LOVELACE LONG DITTON LIMITED

02688145
FLAT 2 45 LOVELACE ROAD LONG DITTON SURBITON KT6 6NZ

Documents

Documents
Date Category Description Pages
15 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2024 officers Appointment of director (Mr Hugh Shackleton) 2 Buy now
15 Sep 2024 officers Termination of appointment of director (Natalie Ann Elizabeth Lambert) 1 Buy now
22 Apr 2024 accounts Annual Accounts 2 Buy now
10 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2023 officers Appointment of director (Ms Kerry Linden Davies) 2 Buy now
03 May 2023 accounts Annual Accounts 2 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
09 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 May 2022 accounts Annual Accounts 2 Buy now
27 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2022 officers Appointment of director (Mrs Leigh Christie Bartmann) 2 Buy now
27 Feb 2022 officers Termination of appointment of director (Joan Valerie Meredith) 1 Buy now
27 May 2021 accounts Annual Accounts 2 Buy now
07 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2020 officers Termination of appointment of secretary (Mark Russell Dungworth) 1 Buy now
22 May 2020 accounts Annual Accounts 2 Buy now
20 May 2020 officers Appointment of director (Natalie Ann Elizabeth Lambert) 2 Buy now
12 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Mar 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 officers Termination of appointment of director (Gemma Louise Ralph) 1 Buy now
10 Jul 2019 officers Appointment of director (Mrs Leanne Macready) 2 Buy now
13 Jun 2019 accounts Annual Accounts 2 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 May 2018 accounts Annual Accounts 3 Buy now
10 Apr 2018 officers Appointment of secretary (Mr Mark Russell Dungworth) 2 Buy now
10 Apr 2018 officers Termination of appointment of secretary (Robert Douglas Spencer Heald) 1 Buy now
10 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2017 accounts Annual Accounts 3 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Sep 2016 officers Change of particulars for secretary (Mr Robert Douglas Spencer Heald) 1 Buy now
30 Aug 2016 officers Termination of appointment of director (Simon Alexander George Parker) 1 Buy now
12 Jul 2016 officers Change of particulars for secretary (Mr Robert Douglas Spencer Heald) 1 Buy now
08 May 2016 accounts Annual Accounts 3 Buy now
10 Apr 2016 annual-return Annual Return 9 Buy now
08 Apr 2016 officers Appointment of secretary (Mr Robert Douglas Spencer Heald) 2 Buy now
08 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2016 officers Termination of appointment of secretary (Simon Alexander George Parker) 1 Buy now
15 Jun 2015 officers Appointment of director (Miss Gemma Louise Ralph) 2 Buy now
23 May 2015 accounts Annual Accounts 3 Buy now
02 Mar 2015 officers Termination of appointment of director (Avni Navnitlal Thakrar) 1 Buy now
02 Mar 2015 annual-return Annual Return 8 Buy now
02 Mar 2015 officers Termination of appointment of director (Kenneth Ryan) 1 Buy now
06 Feb 2015 officers Appointment of director (Mrs Avni Navnitlal Thakrar) 2 Buy now
19 Mar 2014 accounts Annual Accounts 3 Buy now
05 Mar 2014 annual-return Annual Return 8 Buy now
30 May 2013 accounts Annual Accounts 3 Buy now
25 Apr 2013 officers Appointment of director (Mrs Sarah Julie Boschi) 2 Buy now
04 Mar 2013 annual-return Annual Return 7 Buy now
03 Mar 2013 officers Termination of appointment of director (Cecily Lewis) 1 Buy now
22 Sep 2012 officers Termination of appointment of director (Stephen Harris) 1 Buy now
01 Jun 2012 accounts Annual Accounts 4 Buy now
21 Feb 2012 annual-return Annual Return 10 Buy now
21 Feb 2012 officers Change of particulars for director (Mrs Joan Valerie Meredith) 2 Buy now
28 May 2011 accounts Annual Accounts 4 Buy now
07 Mar 2011 annual-return Annual Return 10 Buy now
07 Mar 2011 officers Change of particulars for secretary (Simon Alexander George Parker) 2 Buy now
07 Mar 2011 officers Change of particulars for director (Simon Alexander George Parker) 2 Buy now
20 May 2010 accounts Annual Accounts 4 Buy now
03 Mar 2010 annual-return Annual Return 8 Buy now
03 Mar 2010 officers Change of particulars for director (Simon Alexander George Parker) 2 Buy now
03 Mar 2010 officers Change of particulars for director (Kenneth Ryan) 2 Buy now
03 Mar 2010 officers Change of particulars for director (Kirsten Moira Isabel Mckinnon) 2 Buy now
03 Mar 2010 officers Change of particulars for director (Mrs Joan Valerie Meredith) 2 Buy now
01 Jun 2009 accounts Annual Accounts 5 Buy now
18 Feb 2009 annual-return Return made up to 17/02/09; full list of members 6 Buy now
18 Feb 2009 address Registered office changed on 18/02/2009 from 45 lovelace road surbiton surrey KT6 6NA 1 Buy now
18 Feb 2009 officers Director's change of particulars / joan meredith / 17/02/2009 1 Buy now
18 Feb 2009 officers Director and secretary's change of particulars / simon parker / 17/02/2009 1 Buy now
08 Mar 2008 accounts Annual Accounts 4 Buy now
03 Mar 2008 annual-return Return made up to 17/02/08; full list of members 6 Buy now
26 Feb 2007 annual-return Return made up to 17/02/07; full list of members 4 Buy now
26 Feb 2007 officers Director's particulars changed 1 Buy now
21 Nov 2006 accounts Annual Accounts 4 Buy now
02 Mar 2006 annual-return Return made up to 17/02/06; full list of members 4 Buy now
04 Nov 2005 accounts Annual Accounts 4 Buy now
04 Jul 2005 annual-return Return made up to 17/02/05; full list of members 4 Buy now
21 Jun 2005 officers Director's particulars changed 1 Buy now
17 May 2005 accounts Annual Accounts 4 Buy now
15 Jun 2004 accounts Annual Accounts 4 Buy now
05 Mar 2004 annual-return Return made up to 17/02/04; full list of members 10 Buy now
31 Oct 2003 officers Director's particulars changed 1 Buy now
02 Jul 2003 officers Director's particulars changed 1 Buy now
17 May 2003 accounts Annual Accounts 4 Buy now
04 Mar 2003 annual-return Return made up to 17/02/03; full list of members 10 Buy now
07 Jan 2003 officers New director appointed 2 Buy now
08 Dec 2002 officers Director resigned 1 Buy now
13 Jun 2002 accounts Annual Accounts 4 Buy now
28 Feb 2002 annual-return Return made up to 17/02/02; full list of members 9 Buy now
31 Oct 2001 officers Director resigned 1 Buy now
25 Oct 2001 officers New director appointed 2 Buy now
16 Jun 2001 accounts Annual Accounts 4 Buy now