Advanced company searchLink opens in new window

LOVED CARE LIMITED

Company number SC744538

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)
30 Jan 2025 AA Total exemption full accounts made up to 30 September 2024
30 Jan 2025 AD01 Registered office address changed from 95 Mary Stevenson Drive Alloa FK10 2BQ Scotland to 38 Primrose Street Alloa FK10 1JG on 30 January 2025
30 Jan 2025 AD01 Registered office address changed from 38 Primrose Street Alloa FK10 1JG Scotland to 95 Mary Stevenson Drive Alloa FK10 2BQ on 30 January 2025
14 Dec 2024 AP01 Appointment of Miss Ekeji Ogechukwu as a director on 9 December 2024
04 Dec 2024 SH01 Statement of capital following an allotment of shares on 30 November 2024
  • GBP 1
04 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with updates
28 Nov 2024 AD01 Registered office address changed from Enterprise Park John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland to 38 Primrose Street Alloa FK10 1JG on 28 November 2024
12 Nov 2024 TM01 Termination of appointment of Florence Nkechinyere Aluu as a director on 6 November 2024
12 Nov 2024 PSC07 Cessation of Florence Nkechinyere Aluu as a person with significant control on 6 November 2024
08 Nov 2024 AP01 Appointment of Mr Delan Jarvan Stephen as a director on 28 October 2024
02 Nov 2024 TM01 Termination of appointment of Scholastica Onyinye Nwaokorobia as a director on 2 November 2024
28 Oct 2024 AP01 Appointment of Mrs Scholastica Onyinye Nwaokorobia as a director on 24 October 2024
11 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with updates
24 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 23 September 2024
24 Sep 2024 CS01 Confirmation statement made on 24 September 2024 with updates
23 Sep 2024 CS01 Confirmation statement made on 23 September 2024 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/09/2024.
23 Sep 2024 PSC04 Change of details for Mr Moses Chibuike Nwosu as a person with significant control on 23 September 2024
23 Sep 2024 PSC04 Change of details for Mrs Florence Nkechinyere Aluu as a person with significant control on 23 September 2024
17 Sep 2024 CS01 Confirmation statement made on 17 September 2024 with no updates
14 Sep 2024 CS01 Confirmation statement made on 14 September 2024 with no updates
15 Feb 2024 PSC04 Change of details for Ms Florence Nkechinyere Aluu as a person with significant control on 15 February 2024
15 Feb 2024 AD01 Registered office address changed from 77 Inglewood Street Livingston EH54 5BE Scotland to Enterprise Park John Player Building Stirling Enterprise Park Stirling FK7 7RP on 15 February 2024
14 Nov 2023 AA Micro company accounts made up to 30 September 2023
06 Nov 2023 PSC01 Notification of Florence Nkechinyere Oyiri Aluu as a person with significant control on 6 November 2023
06 Nov 2023 AP01 Appointment of Ms Florence Nkechinyere Aluu as a director on 6 November 2023