Advanced company searchLink opens in new window

LOVELYDAYS PROPERTY MANAGEMENT SERVICES LTD

Company number 11970235

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)
20 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 13 June 2024
01 Aug 2023 AD01 Registered office address changed from 28a Holland Street London W8 4LT England to 136 Hertford Road Enfield Middlesex EN3 5AX on 1 August 2023
01 Aug 2023 LIQ02 Statement of affairs
01 Aug 2023 600 Appointment of a voluntary liquidator
01 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-14
02 Jun 2023 TM01 Termination of appointment of Olga Afteni as a director on 1 May 2022
02 Jun 2023 PSC07 Cessation of Olga Afteni as a person with significant control on 1 May 2022
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
19 May 2023 AA Unaudited abridged accounts made up to 30 April 2022
06 May 2023 DISS40 Compulsory strike-off action has been discontinued
05 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
25 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
22 Mar 2022 AA Micro company accounts made up to 30 April 2021
24 Jun 2021 AA Micro company accounts made up to 30 April 2020
15 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
01 Jul 2020 CS01 Confirmation statement made on 29 April 2020 with updates
01 Jul 2020 PSC01 Notification of Olga Afteni as a person with significant control on 29 April 2020
01 Jul 2020 PSC07 Cessation of Luxury Rental Group Limited as a person with significant control on 29 April 2020
31 Oct 2019 AP01 Appointment of Olga Afteni as a director on 21 October 2019
17 Oct 2019 AD03 Register(s) moved to registered inspection location Q3 Randalls Way Leatherhead KT22 7TW
15 Oct 2019 AD02 Register inspection address has been changed to Q3 Randalls Way Leatherhead KT22 7TW
17 May 2019 CH01 Director's details changed for Mr Philippe Antoine Brigitte Derville on 17 May 2019
17 May 2019 AD01 Registered office address changed from 563 Chiswick High Road London W4 3AY United Kingdom to 28a Holland Street London W8 4LT on 17 May 2019