C LOVIBOND BSC ACA CTA LIMITED

Register to unlock more data on OkredoRegister

C LOVIBOND BSC ACA CTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03510531

Incorporation date

13/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

White House Farm, Dry Sandford, Abingdon, Oxfordshire OX13 6JRCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1998)
dot icon11/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon25/10/2025
Micro company accounts made up to 2025-01-31
dot icon04/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon26/10/2024
Micro company accounts made up to 2024-01-31
dot icon09/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon29/10/2023
Micro company accounts made up to 2023-01-31
dot icon07/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon29/10/2022
Micro company accounts made up to 2022-01-31
dot icon09/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon26/10/2021
Micro company accounts made up to 2021-01-31
dot icon05/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon31/01/2021
Micro company accounts made up to 2020-01-31
dot icon09/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon31/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon18/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon31/10/2016
Micro company accounts made up to 2016-01-31
dot icon28/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon28/10/2015
Micro company accounts made up to 2015-01-31
dot icon12/03/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/05/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/04/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/04/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/04/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon19/04/2010
Director's details changed for Caroline Rosemary Lovibond on 2009-10-01
dot icon13/04/2010
Certificate of change of name
dot icon13/04/2010
Change of name notice
dot icon04/04/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/04/2009
Return made up to 28/01/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon21/03/2008
Return made up to 28/01/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon25/04/2007
Return made up to 28/01/07; full list of members
dot icon08/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/02/2006
Return made up to 28/01/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/02/2005
Return made up to 28/01/05; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon05/02/2004
Return made up to 28/01/04; full list of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon21/02/2003
Return made up to 13/02/03; full list of members
dot icon22/11/2002
Director resigned
dot icon18/10/2002
Registered office changed on 18/10/02 from: maple bank letcombe bassett wantage oxfordshire OX12 9LP
dot icon09/10/2002
New secretary appointed;new director appointed
dot icon07/10/2002
New director appointed
dot icon16/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon01/08/2002
Secretary resigned;director resigned
dot icon22/03/2002
Return made up to 13/02/02; full list of members
dot icon08/05/2001
Full accounts made up to 2001-01-31
dot icon27/03/2001
Registered office changed on 27/03/01 from: 57 spring street chipping norton oxfordshire OX7 5NN
dot icon12/03/2001
Return made up to 13/02/01; full list of members
dot icon05/12/2000
Full accounts made up to 2000-01-31
dot icon22/02/2000
Return made up to 13/02/00; full list of members
dot icon07/12/1999
Accounts for a small company made up to 1999-01-31
dot icon30/11/1999
Accounting reference date shortened from 31/07/99 to 31/01/99
dot icon03/09/1999
Registered office changed on 03/09/99 from: 8 baltic st east london EC1Y 0UJ
dot icon03/08/1999
Return made up to 13/02/99; full list of members
dot icon11/06/1999
New director appointed
dot icon11/06/1999
Director resigned
dot icon11/06/1999
New secretary appointed
dot icon11/06/1999
Secretary resigned
dot icon24/09/1998
Director resigned
dot icon24/09/1998
Secretary resigned
dot icon24/09/1998
New director appointed
dot icon24/09/1998
New secretary appointed;new director appointed
dot icon24/09/1998
Accounting reference date extended from 28/02/99 to 31/07/99
dot icon24/09/1998
Ad 13/02/98--------- £ si 99@1=99 £ ic 1/100
dot icon13/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
287.00
-
0.00
-
-
2022
0
350.00
-
0.00
-
-
2023
0
402.00
-
0.00
-
-
2023
0
402.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

402.00 £Ascended14.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovibond, Charles Locke
Director
27/09/2002 - Present
4
Lovibond, Caroline Rosemary
Director
01/10/2002 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C LOVIBOND BSC ACA CTA LIMITED

C LOVIBOND BSC ACA CTA LIMITED is an(a) Active company incorporated on 13/02/1998 with the registered office located at White House Farm, Dry Sandford, Abingdon, Oxfordshire OX13 6JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C LOVIBOND BSC ACA CTA LIMITED?

toggle

C LOVIBOND BSC ACA CTA LIMITED is currently Active. It was registered on 13/02/1998 .

Where is C LOVIBOND BSC ACA CTA LIMITED located?

toggle

C LOVIBOND BSC ACA CTA LIMITED is registered at White House Farm, Dry Sandford, Abingdon, Oxfordshire OX13 6JR.

What does C LOVIBOND BSC ACA CTA LIMITED do?

toggle

C LOVIBOND BSC ACA CTA LIMITED operates in the Tax consultancy (69.20/3 - SIC 2007) sector.

What is the latest filing for C LOVIBOND BSC ACA CTA LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-28 with no updates.