Download leads from Nexok and grow your business. Find out more

Lovely Post Ltd

Documents

Total Documents51
Total Pages195

Filing History

22 April 2024Total exemption full accounts made up to 31 March 2023
6 April 2024Compulsory strike-off action has been discontinued
5 April 2024Confirmation statement made on 24 March 2024 with no updates
12 March 2024First Gazette notice for compulsory strike-off
12 April 2023Confirmation statement made on 24 March 2023 with no updates
26 May 2022Registered office address changed from , 93 Rouncil Lane, Kenilworth, CV8 1FN, England to 2 Harford Road London E4 7NQ on 26 May 2022
26 May 2022Registered office address changed from 93 Rouncil Lane Kenilworth CV8 1FN England to 2 Harford Road London E4 7NQ on 26 May 2022
5 May 2022Total exemption full accounts made up to 31 March 2022
6 April 2022Director's details changed for Nick Evans on 5 April 2022
6 April 2022Change of details for Mr Nick Evans as a person with significant control on 5 April 2022
6 April 2022Registered office address changed from 16 Egerton Court 112B Hainault Road London E11 1EJ to 93 Rouncil Lane Kenilworth CV8 1FN on 6 April 2022
6 April 2022Registered office address changed from , 16 Egerton Court 112B Hainault Road, London, E11 1EJ to 2 Harford Road London E4 7NQ on 6 April 2022
6 April 2022Confirmation statement made on 24 March 2022 with updates
16 November 2021Total exemption full accounts made up to 31 March 2021
24 March 2021Confirmation statement made on 24 March 2021 with no updates
17 December 2020Total exemption full accounts made up to 31 March 2020
22 April 2020Confirmation statement made on 28 March 2020 with no updates
20 December 2019Total exemption full accounts made up to 31 March 2019
2 April 2019Confirmation statement made on 28 March 2019 with no updates
31 December 2018Unaudited abridged accounts made up to 31 March 2018
28 March 2018Confirmation statement made on 28 March 2018 with no updates
2 January 2018Unaudited abridged accounts made up to 31 March 2017
11 April 2017Confirmation statement made on 28 March 2017 with updates
11 April 2017Confirmation statement made on 28 March 2017 with updates
8 January 2017Total exemption small company accounts made up to 31 March 2016
8 January 2017Total exemption small company accounts made up to 31 March 2016
29 December 2016Registered office address changed from 9 Wesley House 2B Powell Road London E5 8DJ to 16 Egerton Court 112B Hainault Road London E11 1EJ on 29 December 2016
29 December 2016Registered office address changed from , 9 Wesley House 2B Powell Road, London, E5 8DJ to 2 Harford Road London E4 7NQ on 29 December 2016
29 December 2016Registered office address changed from 9 Wesley House 2B Powell Road London E5 8DJ to 16 Egerton Court 112B Hainault Road London E11 1EJ on 29 December 2016
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
5 January 2016Total exemption small company accounts made up to 31 March 2015
5 January 2016Total exemption small company accounts made up to 31 March 2015
29 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
29 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
29 May 2015Director's details changed for Nick Evans on 28 March 2015
29 May 2015Director's details changed for Nick Evans on 28 March 2015
29 January 2015Amended total exemption small company accounts made up to 31 March 2014
29 January 2015Amended total exemption small company accounts made up to 31 March 2014
14 January 2015Total exemption small company accounts made up to 31 March 2014
14 January 2015Total exemption small company accounts made up to 31 March 2014
16 May 2014Registered office address changed from C/O Inspire Hudson House 8 Tavistock Street London WC2E 7PP on 16 May 2014
16 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
16 May 2014Registered office address changed from , C/O Inspire Hudson House, 8 Tavistock Street, London, WC2E 7PP on 16 May 2014
16 May 2014Registered office address changed from C/O Inspire Hudson House 8 Tavistock Street London WC2E 7PP on 16 May 2014
16 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
25 July 2013Registered office address changed from , 40 Four, 11 High Street, Lane End, Bucks, HP14 3JF, England on 25 July 2013
25 July 2013Registered office address changed from 40 Four 11 High Street Lane End Bucks HP14 3JF England on 25 July 2013
25 July 2013Registered office address changed from 40 Four 11 High Street Lane End Bucks HP14 3JF England on 25 July 2013
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing