Advanced company searchLink opens in new window

KIRK LOVEGROVE & COMPANY LIMITED

Company number 11592953

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)
03 Dec 2024 TM01 Termination of appointment of Martin Read Lovegrove as a director on 26 November 2024
23 Oct 2024 CS01 Confirmation statement made on 21 October 2024 with updates
12 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
02 Feb 2024 MA Memorandum and Articles of Association
21 Dec 2023 AP01 Appointment of Mr James Robert Peterkin as a director on 20 December 2023
21 Dec 2023 AP01 Appointment of Mr Michael Anthony Bridden as a director on 20 December 2023
26 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Sep 2022 AP01 Appointment of Mr Roger Thomas Brown as a director on 19 July 2022
25 May 2022 TM01 Termination of appointment of Angus Mcfarlane Mcleod Grossart as a director on 13 May 2022
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
06 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 August 2021
  • GBP 172.496
21 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 October 2019
  • GBP 159.66
14 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with updates
24 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
08 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with updates
01 May 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
04 Jan 2019 AD01 Registered office address changed from 4th Floor 161 Brompton Road London SW3 2QP United Kingdom to 161 4th Floor, 161 Brompton Road London Uk SW3 1QP on 4 January 2019
14 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2018 AP01 Appointment of Sir Angus Mcfarlane Mcleod Grossart as a director on 29 October 2018
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 October 2018
  • GBP 100
07 Nov 2018 AP01 Appointment of Elisabeth Patricia Airey as a director on 29 October 2018