Advanced company searchLink opens in new window

LOVELACE DIGITAL LTD

Company number 11872317

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)
19 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Aug 2023 AD01 Registered office address changed from Jr House D6, Office 4 & 5 Main Avenue Treforest Industrial Estate Pontypridd CF37 5UR Wales to Cedar House Hazell Drive Newport NP10 8FY on 29 August 2023
27 Jun 2023 PSC04 Change of details for Miss Kayleigh Marie Mchale as a person with significant control on 19 June 2023
27 Jun 2023 CH01 Director's details changed for Miss Kayleigh Marie Mchale on 19 June 2023
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Nov 2021 CH01 Director's details changed for Miss Kayleigh Marie Mchale on 31 May 2021
01 Nov 2021 PSC04 Change of details for Miss Kayleigh Marie Mchale as a person with significant control on 31 May 2021
19 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
03 Nov 2020 AA Micro company accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
24 Apr 2019 AD01 Registered office address changed from 28 Dukes Court 77 Mortlake High Street London SW14 8HS England to Jr House D6, Office 4 & 5 Main Avenue Treforest Industrial Estate Pontypridd CF37 5UR on 24 April 2019
23 Apr 2019 AD01 Registered office address changed from 11 Bank Chambers 120 High Street London N8 7NN United Kingdom to 28 Dukes Court 77 Mortlake High Street London SW14 8HS on 23 April 2019
17 Apr 2019 TM01 Termination of appointment of Emily Susan Mitchell as a director on 17 April 2019
17 Apr 2019 PSC07 Cessation of Emily Susan Mitchell as a person with significant control on 17 April 2019
09 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-09
  • GBP 50
  • GBP 50