Advanced company searchLink opens in new window

LOVEDAY STREET LIMITED

Company number 11435698

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)
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 6 May 2022
  • GBP 418,818
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 5 May 2022
  • GBP 412,398
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 19 April 2022
  • GBP 410,748
03 Nov 2022 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 16 December 2021
19 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 316,073
11 Jul 2022 AD01 Registered office address changed from 15 Sloane Square London SW1W 8ER England to 42 Berners Street 5th Floor London W1T 3nd on 11 July 2022
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 December 2021
  • GBP 320,089
13 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
12 Apr 2022 TM01 Termination of appointment of Hugo Black as a director on 11 April 2022
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 March 2022
  • GBP 303,593
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/2023
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 6 December 2021
  • GBP 155,122
26 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Mar 2022 MR01 Registration of charge 114356980003, created on 16 March 2022
14 Mar 2022 MR04 Satisfaction of charge 114356980001 in full
14 Mar 2022 MR04 Satisfaction of charge 114356980002 in full
07 Mar 2022 AP01 Appointment of Mr James Read Pennington as a director on 11 February 2022
07 Mar 2022 AP01 Appointment of Mr James William Keast as a director on 16 February 2022
02 Mar 2022 TM01 Termination of appointment of Alex Druttman as a director on 16 February 2022
31 Jan 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
28 Jan 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 September 2021
11 Jan 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
08 Dec 2021 PSC07 Cessation of Simon John Louis Linford as a person with significant control on 3 December 2021
08 Dec 2021 PSC02 Notification of Europa Uk Btr Holdco Limited as a person with significant control on 3 December 2021