Advanced company searchLink opens in new window

SETH LOVIS & CO SOLICITORS LIMITED

Company number 08913382

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)
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
  • GBP 1,000
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
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 1,000
27 Jan 2015 AP01 Appointment of Nicholas Guy Davies as a director on 1 December 2014