov 2015 | MR01 | Registration of charge 089133820002, created on 11 November 2015 | |
04 Nov 2015 | MR01 | Registration of charge 089133820001, created on 3 November 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
27 Jan 2015 | AP01 | Appointment of Nicholas Guy Davies as a director on 1 December 2014 |